Company NameUrbanhurst Limited
Company StatusDissolved
Company Number00901602
CategoryPrivate Limited Company
Incorporation Date22 March 1967(57 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Peter William Bence
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1991(23 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLowfield House
Church Lane
Much Hadham
Hertfordshire
SG10 6DH
Secretary NameMrs Eileen Diana Bence
NationalityBritish
StatusClosed
Appointed17 February 1991(23 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address5 Gilbey Crescent
Stansted
Essex
CM24 8DS
Director NameMrs Eileen Diana Bence
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1991(23 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address5 Gilbey Crescent
Stansted
Essex
CM24 8DS

Location

Registered AddressGrant Thornton
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£11,254,000
Gross Profit£2,786,000
Net Worth£3,592,000
Cash£389,000
Current Liabilities£6,671,000

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
25 April 2008Administrator's abstract of receipts and payments to 4 March 2008 (2 pages)
14 April 2008Notice of discharge of Administration Order (2 pages)
5 November 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
21 September 2006Administrator's abstract of receipts and payments (2 pages)
20 April 2006Administrator's abstract of receipts and payments (2 pages)
3 October 2005Administrator's abstract of receipts and payments (2 pages)
14 April 2005Administrator's abstract of receipts and payments (2 pages)
29 September 2004Administrator's abstract of receipts and payments (2 pages)
30 April 2004Administrator's abstract of receipts and payments (3 pages)
12 December 2003Notice of result of meeting of creditors (30 pages)
30 October 2003Registered office changed on 30/10/03 from: unit 30 twyford business centre london road bishops stortford hertfordshire CM23 3YT (1 page)
16 September 2003Administration Order (3 pages)
16 September 2003Notice of Administration Order (1 page)
11 September 2003Director resigned (1 page)
6 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Particulars of mortgage/charge (4 pages)
21 March 2003Group of companies' accounts made up to 30 June 2001 (34 pages)
19 March 2003Return made up to 17/02/03; full list of members (8 pages)
24 April 2002Delivery ext'd 3 mth 30/06/01 (1 page)
25 March 2002Return made up to 17/02/02; full list of members (7 pages)
31 December 2001Registered office changed on 31/12/01 from: sun street sawbridgeworth herts CM21 9PU (1 page)
3 April 2001Full group accounts made up to 30 June 2000 (30 pages)
13 March 2001Return made up to 17/02/01; full list of members (7 pages)
29 June 2000Director's particulars changed (1 page)
12 April 2000Full group accounts made up to 30 June 1999 (29 pages)
20 March 2000Return made up to 17/02/00; full list of members (7 pages)
22 March 1999Return made up to 17/02/99; no change of members (4 pages)
22 March 1999Full group accounts made up to 30 June 1998 (29 pages)
16 April 1998Full group accounts made up to 30 June 1997 (29 pages)
11 March 1998Return made up to 17/02/98; full list of members (6 pages)
29 October 1997Auditor's resignation (1 page)
19 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 June 1997£ ic 2095/2031 07/05/97 £ sr 64@1=64 (1 page)
30 May 1997Particulars of mortgage/charge (3 pages)
14 March 1997Return made up to 17/02/97; full list of members (6 pages)
4 March 1997Full group accounts made up to 30 June 1996 (31 pages)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
7 February 1997£ ic 2181/2095 04/10/96 £ sr 86@1=86 (1 page)
7 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 November 1996£ ic 2231/2181 04/10/96 £ sr 50@1=50 (1 page)
25 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 March 1996Return made up to 17/02/96; full list of members (6 pages)
27 February 1996Full group accounts made up to 30 June 1995 (29 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
20 April 1995Full group accounts made up to 30 June 1994 (30 pages)
29 March 1995Return made up to 17/02/95; full list of members; amend (6 pages)
16 March 1995Return made up to 17/02/95; no change of members (4 pages)
28 May 1993Particulars of mortgage/charge (7 pages)
2 July 1992Declaration of satisfaction of mortgage/charge (1 page)
27 June 1991Particulars of mortgage/charge (4 pages)
29 February 1988Particulars of mortgage/charge (3 pages)
27 February 1988Particulars of mortgage/charge (3 pages)
20 January 1988Declaration of satisfaction of mortgage/charge (1 page)
8 September 1986Particulars of mortgage/charge (3 pages)
18 August 1986Particulars of mortgage/charge (3 pages)
30 May 1986Return made up to 01/03/86; full list of members (5 pages)
22 March 1967Certificate of incorporation (1 page)