Company NameUrbanbeds Limited
Company StatusDissolved
Company Number06226992
CategoryPrivate Limited Company
Incorporation Date25 April 2007(17 years ago)
Dissolution Date26 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr John Law
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandforth Close
West Derby
Liverpool
Merseyside
L12 1LJ
Secretary NameAllison Joan Law
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Sandforth Close
West Derby
Liverpool
Merseyside
L12 1LJ

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
26 June 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
24 April 2013Liquidators' statement of receipts and payments to 5 April 2013 (16 pages)
24 April 2013Liquidators' statement of receipts and payments to 5 April 2013 (16 pages)
24 April 2013Liquidators statement of receipts and payments to 5 April 2013 (16 pages)
24 April 2013Liquidators statement of receipts and payments to 5 April 2013 (16 pages)
11 May 2012Liquidators statement of receipts and payments to 5 April 2012 (16 pages)
11 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (16 pages)
11 May 2012Liquidators' statement of receipts and payments to 5 April 2012 (16 pages)
11 May 2012Liquidators statement of receipts and payments to 5 April 2012 (16 pages)
14 April 2011Statement of affairs with form 4.19 (7 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-06
(1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Statement of affairs with form 4.19 (7 pages)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2011Registered office address changed from C/O Restful Nights House Yardley Rd, Knowsley Industrial Park, Kirkby Liverpool L33 7SS on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from C/O Restful Nights House Yardley Rd, Knowsley Industrial Park, Kirkby Liverpool L33 7SS on 5 April 2011 (2 pages)
5 April 2011Registered office address changed from C/O Restful Nights House Yardley Rd, Knowsley Industrial Park, Kirkby Liverpool L33 7SS on 5 April 2011 (2 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 May 2010Director's details changed for John Law on 25 April 2010 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
12 May 2010Director's details changed for John Law on 25 April 2010 (2 pages)
12 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 100
(4 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
22 May 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
6 May 2009Return made up to 25/04/09; full list of members (3 pages)
29 September 2008Return made up to 25/04/08; full list of members (3 pages)
29 September 2008Return made up to 25/04/08; full list of members (3 pages)
25 April 2007Incorporation (9 pages)
25 April 2007Incorporation (9 pages)