Company NameUrban Change Ltd
Company StatusDissolved
Company Number04799046
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date19 August 2014 (9 years, 8 months ago)
Previous NamesHarewest Ltd and Mytime Investments Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Carole Ann McDonald
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(10 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ
Secretary NameMichael George Senior
NationalityBritish
StatusClosed
Appointed01 May 2004(10 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (closed 19 August 2014)
RoleAccountant
Correspondence AddressYarmouth House Daten Avenue, Trident Business Park
Risley
Warrington
WA3 6BX
Director NameMr Michael Paul Gillibrand
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(10 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 01 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Director NameMichael George Senior
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(10 months, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 100
382 Deansgate
Manchester
M3 4LA
Secretary NameMr Michael Paul Gillibrand
NationalityBritish
StatusResigned
Appointed26 April 2004(10 months, 2 weeks after company formation)
Appointment Duration5 days (resigned 01 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address184 The Avenue
Leigh
Lancashire
WN7 1HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressYarmouth House Trident Business Park
Daten Avenue
Birchwood
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Hugh Morrow
66.67%
Ordinary
1 at £1Ms Carole Ann McDonald
33.33%
Ordinary

Financials

Year2014
Net Worth-£185,775
Cash£960
Current Liabilities£1,020

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (5 pages)
23 April 2014Application to strike the company off the register (5 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 3
(3 pages)
8 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 3
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Carole Ann Mcdonald on 13 June 2010 (2 pages)
16 June 2010Director's details changed for Carole Ann Mcdonald on 13 June 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 June 2009Return made up to 13/06/09; full list of members (3 pages)
29 June 2009Return made up to 13/06/09; full list of members (3 pages)
26 June 2009Secretary's change of particulars / michael senior / 01/05/2009 (1 page)
26 June 2009Secretary's change of particulars / michael senior / 01/05/2009 (1 page)
10 December 2008Registered office changed on 10/12/2008 from flat 100 deansgate quay 382 deansgate manchester M3 4LA (1 page)
10 December 2008Registered office changed on 10/12/2008 from flat 100 deansgate quay 382 deansgate manchester M3 4LA (1 page)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
19 June 2008Return made up to 13/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 August 2007Return made up to 13/06/07; full list of members (3 pages)
17 August 2007Return made up to 13/06/07; full list of members (3 pages)
22 June 2007Amended accounts made up to 30 June 2006 (7 pages)
22 June 2007Amended accounts made up to 30 June 2006 (7 pages)
22 June 2007Amended accounts made up to 30 June 2005 (5 pages)
22 June 2007Amended accounts made up to 30 June 2005 (5 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 February 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 June 2006Return made up to 13/06/06; full list of members (2 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
27 April 2005Particulars of mortgage/charge (6 pages)
27 April 2005Particulars of mortgage/charge (6 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 March 2005Ad 01/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 January 2005Registered office changed on 11/01/05 from: c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page)
11 January 2005Registered office changed on 11/01/05 from: c/o bright partnership queens chambers 5 john dalton street manchester M2 6FT (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
20 September 2004Company name changed mytime investments LIMITED\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed mytime investments LIMITED\certificate issued on 20/09/04 (2 pages)
3 September 2004Return made up to 13/06/04; full list of members (7 pages)
3 September 2004Return made up to 13/06/04; full list of members (7 pages)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004Secretary resigned;director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New director appointed (2 pages)
15 June 2004Company name changed harewest LTD\certificate issued on 15/06/04 (2 pages)
15 June 2004Company name changed harewest LTD\certificate issued on 15/06/04 (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004First Gazette notice for compulsory strike-off (1 page)
4 May 2004New secretary appointed;new director appointed (3 pages)
4 May 2004New secretary appointed;new director appointed (3 pages)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004Compulsory strike-off action has been discontinued (1 page)
1 July 2003Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
13 June 2003Incorporation (9 pages)
13 June 2003Incorporation (9 pages)