Company NameUrban Property Solutions (Northwest) Ltd
Company StatusDissolved
Company Number07136364
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Price
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address31 Hillam Road
Wallasey
Merseyside
CH45 8LD
Wales
Director NameMr Martin Currums
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Y Coed Rose Lane
Llong
Mold
Clwyd
CH7 4JL
Wales

Location

Registered Address50 High Street
Mold
Clwyd
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£15,090
Current Liabilities£27,560

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
8 March 2017Application to strike the company off the register (3 pages)
8 March 2017Application to strike the company off the register (3 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
3 October 2014Director's details changed for Mr Martin Currums on 1 September 2014 (2 pages)
3 October 2014Registered office address changed from 3 Dorchester Park Prenton Merseyside CH43 9HD United Kingdom to 50 High Street Mold Clwyd CH7 1BH on 3 October 2014 (1 page)
3 October 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Registered office address changed from 3 Dorchester Park Prenton Merseyside CH43 9HD United Kingdom to 50 High Street Mold Clwyd CH7 1BH on 3 October 2014 (1 page)
3 October 2014Director's details changed for Mr Martin Currums on 1 September 2014 (2 pages)
3 October 2014Director's details changed for Mr Martin Currums on 1 September 2014 (2 pages)
3 October 2014Registered office address changed from 3 Dorchester Park Prenton Merseyside CH43 9HD United Kingdom to 50 High Street Mold Clwyd CH7 1BH on 3 October 2014 (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(4 pages)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 1
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 June 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2010Incorporation (22 pages)
26 January 2010Incorporation (22 pages)