Company NameUrban Leadership Limited
Company StatusDissolved
Company Number06798151
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 2 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)
Previous Names363 People Limited and 360 People 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
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Market Place
Ramsbottom
Bury
Lancashire
BL0 9HT
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameKathryn Louise Burns
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Jeffrey Albin Kozer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Martins Close
Irby
Wirral
Merseyside
L61
Director NamePamela Waters
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Director NameMr Melvyn Woodcock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales

Contact

Website360people.co.uk
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

780 at £1Joan Marie Fye
80.00%
Ordinary A
70 at £1Mel Woodcock (Consultancy) LTD
7.18%
Ordinary A
20 at £1Timothy Robert Peter Brighouse
2.05%
Ordinary A
100 at £1Pamela Waters
10.26%
Ordinary A
5 at £1Jeffrey Kozer
0.51%
Ordinary A

Financials

Year2014
Net Worth-£140,587
Cash£2,904
Current Liabilities£81,084

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 22 January 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)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 975
(4 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 975
(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)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 975
(4 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 975
(4 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Change of name notice (2 pages)
4 November 2014Company name changed 360 people LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-26
(2 pages)
4 November 2014Company name changed 360 people LIMITED\certificate issued on 04/11/14
  • RES15 ‐ Change company name resolution on 2014-10-26
(2 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)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 975
(4 pages)
4 February 2014Director's details changed for Joan Marie Fye on 1 December 2013 (2 pages)
4 February 2014Director's details changed for Joan Marie Fye on 1 December 2013 (2 pages)
4 February 2014Director's details changed for Joan Marie Fye on 1 December 2013 (2 pages)
4 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 975
(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)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
14 August 2012Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE England on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Barnston House Beacon Lane Heswall Wirral CH60 0EE England on 14 August 2012 (1 page)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 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)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of Melvyn Woodcock as a director (1 page)
22 June 2010Termination of appointment of Melvyn Woodcock as a director (1 page)
22 June 2010Termination of appointment of Pamela Waters as a director (1 page)
22 June 2010Termination of appointment of Pamela Waters as a director (1 page)
18 June 2010Termination of appointment of Kathryn Burns as a director (1 page)
18 June 2010Termination of appointment of Kathryn Burns as a director (1 page)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 March 2010Director's details changed for Kathryn Louise Burns on 22 January 2010 (2 pages)
9 March 2010Director's details changed for Melvyn Woodcock on 22 January 2010 (2 pages)
9 March 2010Director's details changed for Joan Marie Fye on 22 January 2010 (2 pages)
9 March 2010Director's details changed for Pamela Waters on 22 January 2010 (2 pages)
9 March 2010Director's details changed for Kathryn Louise Burns on 22 January 2010 (2 pages)
9 March 2010Director's details changed for Joan Marie Fye on 22 January 2010 (2 pages)
9 March 2010Director's details changed for Melvyn Woodcock on 22 January 2010 (2 pages)
9 March 2010Director's details changed for Pamela Waters on 22 January 2010 (2 pages)
22 September 2009Ad 15/09/09\gbp si 360@1=360\gbp ic 189/549\ (3 pages)
22 September 2009Ad 15/09/09\gbp si 360@1=360\gbp ic 189/549\ (3 pages)
10 September 2009Ad 15/04/09\gbp si 20@1=20\gbp ic 169/189\ (2 pages)
10 September 2009Ad 22/01/09\gbp si 74@1=74\gbp ic 95/169\ (3 pages)
10 September 2009Ad 15/04/09\gbp si 20@1=20\gbp ic 169/189\ (2 pages)
10 September 2009Ad 22/01/09\gbp si 74@1=74\gbp ic 95/169\ (3 pages)
28 August 2009Appointment terminated director jeffrey kozer (1 page)
28 August 2009Appointment terminated director jeffrey kozer (1 page)
23 April 2009Ad 15/04/09\gbp si 20@1=20\gbp ic 75/95\ (2 pages)
23 April 2009Ad 15/04/09\gbp si 20@1=20\gbp ic 75/95\ (2 pages)
17 March 2009Director appointed jeffery albin kozer (2 pages)
17 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
17 March 2009Appointment terminated director christine avis (1 page)
17 March 2009Director appointed kathryn louise burns (2 pages)
17 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
17 March 2009Director appointed kathryn louise burns (2 pages)
17 March 2009Director appointed jeffery albin kozer (2 pages)
17 March 2009Director appointed pamela waters (2 pages)
17 March 2009Director appointed pamela waters (2 pages)
17 March 2009Appointment terminated director christine avis (1 page)
17 March 2009Director appointed melvyn woodcock (2 pages)
17 March 2009Ad 22/01/09\gbp si 74@1=74\gbp ic 1/75\ (3 pages)
17 March 2009Director appointed joan marie fye (2 pages)
17 March 2009Ad 22/01/09\gbp si 74@1=74\gbp ic 1/75\ (3 pages)
17 March 2009Director appointed joan marie fye (2 pages)
17 March 2009Director appointed melvyn woodcock (2 pages)
16 February 2009Memorandum and Articles of Association (7 pages)
16 February 2009Memorandum and Articles of Association (7 pages)
4 February 2009Company name changed 363 people LIMITED\certificate issued on 05/02/09 (2 pages)
4 February 2009Company name changed 363 people LIMITED\certificate issued on 05/02/09 (2 pages)
22 January 2009Incorporation (12 pages)
22 January 2009Incorporation (12 pages)