Company NameUrban Estate Services Limited
Company StatusDissolved
Company Number02069488
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2001(14 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House
21 Hough Lane
Wilmslow
Cheshire
SK9 2LQ
Secretary NameMr Ewan Gordon Wyse
NationalityBritish
StatusClosed
Appointed30 September 2002(15 years, 11 months after company formation)
Appointment Duration3 years (closed 11 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ruins Lane
Harwood
Bolton
BL2 3JG
Director NameIan Barlow
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 11 months after company formation)
Appointment Duration10 years (resigned 30 September 2002)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX
Director NameIan Hunter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 October 1999)
RoleProperty Manager
Correspondence Address6 Barathea Close
Rycroft Park
Rochdale
Lancashire
OL11 3LY
Secretary NameIan Hunter
NationalityBritish
StatusResigned
Appointed30 September 1992(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 21 October 1999)
RoleCompany Director
Correspondence Address6 Barathea Close
Rycroft Park
Rochdale
Lancashire
OL11 3LY
Director NameMr Nicholas Harvey Ratcliffe
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Bank
Bowdon Road Bowdon
Altrincham
Cheshire
WA14 2AJ
Director NameDavid Russell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(12 years, 11 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 October 1999)
RoleCompany Director
Correspondence AddressBrook House
Brook Lane
Alderley Edge
Cheshire
SK9 7RU
Secretary NameIan Barlow
NationalityBritish
StatusResigned
Appointed20 October 1999(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address11 Durnford Close
Norden
Rochdale
Greater Manchester
OL12 7RX

Location

Registered AddressAlliance House
Clarence Avenue
Trafford Park, Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Application for striking-off (1 page)
6 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Accounts for a small company made up to 30 June 2003 (8 pages)
22 October 2003Return made up to 30/09/03; full list of members (6 pages)
20 October 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
19 May 2003Particulars of mortgage/charge (3 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
(7 pages)
4 October 2002Registered office changed on 04/10/02 from: meridian house westpoint enterprise park clarence avenue trafford park manchester M17 1QS (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned;director resigned (1 page)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
3 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2001Memorandum and Articles of Association (4 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2001Declaration of assistance for shares acquisition (5 pages)
28 September 2001Declaration of assistance for shares acquisition (5 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
1 August 2001Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2001Amended accounts made up to 31 March 1999 (7 pages)
25 May 2001Registered office changed on 25/05/01 from: alexander house talbot road manchester M16 0PG (1 page)
25 May 2001New director appointed (2 pages)
28 February 2001Accounts for a small company made up to 31 March 1999 (8 pages)
2 January 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 1999New director appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
4 November 1999Director resigned (1 page)
6 October 1999New director appointed (2 pages)
1 October 1999Return made up to 30/09/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1998Return made up to 30/09/98; full list of members (6 pages)
14 August 1998Particulars of mortgage/charge (7 pages)
13 August 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Particulars of mortgage/charge (7 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 October 1997Return made up to 30/09/97; full list of members (6 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
30 September 1996Return made up to 30/09/96; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 September 1995Return made up to 30/09/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 May 1995Particulars of mortgage/charge (7 pages)
9 May 1995Particulars of mortgage/charge (4 pages)