Company NameUrbanfix Limited
Company StatusLiquidation
Company Number04567882
CategoryPrivate Limited Company
Incorporation Date21 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Allen Glen Branley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2002(2 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Secretary NameMrs Jane Branley
NationalityBritish
StatusCurrent
Appointed27 December 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameMrs Jane Branley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(1 year, 6 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Director NameMr James Andrew Armstrong
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wayside
South Shields
Tyne & Wear
NE34 7RJ
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed21 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameMr John Watson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Teviot Way
Jarrow
Tyne & Wear
NE32 5SJ

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2010
Net Worth-£35,705
Cash£3,669
Current Liabilities£100,141

Accounts

Latest Accounts31 March 2010 (14 years ago)
Next Accounts Due31 December 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due4 November 2016 (overdue)

Filing History

16 August 2011Order of court to wind up (3 pages)
16 August 2011Order of court to wind up (3 pages)
21 April 2011Registered office address changed from 8 Thomas Street South Shields Tyne & Wear NE33 1PU United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 8 Thomas Street South Shields Tyne & Wear NE33 1PU United Kingdom on 21 April 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 10
(6 pages)
19 November 2010Registered office address changed from the White House Westoe Village South Shields Tyne & Wear NE33 3EB on 19 November 2010 (1 page)
19 November 2010Registered office address changed from the White House Westoe Village South Shields Tyne & Wear NE33 3EB on 19 November 2010 (1 page)
19 November 2010Director's details changed for Mr James Andrew Armstrong on 21 October 2010 (3 pages)
19 November 2010Director's details changed for Mr James Andrew Armstrong on 21 October 2010 (3 pages)
19 November 2010Annual return made up to 21 October 2010 with a full list of shareholders
Statement of capital on 2010-11-19
  • GBP 10
(6 pages)
15 November 2010Sub-division of shares on 2 September 2010 (5 pages)
15 November 2010Sub-division of shares on 2 September 2010 (5 pages)
15 November 2010Sub-division of shares on 2 September 2010 (5 pages)
29 October 2010Appointment of Mr James Andrew Armstrong as a director (2 pages)
29 October 2010Appointment of Mr James Andrew Armstrong as a director (2 pages)
4 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 21/10/08; full list of members (3 pages)
11 November 2008Return made up to 21/10/08; full list of members (3 pages)
13 November 2007Return made up to 21/10/07; full list of members (2 pages)
13 November 2007Return made up to 21/10/07; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
20 November 2006Return made up to 21/10/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2005Return made up to 21/10/05; full list of members (2 pages)
14 November 2005Return made up to 21/10/05; full list of members (2 pages)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
27 September 2005Registered office changed on 27/09/05 from: 5 westoe hall westoe village south shields tyne and wear NE33 3EG (1 page)
27 September 2005Registered office changed on 27/09/05 from: 5 westoe hall westoe village south shields tyne and wear NE33 3EG (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2004Return made up to 21/10/04; full list of members (7 pages)
18 October 2004Return made up to 21/10/04; full list of members (7 pages)
21 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
21 July 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
6 February 2004Registered office changed on 06/02/04 from: 1 thomas street south shields tyne & wear NE33 1PU (1 page)
6 February 2004Registered office changed on 06/02/04 from: 1 thomas street south shields tyne & wear NE33 1PU (1 page)
17 December 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Return made up to 21/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Registered office changed on 10/01/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
10 January 2003Registered office changed on 10/01/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
10 January 2003New director appointed (2 pages)
9 January 2003Company name changed alanay LIMITED\certificate issued on 09/01/03 (2 pages)
9 January 2003Company name changed alanay LIMITED\certificate issued on 09/01/03 (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Secretary resigned (1 page)
21 October 2002Incorporation (19 pages)
21 October 2002Incorporation (19 pages)