Company NameUrban Jewel Limited
Company StatusDissolved
Company Number04797512
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSteven John Kane
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 22 January 2013)
RoleFinancial Consultant
Correspondence AddressSunnyhurst Farm
Waxy Lane, Freckleton
Preston
PR4 1HQ
Secretary NameMd Accountants Limited (Corporation)
StatusClosed
Appointed18 November 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 22 January 2013)
Correspondence AddressFrederick House
Dean Group Business Park
Brenda Road, Hartlepool
TS25 2BW
Director NameMr Paul David Iredale
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFieldview 16a Hillside Road
Appleton
Warrington
WA4 5PX
Secretary NameDiane Doris Webster
NationalityBritish
StatusResigned
Appointed03 October 2003(3 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2005)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address7 The Sycamores
Warford Park, Mobberley
Knutsford
WA16 7RU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameFlannagans Md Accountants Ltd (Corporation)
StatusResigned
Appointed14 October 2005(2 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 November 2005)
Correspondence Address7 Lowthian Road
Hartlepool
Cleveland
TS24 8BH

Location

Registered AddressFrederick House
Dean Group Business Park
Brenda Road Hartlepool
TS25 2BW
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
26 April 2012Receiver's abstract of receipts and payments to 13 April 2011 (2 pages)
26 April 2012Notice of ceasing to act as receiver or manager (1 page)
26 April 2012Notice of ceasing to act as receiver or manager (1 page)
26 April 2012Receiver's abstract of receipts and payments to 10 April 2012 (2 pages)
26 April 2012Receiver's abstract of receipts and payments to 10 April 2012 (2 pages)
26 April 2012Receiver's abstract of receipts and payments to 13 April 2010 (2 pages)
26 April 2012Receiver's abstract of receipts and payments to 13 October 2011 (2 pages)
26 April 2012Receiver's abstract of receipts and payments to 13 April 2011 (2 pages)
26 April 2012Receiver's abstract of receipts and payments to 13 October 2010 (2 pages)
26 April 2012Receiver's abstract of receipts and payments to 13 October 2011 (2 pages)
26 April 2012Receiver's abstract of receipts and payments to 13 April 2010 (2 pages)
26 April 2012Receiver's abstract of receipts and payments to 13 October 2010 (2 pages)
23 April 2009Notice of appointment of receiver or manager (2 pages)
23 April 2009Notice of appointment of receiver or manager (2 pages)
2 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
2 March 2009Accounts made up to 30 June 2008 (1 page)
25 June 2008Return made up to 12/06/08; no change of members (6 pages)
25 June 2008Return made up to 12/06/08; no change of members (6 pages)
30 April 2008Accounts made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
23 October 2007Return made up to 12/06/07; full list of members; amend (6 pages)
23 October 2007Return made up to 12/06/07; full list of members; amend (6 pages)
21 June 2007Return made up to 12/06/07; no change of members (6 pages)
21 June 2007Return made up to 12/06/07; no change of members (6 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 April 2007Accounts made up to 30 June 2006 (2 pages)
21 December 2006Nc inc already adjusted 05/02/06 (1 page)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Nc inc already adjusted 05/02/06 (1 page)
21 December 2006Ad 07/02/06--------- £ si 611@1 (2 pages)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2006Ad 07/02/06--------- £ si 611@1 (2 pages)
15 November 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 15/11/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
15 November 2006Return made up to 12/06/06; full list of members (8 pages)
2 August 2006Accounts made up to 30 June 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
2 December 2005Particulars of mortgage/charge (11 pages)
2 December 2005Particulars of mortgage/charge (11 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
2 December 2005Particulars of mortgage/charge (7 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005New secretary appointed (2 pages)
8 August 2005Return made up to 12/06/05; full list of members (6 pages)
8 August 2005Return made up to 12/06/05; full list of members (6 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 April 2005Accounts made up to 30 June 2004 (1 page)
21 September 2004Particulars of mortgage/charge (7 pages)
21 September 2004Particulars of mortgage/charge (7 pages)
8 July 2004Return made up to 12/06/04; full list of members (6 pages)
8 July 2004New director appointed (1 page)
8 July 2004Ad 16/06/04--------- £ si 400@1=400 £ ic 100/500 (2 pages)
8 July 2004Ad 16/06/04--------- £ si 400@1=400 £ ic 100/500 (2 pages)
8 July 2004New secretary appointed (1 page)
8 July 2004Return made up to 12/06/04; full list of members (6 pages)
8 July 2004New secretary appointed (1 page)
8 July 2004New director appointed (1 page)
9 October 2003Ad 03/10/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
9 October 2003Registered office changed on 09/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
9 October 2003Ad 03/10/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
9 October 2003Ad 03/10/03--------- £ si 49@1=49 £ ic 51/100 (2 pages)
9 October 2003Ad 03/10/03--------- £ si 50@1=50 £ ic 1/51 (2 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Registered office changed on 09/10/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
12 June 2003Incorporation (13 pages)