Company NameUrban Climbing Ltd
Company StatusDissolved
Company Number06943663
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 9 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Dunne
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleClimber
Country of ResidenceEngland
Correspondence AddressDouglas Bank House Wigan Lane
Wigan
Lancashire
WN1 2TB
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitemanchesterclimbingcentre.com
Telephone0161 2307006
Telephone regionManchester

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Climbing Centre Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
8 September 2022Application to strike the company off the register (3 pages)
3 August 2022Confirmation statement made on 24 June 2022 with updates (5 pages)
29 July 2022Accounts for a dormant company made up to 30 June 2022 (6 pages)
11 January 2022Change of details for Climbing Centre Group Ltd as a person with significant control on 1 December 2021 (2 pages)
6 July 2021Accounts for a dormant company made up to 30 June 2021 (6 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
18 August 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
28 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
9 September 2019Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 9 September 2019 (1 page)
9 September 2019Director's details changed for Mr John David Dunne on 9 August 2019 (2 pages)
9 September 2019Change of details for Climbing Centre Group Ltd as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
8 February 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (4 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
8 March 2018Director's details changed for Mr John David Dunne on 8 March 2018 (2 pages)
8 March 2018Change of details for Climbing Centre Group Ltd as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 (1 page)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Climbing Centre Group Ltd as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Climbing Centre Group Ltd as a person with significant control on 25 June 2016 (2 pages)
6 July 2017Notification of Climbing Centre Group Ltd as a person with significant control on 25 June 2016 (2 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 13 July 2016 (1 page)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 13 July 2016 (1 page)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Director's details changed for Mr John David Dunne on 4 January 2015 (2 pages)
5 August 2015Director's details changed for Mr John David Dunne on 4 January 2015 (2 pages)
5 August 2015Director's details changed for Mr John David Dunne on 4 January 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
7 July 2009Registered office changed on 07/07/2009 from laburnum villas, 19 whitefield road, stockton heath, warrington, cheshire WA4 6LZ (1 page)
7 July 2009Registered office changed on 07/07/2009 from laburnum villas, 19 whitefield road, stockton heath, warrington, cheshire WA4 6LZ (1 page)
29 June 2009Director appointed john david dunne (2 pages)
29 June 2009Director appointed john david dunne (2 pages)
26 June 2009Appointment terminated director vikki steward (1 page)
26 June 2009Appointment terminated director vikki steward (1 page)
25 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
25 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
24 June 2009Incorporation (14 pages)
24 June 2009Incorporation (14 pages)