Company NameUrban Leisure And Recreation Limited
Company StatusDissolved
Company Number02097321
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)
Dissolution Date9 October 2008 (15 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameLynda Jane Moorby
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(3 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 09 October 2008)
RoleCompany Director
Correspondence AddressThe Smithy
The Street Sutton
Pulborough
West Sussex
RH20 1PS
Director NameRobert James Moorby
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1990(3 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 09 October 2008)
RoleCompany Director
Correspondence AddressThe Smithy
The Street Sutton
Pulborough
West Sussex
RH20 1PS
Secretary NameLynda Jane Moorby
NationalityBritish
StatusClosed
Appointed27 December 1990(3 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 09 October 2008)
RoleCompany Director
Correspondence AddressThe Smithy
The Street Sutton
Pulborough
West Sussex
RH20 1PS
Director NameOliver Moorby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(16 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 09 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Mallinson Road
London
SW11 1BN
Director NameMark John Faulkner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(4 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 1997)
RoleHosepipe Assmebler
Correspondence Address8 Hollingsworth Court
Surbiton
Surrey
KT6 6SH
Director NameMr Robert John Faulkner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 1998)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHunters Lodge
1 River Avenue
Thames Ditton
Surrey
KT7 0RS
Director NameMr Peter Francis Moorby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(10 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2000)
RoleSolicitor
Correspondence AddressOld Kennels Cottage
Dunsfold
Godalming
Surrey
GU8 4NB

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,874,518
Gross Profit£1,662,100
Net Worth-£353,878
Current Liabilities£1,493,005

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 2008Liquidators statement of receipts and payments to 21 August 2008 (5 pages)
9 March 2007Statement of affairs (8 pages)
1 March 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 March 2007Appointment of a voluntary liquidator (1 page)
19 February 2007Registered office changed on 19/02/07 from: unit 8 lakeside retail park west thurrock essex RM20 3HH (1 page)
9 November 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
15 March 2006Registered office changed on 15/03/06 from: unit 8 lakeside retail park west thurrock essex RN20 3HH (1 page)
26 January 2006Return made up to 27/12/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/06
(7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
14 January 2005Return made up to 27/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2004Accounts for a small company made up to 31 March 2003 (8 pages)
9 February 2004Return made up to 27/12/03; full list of members (7 pages)
19 August 2003Registered office changed on 19/08/03 from: urban court brook road, wormley godalming surrey GU8 5UA (1 page)
23 June 2003New director appointed (2 pages)
13 February 2003Return made up to 27/12/02; full list of members (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
29 March 2002Full accounts made up to 31 March 2001 (15 pages)
22 January 2002Return made up to 27/12/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 March 2000 (14 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
24 August 2000Particulars of mortgage/charge (3 pages)
6 July 2000Director resigned (1 page)
29 December 1999Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 29/12/99
(8 pages)
14 June 1999Full accounts made up to 31 March 1998 (15 pages)
14 June 1999Full accounts made up to 31 March 1999 (14 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
15 February 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1999Director's particulars changed (1 page)
15 February 1999Secretary's particulars changed;director's particulars changed (1 page)
22 April 1998£ ic 14388/11701 06/04/98 £ sr [email protected]=2687 (1 page)
20 April 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (17 pages)
4 December 1997£ ic 18288/14388 17/10/97 £ sr [email protected]=3900 (1 page)
22 September 1997Registered office changed on 22/09/97 from: hadmans, chiddingfold, surrey. GU8 4TT (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
5 March 1997Return made up to 27/12/96; full list of members (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 May 1996Full accounts made up to 31 March 1995 (12 pages)
9 January 1996Return made up to 27/12/95; full list of members (6 pages)
1 September 1994Ad 02/04/93--------- £ si [email protected] (2 pages)
24 May 1991Particulars of mortgage/charge (3 pages)
13 May 1991Particulars of mortgage/charge (3 pages)