Company NameUrban Flame Limited
Company StatusDissolved
Company Number04720839
CategoryPrivate Limited Company
Incorporation Date2 April 2003(21 years ago)
Dissolution Date7 August 2007 (16 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4022Distribution & trade of gaseous fuels through mains
SIC 35220Distribution of gaseous fuels through mains

Directors

Director NameMr Craig Martin Sherratt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address396 Flixton Road
Flixton
Manchester
M41 6QY
Secretary NameMargaret Sherratt
NationalityBritish
StatusClosed
Appointed02 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 Rookwood Walk
Baguley
Manchester
M23 9DG
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 April 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address396 Flixton Road
Manchester
Cheshire
M41 6QY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,534
Cash£9
Current Liabilities£28,850

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
14 March 2007Application for striking-off (1 page)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 May 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 2006Registered office changed on 19/05/06 from: flat 94 brookway court bideford drive baguley manchester M23 0GL (1 page)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 July 2005Return made up to 02/04/05; full list of members (2 pages)
6 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 02/04/04; full list of members (6 pages)
30 April 2003New secretary appointed (2 pages)
30 April 2003Registered office changed on 30/04/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
30 April 2003New director appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003Director resigned (1 page)