Company NameUrlingstone Limited
Company StatusDissolved
Company Number05626510
CategoryPrivate Limited Company
Incorporation Date17 November 2005(18 years, 5 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NamePritesh Mistry
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 08 March 2011)
RoleCompany Director
Correspondence Address57 Broadoak Road
Ashton Under Lyne
Lancashire
OL6 8QD
Secretary NamePaystream Secretarial Limited (Corporation)
StatusClosed
Appointed17 November 2005(same day as company formation)
Correspondence AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed17 November 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMansion House
Manchester Road
Altrincham
Cheshire
WA14 4RW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1,057

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (3 pages)
12 November 2010Application to strike the company off the register (3 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
(4 pages)
2 December 2009Annual return made up to 17 November 2009 with a full list of shareholders
Statement of capital on 2009-12-02
  • GBP 2
(4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
18 November 2008Return made up to 17/11/08; full list of members (3 pages)
13 December 2007Return made up to 17/11/07; full list of members (2 pages)
13 December 2007Return made up to 17/11/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
23 November 2006Return made up to 17/11/06; full list of members (2 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
21 June 2006Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page)
6 March 2006New director appointed (1 page)
6 March 2006New director appointed (1 page)
6 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
6 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 November 2005Incorporation (9 pages)
17 November 2005Incorporation (9 pages)