Company NameUltima Thule Limited
Company StatusDissolved
Company Number03382611
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Alison Susan Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleDoctor
Correspondence AddressThe Cider House Streets Farm
Hope Mansell
Ross On Wye
HR9 5TJ
Wales
Director NameMr Simon Nicholas Kewin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cider House Street Farm
Hope Mansell
Ross On Wye
HR9 5TJ
Wales
Secretary NameDr Alison Susan Johnson
NationalityBritish
StatusClosed
Appointed06 June 1997(same day as company formation)
RoleDoctor
Correspondence AddressThe Cider House Streets Farm
Hope Mansell
Ross On Wye
HR9 5TJ
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address1st Floor Chichester House
45 Chichester Road
Southend On Sea
Essex
SS1 2JU
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£239
Cash£6,331
Current Liabilities£6,570

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
25 June 2002Application for striking-off (1 page)
21 June 2001Return made up to 06/06/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
27 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 July 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
19 June 2000Return made up to 06/06/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
12 July 1999Return made up to 06/06/99; no change of members (4 pages)
21 October 1998Full accounts made up to 31 May 1998 (9 pages)
3 July 1998Return made up to 06/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
23 June 1997Ad 07/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 June 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Registered office changed on 20/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 June 1997Incorporation (20 pages)