Company NameUrban Furnishings Ltd
Company StatusDissolved
Company Number06300442
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrian Lee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2007(1 day after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2010)
RoleCompany Director
Country of ResidenceCompany Director
Correspondence AddressEwloe Wood House
Pinfold Lane Northop Hall
Mold
Clwyd
CH7 6HE
Wales
Secretary NameJames Benjamin Lee
NationalityBritish
StatusClosed
Appointed04 July 2007(1 day after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2010)
RoleCompany Director
Correspondence Address22d Kar On House
12 Cheung Hong Street
North Point
Hong Kong
Director NameMr Martin Harvey Green
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St. Peters Way
Mickle Trafford
Cheshire
CH2 4EJ
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAllan Morris Transport Limited
Glendale Avenue
Sandycroft
Deeside
CH5 2QS
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
29 January 2010Termination of appointment of Martin Green as a director (2 pages)
29 January 2010Termination of appointment of Martin Green as a director (2 pages)
8 November 2009Registered office address changed from Oakmount, 6 East Park Road Blackburn Lancashire BB1 8BW on 8 November 2009 (1 page)
8 November 2009Registered office address changed from Oakmount, 6 East Park Road Blackburn Lancashire BB1 8BW on 8 November 2009 (1 page)
8 November 2009Registered office address changed from Oakmount, 6 East Park Road Blackburn Lancashire BB1 8BW on 8 November 2009 (1 page)
1 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 November 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
4 September 2009Return made up to 03/07/09; full list of members (10 pages)
4 September 2009Return made up to 03/07/09; full list of members (10 pages)
25 March 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 March 2009Accounts made up to 31 July 2008 (2 pages)
16 March 2009Director's change of particulars / martin green / 10/03/2009 (1 page)
16 March 2009Director's Change of Particulars / martin green / 10/03/2009 / HouseName/Number was: , now: 50; Street was: 23 balmoral park, now: st peters way; Post Town was: chester, now: mickle trafford; Post Code was: CH1 4BG, now: CH2 4EJ (1 page)
14 August 2008Return made up to 03/07/08; full list of members (4 pages)
14 August 2008Return made up to 03/07/08; full list of members (4 pages)
13 August 2008Secretary's change of particulars / james lee / 13/08/2008 (1 page)
13 August 2008Secretary's Change of Particulars / james lee / 13/08/2008 / HouseName/Number was: , now: 22D; Street was: 55 maes-deri, now: kar on house; Area was: st david's park, now: 12 cheung hong street; Post Town was: deeside, now: north point; Region was: flintshire, now: ; Post Code was: CH5 3UW, now: ; Country was: , now: hong kong (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Location of register of members (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Ad 04/07/07-04/07/07 £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Ad 04/07/07-04/07/07 £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2007Location of register of members (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Secretary resigned (1 page)
3 July 2007Incorporation (9 pages)
3 July 2007Incorporation (9 pages)