Company NameUrban Gift Limited
Company StatusDissolved
Company Number05366524
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date18 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAntony Gill
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Guildford Avenue
Cheadle Hulme
Cheshire
SK8 6NY
Secretary NameMaud Gill
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Guildford Avenue
Cheadle Hulme
Cheshire
SK8 6NY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£23,032
Cash£6,542
Current Liabilities£41,066

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

18 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2008First Gazette notice for voluntary strike-off (1 page)
19 June 2008Application for striking-off (1 page)
15 February 2008Registered office changed on 15/02/08 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 May 2007Return made up to 16/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
1 March 2006Return made up to 16/02/06; full list of members (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Registered office changed on 22/02/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
16 February 2005Incorporation (12 pages)