London
EC4N 6AG
Director Name | Mr Robert Peter Flavelle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 10 years (closed 31 October 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC3A 8JQ |
Director Name | Mr Stephen Lauder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2013(11 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holbrook House Station Road Swindon Wiltshire SN1 1HH |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 31 October 2017) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Roderick John Pearson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Criffel Avenue Streatham London SW2 4AZ |
Director Name | Mr Edward Peter Mitchell Fothergill Smith |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Ravenscourt Road London W6 0UJ |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 May 2008) |
Role | Charterd Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | Daniel Ward |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 7 First Street London SW3 2LB |
Secretary Name | Margaret Elizabeth Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(11 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2003) |
Role | Company Director |
Correspondence Address | Chestnut Lodge Oare Marlborough Wiltshire SN8 4JA |
Secretary Name | Lily Olisa Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2005) |
Role | Solicitor |
Correspondence Address | 17 Elcombe Farm Swindon Wiltshire SN4 9QL |
Secretary Name | Nigel Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 26 June 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Uk Life Centre Station Road Swindon Wiltshire SN1 1EL |
Director Name | Mr Christopher David Hodgkinson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 60 St Mary Axe London EC3A 8JQ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Zurich Assurance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2011 | Delivered on: 26 February 2011 Persons entitled: Es (Leeds) Nominee Limited Classification: Rent deposit deed Secured details: £4,500 due or to become due from the company to the chargee. Particulars: The deposit and any interest see image for full details. Outstanding |
---|---|
22 March 2002 | Delivered on: 5 April 2002 Persons entitled: Bradford and Bingley PLC Classification: Mortgage Secured details: All monies due or to become due from urbanfirst limited and/or the company to the agent and/or any of the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The corn exchange, leeds, west yorkshire, t/no WYK467468 and the proceeds of sale thereof and all buildings and trade and other fixtures. Fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities. By way of floating charge all the undertaking property, assets and rights of the company whatsoever and wheresoever both present and future. See the mortgage charge document for full details. Outstanding |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2017 | Application to strike the company off the register (3 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
12 May 2015 | Director's details changed for Mr John Marcus Willcock on 30 March 2015 (3 pages) |
11 May 2015 | Director's details changed for Robert Peter Flavelle on 30 March 2015 (3 pages) |
23 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
1 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
26 June 2013 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
26 June 2013 | Termination of appointment of Nigel Lowe as a secretary (1 page) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 January 2013 | Appointment of Stephen Lauder as a director (3 pages) |
29 January 2013 | Termination of appointment of Christopher Hodgkinson as a director (2 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 April 2011 | Director's details changed for Christopher David Hodgkinson on 20 March 2011 (2 pages) |
8 April 2011 | Director's details changed for Robert Peter Flavelle on 20 March 2011 (2 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages) |
29 January 2010 | Director's details changed for John Marcus Willcock on 4 December 2009 (3 pages) |
10 September 2009 | Director's change of particulars / christopher hodgkinson / 01/09/2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 February 2009 | Director's change of particulars / christopher hodgkinson / 17/01/2009 (1 page) |
14 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
23 May 2008 | Appointment terminated director andrew strang (1 page) |
23 May 2008 | Director appointed christopher david hodgkinson (2 pages) |
28 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director resigned (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
20 October 2006 | Full accounts made up to 31 December 2005 (8 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (7 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
5 January 2005 | Resolutions
|
1 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 February 2004 | Return made up to 07/01/04; full list of members (6 pages) |
13 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
7 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
17 April 2003 | Return made up to 07/01/03; full list of members (6 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New director appointed (7 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New director appointed (4 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | New director appointed (6 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 9 park place london SW1A 1LP (1 page) |
24 February 2003 | Company name changed urbanfirst leeds LIMITED\certificate issued on 24/02/03 (2 pages) |
20 June 2002 | Company name changed hamsard 2465 LIMITED\certificate issued on 20/06/02 (2 pages) |
5 April 2002 | Particulars of mortgage/charge (11 pages) |
2 April 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
7 January 2002 | Incorporation (17 pages) |