Company NameUrban Flame Ltd
Company StatusDissolved
Company Number07981494
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Craig Martin Sherratt
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApsley Cottage 396 Flixton Road
Manchester
M41 6QY
Director NameMrs Ulrike Barbara Sherratt
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 29 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressApsley Cottage 396 Flixton Road
Manchester
M41 6QY

Contact

Websiteurban-flame.com
Email address[email protected]
Telephone0161 6131632
Telephone regionManchester

Location

Registered AddressApsley Cottage
396 Flixton Road
Manchester
M41 6QY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Shareholders

1 at £1Craig Sherratt
100.00%
Ordinary

Financials

Year2014
Net Worth£1,245
Cash£2,465
Current Liabilities£2,362

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
7 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2
(3 pages)
24 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2
(3 pages)
9 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Ulrike Sherratt
(5 pages)
9 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Ulrike Sherratt
(5 pages)
16 May 2016Appointment of Mrs Ulrike Barbara Sherratt as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/06/2016.
(3 pages)
16 May 2016Appointment of Mrs Ulrike Barbara Sherratt as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/06/2016.
(3 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
25 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)