Company NameUmbray Ltd
DirectorsRobert Owen Brown and Emily Jane Crump
Company StatusDissolved
Company Number05005916
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Directors

Director NameRobert Owen Brown
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleRestraunteur
Correspondence Address7 Westbury Road
Crumpsall
Manchester
M8 5RX
Director NameEmily Jane Crump
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address7 Westbury Road
Crumpsall
Manchester
Lancashire
M8 5RX
Secretary NameEmily Jane Crump
NationalityBritish
StatusCurrent
Appointed11 February 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address7 Westbury Road
Crumpsall
Manchester
Lancashire
M8 5RX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressTomlinsons St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

12 September 2007Dissolved (1 page)
12 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
18 March 2005Appointment of a voluntary liquidator (1 page)
18 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2005Statement of affairs (5 pages)
1 March 2005Registered office changed on 01/03/05 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
19 February 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Ad 11/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)