Company NameUretek Infrastructure Limited
Company StatusDissolved
Company Number06983234
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date19 December 2023 (4 months ago)
Previous NameUretek Polymer Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRoland Caldbeck
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(2 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 19 December 2023)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameMr Jari Pekka Laine
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed10 January 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2023)
RoleDirector And Company Secretary
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Secretary NameMr Jari Pekka Laine
StatusClosed
Appointed10 January 2018(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 19 December 2023)
RoleCompany Director
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameChristopher Dennis Davies
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Clive Street
Bolton
Lancashire
BL1 1ET
Director NameValerie Davies
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClive House Clive Street
Bolton
Lancashire
BL1 1ET
Secretary NameDeborah Dudley
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameJussi Karinen
Date of BirthApril 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameTimo Lahtinen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressLock 90 Deansgate Locks
Trumpet Street
Manchester
M1 5LW
Director NameSami Hakkinen
Date of BirthJune 1971 (Born 52 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Director NameOtso Lahtinen
Date of BirthOctober 1988 (Born 35 years ago)
NationalityFinnish
StatusResigned
Appointed03 February 2012(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address62 - 66 Deansgate
Manchester
M3 2EN
Secretary NamePaul Anthony Hession
NationalityBritish
StatusResigned
Appointed09 February 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressTithe House Church Street
Naseby
Northamptonshire
NN6 6DA

Contact

Websiteuretek.co.uk
Email address[email protected]
Telephone0800 0843503
Telephone regionFreephone

Location

Registered Address62 - 66 Deansgate
Manchester
M3 2EN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Uww Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,233
Cash£10,526
Current Liabilities£708,443

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

23 April 2015Delivered on: 27 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2023First Gazette notice for voluntary strike-off (1 page)
21 September 2023Application to strike the company off the register (1 page)
19 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
22 March 2023Termination of appointment of Jari Pekka Laine as a secretary on 3 February 2021 (1 page)
22 March 2023Termination of appointment of Jari Pekka Laine as a director on 3 February 2021 (1 page)
4 October 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
21 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
12 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
13 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
17 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Otso Lahtinen as a director on 10 January 2018 (1 page)
11 January 2018Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a secretary on 10 January 2018 (2 pages)
11 January 2018Appointment of Mr Jari Pekka Laine as a director on 10 January 2018 (2 pages)
11 January 2018Termination of appointment of Paul Anthony Hession as a secretary on 10 January 2018 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Sami Hakkinen as a director on 27 October 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (6 pages)
23 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW to C/O Sedulo 62 - 66 Deansgate Manchester M3 2EN on 1 March 2016 (1 page)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
27 April 2015Registration of charge 069832340001, created on 23 April 2015 (5 pages)
27 April 2015Registration of charge 069832340001, created on 23 April 2015 (5 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
25 February 2015Appointment of Paul Anthony Hession as a secretary on 9 February 2015 (3 pages)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
23 December 2014Termination of appointment of Deborah Dudley as a secretary on 10 November 2014 (1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 September 2014Auditor's resignation (1 page)
17 September 2014Auditor's resignation (1 page)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 May 2013Termination of appointment of Jussi Karinen as a director (2 pages)
10 May 2013Termination of appointment of Timo Lahtinen as a director (2 pages)
10 May 2013Termination of appointment of Jussi Karinen as a director (2 pages)
10 May 2013Termination of appointment of Timo Lahtinen as a director (2 pages)
10 December 2012Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from Clive House Clive Street Bolton Lancashire BL1 1ET on 10 December 2012 (2 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
24 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
6 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
16 March 2012Company name changed uretek polymer systems LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed uretek polymer systems LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
(2 pages)
16 March 2012Change of name notice (2 pages)
27 February 2012Appointment of Jussi Karinen as a director (4 pages)
27 February 2012Appointment of Sami Hakkinen as a director (3 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
27 February 2012Appointment of Jussi Karinen as a director (4 pages)
27 February 2012Appointment of Sami Hakkinen as a director (3 pages)
27 February 2012Appointment of Roland Caldbeck as a director (3 pages)
24 February 2012Appointment of Sami Hakkinen as a director (3 pages)
24 February 2012Appointment of Sami Hakkinen as a director (3 pages)
24 February 2012Appointment of Jussi Karinen as a director (3 pages)
24 February 2012Appointment of Jussi Karinen as a director (3 pages)
9 February 2012Termination of appointment of Christopher Davies as a director (2 pages)
9 February 2012Appointment of Otso Lahtinen as a director (3 pages)
9 February 2012Termination of appointment of Valerie Davies as a director (2 pages)
9 February 2012Termination of appointment of Christopher Davies as a director (2 pages)
9 February 2012Appointment of Otso Lahtinen as a director (3 pages)
9 February 2012Termination of appointment of Valerie Davies as a director (2 pages)
9 February 2012Appointment of Timo Lahtinen as a director (3 pages)
9 February 2012Appointment of Timo Lahtinen as a director (3 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 September 2010Director's details changed for Valerie Davies on 6 August 2010 (2 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Christopher Dennis Davies on 6 August 2010 (2 pages)
15 September 2010Director's details changed for Valerie Davies on 6 August 2010 (2 pages)
15 September 2010Director's details changed for Christopher Dennis Davies on 6 August 2010 (2 pages)
15 September 2010Secretary's details changed for Deborah Dudley on 6 August 2010 (1 page)
15 September 2010Secretary's details changed for Deborah Dudley on 6 August 2010 (1 page)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Valerie Davies on 6 August 2010 (2 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Christopher Dennis Davies on 6 August 2010 (2 pages)
15 September 2010Secretary's details changed for Deborah Dudley on 6 August 2010 (1 page)
3 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
3 September 2009Accounting reference date shortened from 31/08/2010 to 30/04/2010 (1 page)
6 August 2009Incorporation (13 pages)
6 August 2009Incorporation (13 pages)