Company NameUrbans Manchester Limited
Company StatusDissolved
Company Number04848224
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Andrew David Underwood
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lexington, 42 Chorlton Street
Manchester
M1 3HW
Secretary NameDavid Douglas Underwood
NationalityBritish
StatusClosed
Appointed04 April 2006(2 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 08 January 2013)
RoleCompany Director
Correspondence AddressUpton End Farm Upton End Road
Shillington
Beds
SG5 3PG
Director NameSimon Lindsey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address27 Marsh Lane
New Mills
High Peak
Derbyshire
SK22 4PN
Secretary NameMr Andrew David Underwood
NationalityBritish
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside House
Letchworth Lane
Letchworth
Hertfordshire
SG6 3NH
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address21 Lexington
42 Chorlton Street
Manchester
M1 3HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

72 at £1Andrew David Underwood
72.00%
Ordinary
14 at £1David Douglas Underwood
14.00%
Ordinary
14 at £1Moya Lynn Underwood
14.00%
Ordinary

Accounts

Latest Accounts27 January 2011 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 January

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012Application to strike the company off the register (3 pages)
18 September 2012Application to strike the company off the register (3 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(4 pages)
20 August 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 100
(4 pages)
21 November 2011Total exemption full accounts made up to 27 January 2011 (13 pages)
21 November 2011Total exemption full accounts made up to 27 January 2011 (13 pages)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 27 January 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 27 January 2010 (12 pages)
29 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Mr Andrew David Underwood on 28 July 2010 (2 pages)
29 October 2010Director's details changed for Mr Andrew David Underwood on 28 July 2010 (2 pages)
29 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 28 July 2009 with a full list of shareholders (4 pages)
11 November 2009Total exemption full accounts made up to 27 January 2009 (12 pages)
11 November 2009Total exemption full accounts made up to 27 January 2009 (12 pages)
5 November 2009Secretary's details changed for David Douglas Underwood on 20 February 2009 (1 page)
5 November 2009Secretary's details changed for David Douglas Underwood on 20 February 2009 (1 page)
5 November 2009Director's details changed for Mr Andrew David Underwood on 30 September 2009 (1 page)
5 November 2009Director's details changed for Mr Andrew David Underwood on 30 September 2009 (1 page)
5 November 2008Total exemption full accounts made up to 27 January 2008 (12 pages)
5 November 2008Total exemption full accounts made up to 27 January 2008 (12 pages)
19 September 2008Return made up to 28/07/08; full list of members (4 pages)
19 September 2008Return made up to 28/07/08; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 27 January 2007 (12 pages)
21 November 2007Total exemption full accounts made up to 27 January 2007 (12 pages)
31 August 2007Return made up to 28/07/07; full list of members (8 pages)
31 August 2007Return made up to 28/07/07; full list of members (8 pages)
21 November 2006Total exemption full accounts made up to 27 January 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 27 January 2006 (12 pages)
16 August 2006Return made up to 28/07/06; full list of members (9 pages)
16 August 2006Return made up to 28/07/06; full list of members (9 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
12 September 2005Return made up to 28/07/05; full list of members (8 pages)
12 September 2005Return made up to 28/07/05; full list of members (8 pages)
1 September 2005Total exemption full accounts made up to 27 January 2005 (10 pages)
1 September 2005Total exemption full accounts made up to 27 January 2005 (10 pages)
13 September 2004Return made up to 28/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/09/04
(7 pages)
13 September 2004Return made up to 28/07/04; full list of members (7 pages)
6 July 2004Accounting reference date extended from 31/07/04 to 27/01/05 (1 page)
6 July 2004Accounting reference date extended from 31/07/04 to 27/01/05 (1 page)
2 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Particulars of mortgage/charge (3 pages)
14 August 2003Director resigned (1 page)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned;director resigned (1 page)
14 August 2003Registered office changed on 14/08/03 from: international house 15 bredbury business park stockport SK6 2SN (1 page)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New secretary appointed;new director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 August 2003Ad 28/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 July 2003Incorporation (14 pages)
28 July 2003Incorporation (14 pages)