Company NameUlysses Security Ltd.
Company StatusDissolved
Company Number04036332
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)
Dissolution Date4 December 2007 (16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameJoseph Robert Francis
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Arisaig
Ouston
Chester Le Street
County Durham
DH2 1RQ
Secretary NameEileen Francis
NationalityBritish
StatusClosed
Appointed19 July 2000(same day as company formation)
RoleHousewife
Correspondence Address15 Arisaig
Ouston
Chester Le Street
County Durham
DH2 1RQ
Director NameJudy Rosalie Cowan
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address135 Sandyford Road
Newcastle Upon Tyne
Tyne & Wear
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Location

Registered AddressC/O Clive Owen & Co Llp
Aykley Vale Chambers
Durham Road Aykley Heads
Durham
DH1 5NE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardFramwellgate and Newton Hall
Built Up AreaDurham

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

4 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
9 July 2007Application for striking-off (1 page)
18 September 2006Return made up to 19/07/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 August 2005Return made up to 19/07/05; full list of members
  • 363(287) ‐ Registered office changed on 10/08/05
(6 pages)
12 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 August 2004Return made up to 19/07/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 June 2003Registered office changed on 03/06/03 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
13 November 2001Total exemption full accounts made up to 31 July 2001 (9 pages)
8 October 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Ad 12/07/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 135 sandyford road newcastle upon tyne tyne & wear NE2 1QR (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)