Company NameURRO Limited
Company StatusDissolved
Company Number05269871
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameAdamma Irozuru
Date of BirthNovember 1952 (Born 71 years ago)
NationalityDual British Nigeria
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Santley Street
Manchester
Lancashire
M12 5RG
Director NameCatherine Otache
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAfrican
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Lytton Avenue
Cheetham Hill
Manchester
M8 0SQ
Secretary NameAdamma Irozuru
NationalityDual British Nigeria
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Santley Street
Manchester
Lancashire
M12 5RG
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address37 Lyton Avenue
Manchester
Lancashire
M8 0SQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£8,723
Gross Profit£8,723
Net Worth£3,595
Cash£2,925
Current Liabilities£565

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
23 October 2007Application for striking-off (1 page)
30 August 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
9 February 2006Return made up to 26/10/05; full list of members (7 pages)
3 March 2005New director appointed (2 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 229 nether street london N3 1NT (1 page)
15 February 2005Director resigned (1 page)
26 October 2004Incorporation (12 pages)