Company NameUrban Leadership Centre Limited
Company StatusDissolved
Company Number05704649
CategoryPrivate Limited Company
Incorporation Date10 February 2006(18 years, 1 month ago)
Dissolution Date17 September 2019 (4 years, 6 months ago)
Previous NameNationwide Centre For Urban School Leadership Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Joan Marie Fye
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleEducational Consultant
Country of ResidenceEngland
Correspondence Address83 Palatine Road
Manchester
M20 3LJ
Secretary NameMaxine Miller
NationalityBritish
StatusClosed
Appointed10 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Market Place
Ramsbottom
Bury
Lancashire
BL0 9HT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteurbanleadershipcentre.com
Telephone0845 4304090
Telephone regionUnknown

Location

Registered Address14 Market Place
Ramsbottom
Bury
Lancashire
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Maxine Miller
9.90%
Ordinary B
79 at £1Joan Marie Fye
78.22%
Ordinary A
4 at £1Chris Giscombe
3.96%
Ordinary B
2 at £1Cheryl Giscombe
1.98%
Ordinary B
2 at £1David Pickering
1.98%
Ordinary B
1 at £1Alexandra Hanlon
0.99%
Ordinary B
1 at £1Daniel James Vickers & Matthew Jonathan Vickers
0.99%
Ordinary A
1 at £1David Pickering
0.99%
Ordinary C
1 at £1Joan Marie Fye
0.99%
Ordinary B

Financials

Year2014
Net Worth£33,623
Cash£131
Current Liabilities£20,471

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
20 June 2019Application to strike the company off the register (3 pages)
12 February 2019Compulsory strike-off action has been discontinued (1 page)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
16 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 101
(4 pages)
10 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 101
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 101
(4 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 101
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 March 2014Director's details changed for Joan Marie Fye on 1 October 2013 (2 pages)
5 March 2014Director's details changed for Joan Marie Fye on 1 October 2013 (2 pages)
5 March 2014Director's details changed for Joan Marie Fye on 1 October 2013 (2 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 101
(4 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 101
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Barnston House Beacon Lane Heswall Wirral Merseyside CH60 0EE England on 14 August 2012 (1 page)
27 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from 23 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 23 Barton Hey Drive Caldy Wirral Merseyside CH48 2LE on 11 May 2011 (1 page)
11 May 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
12 May 2010Secretary's details changed for Maxine Miller on 10 February 2010 (1 page)
12 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (7 pages)
12 May 2010Secretary's details changed for Maxine Miller on 10 February 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 10/02/09; full list of members (5 pages)
10 March 2009Return made up to 10/02/09; full list of members (5 pages)
18 February 2009Gbp nc 200000/212000\10/12/08 (1 page)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2009Ad 20/01/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
18 February 2009Ad 20/01/09\gbp si 1@1=1\gbp ic 99/100\ (2 pages)
18 February 2009Gbp nc 200000/212000\10/12/08 (1 page)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2009Memorandum and Articles of Association (22 pages)
18 February 2009Memorandum and Articles of Association (22 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 February 2008Return made up to 10/02/08; full list of members (3 pages)
20 February 2008Ad 26/06/07-26/06/07 £ si 79@1=79 £ ic 21/100 (1 page)
20 February 2008Return made up to 10/02/08; full list of members (3 pages)
20 February 2008Ad 26/06/07-26/06/07 £ si 79@1=79 £ ic 21/100 (1 page)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 March 2007Return made up to 10/02/07; full list of members (4 pages)
16 March 2007Return made up to 10/02/07; full list of members (4 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Director's particulars changed (1 page)
27 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
27 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
14 December 2006Registered office changed on 14/12/06 from: 12 palatine crescent didsbury manchester M20 3LL (1 page)
14 December 2006Registered office changed on 14/12/06 from: 12 palatine crescent didsbury manchester M20 3LL (1 page)
15 March 2006Ad 28/02/06--------- £ si 20@1=20 £ ic 1/21 (4 pages)
15 March 2006Ad 28/02/06--------- £ si 20@1=20 £ ic 1/21 (4 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 February 2006Company name changed nationwide centre for urban scho ol leadership LIMITED\certificate issued on 23/02/06 (2 pages)
23 February 2006Company name changed nationwide centre for urban scho ol leadership LIMITED\certificate issued on 23/02/06 (2 pages)
10 February 2006Incorporation (33 pages)
10 February 2006Incorporation (33 pages)