Company NameUltradian Technology Limited
Company StatusDissolved
Company Number06135336
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 1 month ago)
Dissolution Date5 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNick James Bromage
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Secretary NameMr Eric Leslie Bromage
StatusClosed
Appointed18 June 2012(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 05 June 2019)
RoleCompany Director
Correspondence Address4 Assarts Road
Malvern
Worcestershire
WR14 4HW
Secretary NameHayley Bromage
NationalityBritish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Assarts Road
Malvern
Worcestershire
WR14 4HW

Contact

Websitewww.ultradiantechnology.com

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

100 at £1Nicholas James Bromage
100.00%
Ordinary

Financials

Year2014
Net Worth£109,714
Cash£91,099
Current Liabilities£31,241

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 June 2019Final Gazette dissolved following liquidation (1 page)
5 March 2019Return of final meeting in a members' voluntary winding up (15 pages)
3 August 2018Registered office address changed from 19 Downham Road Ramsden Heath Billericay Essex CM11 1PU to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 3 August 2018 (2 pages)
30 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
(1 page)
30 July 2018Declaration of solvency (5 pages)
30 July 2018Appointment of a voluntary liquidator (3 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Director's details changed for Nick James Bromage on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Nick James Bromage on 1 May 2015 (2 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Appointment of Mr Eric Leslie Bromage as a secretary (2 pages)
14 August 2013Termination of appointment of Hayley Bromage as a secretary (1 page)
14 August 2013Termination of appointment of Hayley Bromage as a secretary (1 page)
14 August 2013Appointment of Mr Eric Leslie Bromage as a secretary (2 pages)
30 April 2013Registered office address changed from 9 Pear Tree Close Laindon Basildon Essex SS15 4HN United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 9 Pear Tree Close Laindon Basildon Essex SS15 4HN United Kingdom on 30 April 2013 (1 page)
6 March 2013Director's details changed for Nick James Bromage on 2 January 2013 (2 pages)
6 March 2013Director's details changed for Nick James Bromage on 2 January 2013 (2 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from 18 Tom Blower Close, Wollaton Nottingham Nottinghamshire NG8 1JQ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 18 Tom Blower Close, Wollaton Nottingham Nottinghamshire NG8 1JQ on 6 March 2013 (1 page)
6 March 2013Director's details changed for Nick James Bromage on 2 January 2013 (2 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from 18 Tom Blower Close, Wollaton Nottingham Nottinghamshire NG8 1JQ on 6 March 2013 (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 June 2012Secretary's details changed for Hayley Bromage on 15 June 2012 (2 pages)
18 June 2012Secretary's details changed for Hayley Bromage on 15 June 2012 (2 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for Nick James Bromage on 1 October 2009 (2 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Nick James Bromage on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Nick James Bromage on 1 October 2009 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
16 March 2009Return made up to 02/03/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 02/03/08; full list of members (3 pages)
19 June 2008Return made up to 02/03/08; full list of members (3 pages)
2 March 2007Incorporation (6 pages)
2 March 2007Incorporation (6 pages)