Company NameUrmstone Ltd
Company StatusDissolved
Company Number07502999
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date3 September 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Nazar Hussain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(4 weeks after company formation)
Appointment Duration2 years, 6 months (closed 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Shawclough Way
Shawclough
Rochdale
Lancashire
OL12 7HF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 12 Rochdale Industrial Centre
Albion Road
Rocdale
Lancashire
OL11 4JB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

100 at £1Nazar Hussain
100.00%
Ordinary

Financials

Year2014
Net Worth£160
Cash£3,296
Current Liabilities£3,864

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 November 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 October 2012Current accounting period shortened from 31 January 2012 to 31 March 2011 (5 pages)
5 October 2012Current accounting period shortened from 31 January 2012 to 31 March 2011 (5 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(3 pages)
20 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 100
(3 pages)
3 May 2011Appointment of Nazar Hussain as a director (3 pages)
3 May 2011Appointment of Nazar Hussain as a director (3 pages)
28 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1
(4 pages)
28 February 2011Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 28 February 2011 (1 page)
28 February 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 1
(4 pages)
28 February 2011Registered office address changed from 29 Overbridge Rd Manchester M7 1SL United Kingdom on 28 February 2011 (1 page)
1 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 February 2011 (1 page)
1 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
1 February 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 1 February 2011 (1 page)
1 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
24 January 2011Incorporation (20 pages)
24 January 2011Incorporation (20 pages)