Company NameUrban Detail Limited
Company StatusDissolved
Company Number05398740
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years ago)
Previous NameInhoco 3190 Limited

Directors

Secretary NameMary Fisher
NationalityBritish
StatusCurrent
Appointed14 April 2005(3 weeks, 4 days after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address8 Cleator Avenue
Blackpool
Lancashire
FY2 9TZ
Director NameMary Fisher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(10 months after company formation)
Appointment Duration18 years, 2 months
RoleAdministrator
Correspondence Address8 Cleator Avenue
Blackpool
Lancashire
FY2 9TZ
Director NameLee Peter Hillier
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(10 months after company formation)
Appointment Duration18 years, 2 months
RoleBuyer
Correspondence AddressOakley
Green Walk
Bowdon
Cheshire
WA14 2SL
Director NameDuncan John Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2006(10 months after company formation)
Appointment Duration18 years, 2 months
RoleOffice Worker
Correspondence Address16 Kensington Road
Blackpool
Lancashire
FY3 9DU
Director NameJill Donnelly
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(3 weeks, 3 days after company formation)
Appointment Duration9 months, 1 week (resigned 18 January 2006)
RoleSecretary
Correspondence AddressOakley
Green Walk Bowdon
Altrincham
Cheshire
WA14 2SL
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressCommercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 May 2007Dissolved (1 page)
16 February 2007Notice of move from Administration to Dissolution (6 pages)
15 September 2006Statement of affairs (6 pages)
13 April 2006Result of meeting of creditors (4 pages)
10 April 2006Statement of administrator's proposal (3 pages)
3 March 2006Registered office changed on 03/03/06 from: klassiker house avroe court blackpool bus park blackpool FY4 2DP (1 page)
1 March 2006Appointment of an administrator (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Particulars of mortgage/charge (4 pages)
29 April 2005Registered office changed on 29/04/05 from: 100 barbirolli square manchester M2 3AB (1 page)
28 April 2005Particulars of mortgage/charge (11 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
19 March 2005Incorporation (18 pages)