Company NameUrbanshelters Limited
Company StatusDissolved
Company Number09110655
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stuart Johnston Conway
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusClosed
Appointed23 June 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2018)
RoleMetal Fabrication
Country of ResidenceEngland
Correspondence AddressUnit 12c Victoria Road Ind Estate
Hebburn
Tyne And Wear
NE31 1UB
Director NameMr David Ashley Conway
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Cottage Lizard Lane
South Shields
Tyne And Wear
NE34 7AD

Location

Registered AddressUnit 12c Victoria Road Ind Estate
Hebburn
Tyne And Wear
NE31 1UB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn South
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 June 2016Termination of appointment of David Ashley Conway as a director on 24 June 2016 (1 page)
30 June 2016Termination of appointment of David Ashley Conway as a director on 24 June 2016 (1 page)
30 June 2016Appointment of Mr Stuart Johnston Conway as a director on 23 June 2016 (2 pages)
30 June 2016Appointment of Mr Stuart Johnston Conway as a director on 23 June 2016 (2 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)