Company NameUrban Land Limited
Company StatusDissolved
Company Number04539899
CategoryPrivate Limited Company
Incorporation Date19 September 2002(21 years, 7 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Robert Thomson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westward Road
Wilmslow
Cheshire
SK9 5JY
Secretary NameMrs Adele Thomson
NationalityBritish
StatusClosed
Appointed01 August 2009(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 19 November 2013)
RoleSecretary
Correspondence Address3 Westward Road
Wilmslow
Cheshire
SK9 5JY
Director NameMrs Adele Thomson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address111a Gravel Lane
Wilmslow
Cheshire
SK9 6LZ
Secretary NameBrian Robert Thomson
NationalityBritish
StatusResigned
Appointed19 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameMr John David Shackleton
NationalityBritish
StatusResigned
Appointed11 July 2003(9 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address3 Westward Road
Wilmslow
Cheshire
SK9 5JY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Shareholders

100 at £1Provincial Asset Management
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£704
Current Liabilities£695

Accounts

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

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(3 pages)
16 October 2012Annual return made up to 19 September 2012 with a full list of shareholders
Statement of capital on 2012-10-16
  • GBP 100
(3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Secretary's details changed for Mrs Adele Thomson on 14 August 2010 (1 page)
14 October 2010Director's details changed for Mr Brian Robert Thomson on 14 August 2010 (2 pages)
14 October 2010Secretary's details changed for Mrs Adele Thomson on 14 August 2010 (1 page)
14 October 2010Director's details changed for Mr Brian Robert Thomson on 14 August 2010 (2 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
30 July 2010Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 111a Gravel Lane Wilmslow Cheshire SK9 6LZ on 30 July 2010 (1 page)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
10 August 2009Appointment terminated director adele thomson (1 page)
10 August 2009Director appointed mr brian robert thomson (1 page)
10 August 2009Secretary appointed mrs adele thomson (1 page)
10 August 2009Secretary appointed mrs adele thomson (1 page)
10 August 2009Director appointed mr brian robert thomson (1 page)
10 August 2009Appointment Terminated Director adele thomson (1 page)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Appointment terminated secretary john shackleton (1 page)
7 January 2009Appointment Terminated Secretary john shackleton (1 page)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
22 September 2008Return made up to 19/09/08; full list of members (3 pages)
22 May 2008Director's Change of Particulars / adele hall / 20/05/2008 / Surname was: hall, now: thomson; HouseName/Number was: , now: 111A; Street was: 111A gravel lane, now: gravel lane (1 page)
22 May 2008Director's change of particulars / adele hall / 20/05/2008 (1 page)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 19/09/07; no change of members (6 pages)
25 September 2007Return made up to 19/09/07; no change of members (6 pages)
18 June 2007Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page)
18 June 2007Registered office changed on 18/06/07 from: 14 downesway alderley edge cheshire SK9 7XB (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Return made up to 19/09/06; full list of members (6 pages)
9 October 2006Return made up to 19/09/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 September 2005Return made up to 19/09/05; full list of members (6 pages)
26 September 2005Return made up to 19/09/05; full list of members (6 pages)
6 October 2004Return made up to 19/09/04; full list of members (6 pages)
6 October 2004Return made up to 19/09/04; full list of members (6 pages)
30 June 2004Accounts made up to 31 March 2004 (6 pages)
30 June 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 February 2004Accounts made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 October 2003Return made up to 19/09/03; full list of members (6 pages)
5 October 2003Return made up to 19/09/03; full list of members (6 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
7 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
7 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
27 September 2002Registered office changed on 27/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 September 2002Ad 19/09/02--------- £ si 75@1=75 £ ic 25/100 (2 pages)
27 September 2002Registered office changed on 27/09/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002Ad 19/09/02--------- £ si 12@1=12 £ ic 13/25 (2 pages)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Director resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2002Ad 19/09/02--------- £ si 75@1=75 £ ic 25/100 (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Ad 19/09/02--------- £ si 12@1=12 £ ic 13/25 (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New secretary appointed (2 pages)
19 September 2002Incorporation (12 pages)
19 September 2002Incorporation (12 pages)