Company NameUrban Estates Limited
Company StatusDissolved
Company Number03520691
CategoryPrivate Limited Company
Incorporation Date3 March 1998(26 years, 1 month ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7521Foreign affairs
SIC 84210Foreign affairs

Directors

Director NameMr Howard Edward Hagan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Sandringham Close
Bowdon
Altrincham
Cheshire
WA14 3GY
Director NameMr Eric Melvyn Kilby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bollindene
Daveylands
Wilmslow
Cheshire
SK9 2AG
Director NameMrs Sylvia Anne Hagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sandringham Close
Bowdon
Altrincham
Cheshire
WA14 3GY
Secretary NameMrs Sylvia Anne Hagan
NationalityBritish
StatusClosed
Appointed01 October 1999(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sandringham Close
Bowdon
Altrincham
Cheshire
WA14 3GY
Secretary NameLynn Mackay
NationalityBritish
StatusResigned
Appointed03 March 1998(same day as company formation)
RoleSecretary
Correspondence Address22 Valencia Road
Salford
M7 3TD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBaker Tilly
2nd Floor Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Application for striking-off (1 page)
15 March 2006Return made up to 03/03/06; full list of members (3 pages)
12 August 2005Return made up to 03/03/05; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
26 March 2004Return made up to 03/03/04; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 03/03/02; full list of members (7 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 May 2001Return made up to 03/03/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
11 September 2000Registered office changed on 11/09/00 from: estate office merchants quay salford quay manchester M5 2XR (1 page)
8 March 2000Return made up to 03/03/00; full list of members (7 pages)
29 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
13 October 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
21 June 1999Director's particulars changed (1 page)
28 May 1999Return made up to 03/03/99; full list of members (6 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Director resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
11 March 1998New director appointed (2 pages)
3 March 1998Incorporation (10 pages)