Company NameUrban Chaos Limited
Company StatusDissolved
Company Number06096055
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)
Dissolution Date10 April 2022 (2 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Richard Nathan Dean
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Secretary NameMr Noel Dean
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Bank
Holmes Chapel Road, Siddington
Macclesfield
Cheshire
SK11 9LH
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2007(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressC/O Horsfields
Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

100 at £1Richard Nathan Dean
100.00%
Ordinary

Financials

Year2014
Net Worth£5,279
Cash£17,108
Current Liabilities£55,178

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

10 April 2022Final Gazette dissolved following liquidation (1 page)
10 January 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
9 March 2021Registered office address changed from C/O Manchester Paintball Arena Lowe Ground Floor Nile Mill B Fields New Road Chadderton Oldham Lancashire OL9 8NH to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 9 March 2021 (2 pages)
2 March 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 February 2021Appointment of a voluntary liquidator (3 pages)
4 February 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-15
(1 page)
4 February 2021Statement of affairs (8 pages)
12 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
5 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
25 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
24 May 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
7 February 2017Termination of appointment of Noel Dean as a secretary on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Noel Dean as a secretary on 31 January 2017 (1 page)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
3 March 2016Director's details changed for Richard Nathan Dean on 1 February 2016 (2 pages)
3 March 2016Director's details changed for Richard Nathan Dean on 1 February 2016 (2 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
13 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 June 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 April 2012Director's details changed (3 pages)
11 April 2012Director's details changed (3 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
1 August 2011Registered office address changed from 69 Queens Drive Glossop Derbyshire SK13 8RD on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 69 Queens Drive Glossop Derbyshire SK13 8RD on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 69 Queens Drive Glossop Derbyshire SK13 8RD on 1 August 2011 (1 page)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
2 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Richard Nathan Dean on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Richard Nathan Dean on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Richard Nathan Dean on 1 January 2010 (2 pages)
6 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 April 2009Return made up to 12/02/09; full list of members (3 pages)
9 April 2009Return made up to 12/02/09; full list of members (3 pages)
20 January 2009Return made up to 12/02/08; full list of members (3 pages)
20 January 2009Return made up to 12/02/08; full list of members (3 pages)
9 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
9 April 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
3 March 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
3 March 2007Director resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007Ad 12/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2007New director appointed (2 pages)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Registered office changed on 03/03/07 from: urban chaos LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 March 2007Registered office changed on 03/03/07 from: urban chaos LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP (1 page)
3 March 2007Director resigned (1 page)
12 February 2007Incorporation (18 pages)
12 February 2007Incorporation (18 pages)