Company NameUrbis Construction Limited
Company StatusDissolved
Company Number03526147
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years ago)
Dissolution Date5 October 2004 (19 years, 5 months ago)
Previous NameWestport Leisure Developments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Donald Bate
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 05 October 2004)
RoleProperty Consultant
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 05 October 2004)
RoleMusic Manager
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Secretary NameSteven Andrew Crowther
NationalityBritish
StatusClosed
Appointed01 September 1999(1 year, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 05 October 2004)
RoleCompany Director
Correspondence Address17 Orford Road
Prestwich
Manchester
M28 3DB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Nicholas Stuart Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2002)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harrop Road
Hale
Cheshire
WA15 9BU
Secretary NameSimon Donald Bate
NationalityBritish
StatusResigned
Appointed26 May 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2001)
RoleProperty Consultant
Correspondence Address27 Southdowns Road
Bowden
Altrincham
WA14 3NP
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressDeansgate Quay
Deansgate
Manchester
M3 4LA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£3,286
Net Worth£4,546
Cash£49
Current Liabilities£66,016

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
12 May 2004Application for striking-off (1 page)
20 April 2004Full accounts made up to 31 March 2003 (11 pages)
8 June 2003Return made up to 12/03/03; full list of members (7 pages)
8 June 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 March 2002Return made up to 12/03/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 November 2001Registered office changed on 04/11/01 from: greengate works greengate salford lancashire M3 7WS (1 page)
8 July 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 July 2001Auditor's resignation (1 page)
20 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 March 2001Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2000Particulars of mortgage/charge (11 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 September 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: lock keepers cottage 9 century street manchester M3 4QL (1 page)
16 May 1999Return made up to 12/03/99; full list of members (6 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
14 December 1998Company name changed westport leisure developments li mited\certificate issued on 15/12/98 (2 pages)
13 October 1998Registered office changed on 13/10/98 from: maxdon houset 337/341 chapel street salford manchester M3 5JY (1 page)
3 June 1998New secretary appointed;new director appointed (3 pages)
3 June 1998New director appointed (2 pages)
2 June 1998Company name changed roadhouse international LIMITED\certificate issued on 03/06/98 (2 pages)
31 May 1998New director appointed (3 pages)
31 May 1998Director resigned (1 page)
31 May 1998Registered office changed on 31/05/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
31 May 1998Secretary resigned (1 page)
12 March 1998Incorporation (16 pages)