Company NameUmbrella Property Rentals Limited
Company StatusDissolved
Company Number06508369
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 2 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jason John Lloyd
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Brownlow Lane
Billinge
Wigan
Lancashire
WN5 7EY
Director NameJaneve Sleeman
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Hindley Road
Westhoughton
Bolton
Lancashire
BL5 2DY
Secretary NameJaneve Sleeman
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Hindley Road
Westhoughton
Bolton
Lancashire
BL5 2DY

Location

Registered Address5a Library Street
Wigan
Lancashire
WN1 1NN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

100 at £1Jason Lloyd
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (3 pages)
24 October 2013Application to strike the company off the register (3 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Termination of appointment of Janeve Sleeman as a secretary (1 page)
3 April 2013Termination of appointment of Janeve Sleeman as a director on 18 February 2013 (1 page)
3 April 2013Termination of appointment of Janeve Sleeman as a director (1 page)
3 April 2013Termination of appointment of Janeve Sleeman as a secretary on 18 February 2013 (1 page)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
1 March 2013Termination of appointment of Janeve Sleeman as a director on 18 February 2013 (2 pages)
1 March 2013Termination of appointment of Janeve Sleeman as a director (2 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
18 May 2012Registered office address changed from 33-53 Library Street Wigan Lancs WN1 1NN on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 33-53 Library Street Wigan Lancs WN1 1NN on 18 May 2012 (1 page)
18 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Registered office address changed from Suite 2, 57a Library Street Wigan Lancashire WN1 1NU on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Suite 2, 57a Library Street Wigan Lancashire WN1 1NU on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Suite 2, 57a Library Street Wigan Lancashire WN1 1NU on 3 March 2011 (2 pages)
25 February 2011Director's details changed for Janeve Pearce on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Janeve Pearce on 25 February 2011 (2 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
25 February 2011Secretary's details changed for Janeve Pearce on 25 February 2011 (1 page)
25 February 2011Secretary's details changed for Janeve Pearce on 25 February 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2010Director's details changed for Janeve Pearce on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Janeve Pearce on 24 February 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
1 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
3 March 2009Return made up to 19/02/09; full list of members (4 pages)
26 February 2008Ad 20/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
26 February 2008Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 February 2008Incorporation (10 pages)
19 February 2008Incorporation (10 pages)