Company NameThe Ultimate Poker Tour Limited
Company StatusDissolved
Company Number06478841
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMichael Dodsworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAura House 4 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RP
Secretary NameAuriol Rickwood-Dodsworth
NationalityBritish
StatusClosed
Appointed01 February 2008(1 week, 4 days after company formation)
Appointment Duration2 years, 7 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address5 Constable Close
Ryton
Tyne & Wear
NE40 3JT
Secretary NameMrs Alison Christina Porritt
NationalityBritish
StatusResigned
Appointed21 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hole Lane
Gateshead
Tyne And Wear
NE16 5NH

Location

Registered AddressAura House 4 Clayton Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£7,226
Cash£2,739
Current Liabilities£38,510

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
27 May 2010Application to strike the company off the register (3 pages)
27 May 2010Application to strike the company off the register (3 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(4 pages)
28 January 2010Director's details changed for Michael Dodsworth on 18 October 2009 (2 pages)
28 January 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 100
(4 pages)
28 January 2010Director's details changed for Michael Dodsworth on 18 October 2009 (2 pages)
24 November 2009Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street Durham DH3 2RY on 24 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (1 page)
19 February 2009Return made up to 21/01/09; full list of members (3 pages)
19 February 2009Return made up to 21/01/09; full list of members (3 pages)
10 April 2008Secretary appointed auriol dorothy rickwood-dodsworth (1 page)
10 April 2008Secretary appointed auriol dorothy rickwood-dodsworth (1 page)
4 April 2008Registered office changed on 04/04/2008 from A6 kingfisher house kingsway, team valley trading esta, gateshead tyne & wear NE11 0JQ (1 page)
4 April 2008Registered office changed on 04/04/2008 from A6 kingfisher house kingsway, team valley trading esta, gateshead tyne & wear NE11 0JQ (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Secretary resigned (1 page)
21 January 2008Incorporation (10 pages)
21 January 2008Incorporation (10 pages)