Company NameUrban Space Specialists Ltd
Company StatusDissolved
Company Number07867383
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Taylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address9 Merlin Court
Merlin Court Esh Winning
Durham
DH7 9JT
Director NameMr Stuart Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address53 Highfields
Tow Law
Bishop Auckland
DL13 4BA
Secretary NameAlan Taylor
StatusClosed
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address9 Merlin Court
Merlin Court
Durham
DH7 9JT
Director NameMr Michael Viney
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address17 Cauldwell Avenue
South Shields
NE34 0SB

Contact

Telephone0845 4751721
Telephone regionUnknown

Location

Registered AddressUnit 2a Esh Winning Industrial Estate
Esh Winning
Durham
DH7 9PT
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishEsh
WardEsh and Witton Gilbert
Built Up AreaEsh Winning

Financials

Year2012
Net Worth£3
Cash£20,653
Current Liabilities£21,400

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
16 February 2017Application to strike the company off the register (3 pages)
16 February 2017Application to strike the company off the register (3 pages)
2 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
21 December 2015Amended total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(5 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(5 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(5 pages)
17 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 3
(5 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 3
(5 pages)
28 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 3
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Termination of appointment of Michael Viney as a director (2 pages)
24 July 2013Termination of appointment of Michael Viney as a director (2 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
1 December 2011Incorporation (23 pages)
1 December 2011Incorporation (23 pages)