Company NameJohn Urwin Limited
Company StatusDissolved
Company Number04166712
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John Stephen Urwin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCragg House
56 Low Seaton
Workington
Cumbria
CA14 1PX
Secretary NameMrs Ileene Katrina Urwin
NationalityBritish
StatusClosed
Appointed23 February 2001(same day as company formation)
RoleChiropodist
Country of ResidenceUnited Kingdom
Correspondence AddressCragg House
56 Low Seaton
Workington
Cumbria
CA14 1PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 High Street
Yarm
Stockton-Om-Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth£331,245
Cash£198,526
Current Liabilities£287,505

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 September

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Return of final meeting in a members' voluntary winding up (20 pages)
14 September 2015Registered office address changed from Cragg House 56 Low Seaton Workington CA14 1PX to 8 High Street Yarm Stockton-Om-Tees TS15 9AE on 14 September 2015 (2 pages)
11 September 2015Appointment of a voluntary liquidator (1 page)
11 September 2015Declaration of solvency (3 pages)
5 August 2015Satisfaction of charge 4 in full (2 pages)
5 August 2015Satisfaction of charge 3 in full (2 pages)
5 August 2015Satisfaction of charge 2 in full (2 pages)
5 August 2015Satisfaction of charge 1 in full (1 page)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 102
(5 pages)
10 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 102
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for John Stephen Urwin on 2 October 2009 (2 pages)
22 March 2010Director's details changed for John Stephen Urwin on 2 October 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 March 2009Return made up to 23/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 23/02/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
13 March 2007Return made up to 23/02/07; full list of members (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
1 February 2007Particulars of mortgage/charge (3 pages)
8 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
13 March 2006Return made up to 23/02/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 23/02/05; full list of members (8 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
31 March 2004Return made up to 23/02/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
24 March 2003Return made up to 23/02/03; full list of members (7 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 March 2002Return made up to 23/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 March 2001Ad 23/02/01--------- £ si 100@1=100 £ ic 2/102 (3 pages)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Secretary resigned (1 page)
23 February 2001Incorporation (20 pages)