Company NameUltranet Solutions Limited
Company StatusDissolved
Company Number03104063
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 7 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameJason Elliott Palmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 17 January 2006)
RoleConsultant
Correspondence AddressWaterfoot Warren Heights Warren Lane
North Stifford
Grays
Essex
RM16 6YH
Secretary NameDavid George Palmer
NationalityBritish
StatusClosed
Appointed28 September 1995(1 week, 1 day after company formation)
Appointment Duration10 years, 3 months (closed 17 January 2006)
RoleSecretary
Correspondence AddressWaterfoot 14 Warren Heights
Chafford Hundred
Grays
Essex
RM16 6YH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressWaterfoot Warren Heights
Warren Lane
North Stifford
Essex
RM16 6YH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
11 October 2004Return made up to 20/09/04; full list of members (6 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 October 2003Return made up to 20/09/03; full list of members (6 pages)
2 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
14 October 2002Return made up to 20/09/02; full list of members (6 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
3 October 2001Return made up to 20/09/01; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
29 September 2000Return made up to 20/09/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 December 1999 (10 pages)
7 October 1999Return made up to 20/09/99; no change of members (4 pages)
16 July 1999Full accounts made up to 31 December 1998 (10 pages)
24 September 1998Return made up to 20/09/98; full list of members (6 pages)
13 August 1998Full accounts made up to 31 December 1997 (10 pages)
3 October 1997Return made up to 20/09/97; no change of members (4 pages)
23 May 1997Full accounts made up to 31 December 1996 (12 pages)
2 October 1996Return made up to 20/09/96; full list of members
  • 363(287) ‐ Registered office changed on 02/10/96
(6 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995New director appointed (2 pages)
10 October 1995Accounting reference date notified as 31/12 (1 page)
3 October 1995Director resigned (2 pages)
3 October 1995Secretary resigned (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 788/90 finchley road london. NW11 7UR. (1 page)
20 September 1995Incorporation (30 pages)