Company NameUltimate 70 Windows And Doors Limited
Company StatusDissolved
Company Number06678957
CategoryPrivate Limited Company
Incorporation Date21 August 2008(15 years, 7 months ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Derek William Foyle
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Martin Killick
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Paul Derek William Foyle
NationalityBritish
StatusClosed
Appointed21 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed21 August 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Martin Killick
50.00%
Ordinary
1 at £1Mr Paul Foyle
50.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
5 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
19 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (3 pages)
4 October 2010Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page)
4 October 2010Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page)
4 October 2010Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Mr Paul Foyle on 1 October 2009 (1 page)
4 October 2010Director's details changed for Mr Paul Foyle on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Mr Martin Killick on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
9 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 August 2009Return made up to 21/08/09; full list of members (4 pages)
26 September 2008Director appointed martin killick (2 pages)
26 September 2008Director appointed martin killick (2 pages)
26 September 2008Director and secretary appointed paul foyle (2 pages)
26 September 2008Director and secretary appointed paul foyle (2 pages)
25 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
25 September 2008Appointment terminated director sdg registrars LIMITED (1 page)
21 August 2008Incorporation (17 pages)
21 August 2008Incorporation (17 pages)