Company NameUrbanhappy Limited
Company StatusDissolved
Company Number02456113
CategoryPrivate Limited Company
Incorporation Date29 December 1989(34 years, 4 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Fitzpatrick Keegan
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(2 years after company formation)
Appointment Duration6 years, 4 months (closed 12 May 1998)
RoleFarmer & Perpert Adviser
Country of ResidenceEngland
Correspondence AddressAshlack Hall
Kirkby Ireleth
Cumbria
LA17 7XN
Secretary NameMr John William Arthur Scott
NationalityBritish
StatusClosed
Appointed29 December 1991(2 years after company formation)
Appointment Duration6 years, 4 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressThirlstone
Newby Bridge
Ulverston
Cumbria
LA12 8NE
Director NameMr William Anthony Iremonger
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCarrwood Hill Farm
Hamsterley
Bishop Auckland
County Durham
DL13 3PD

Location

Registered Address29 Albemarle Street
London
W1X 3FA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
10 December 1997Application for striking-off (1 page)
10 January 1997Return made up to 29/12/96; full list of members (7 pages)
31 December 1996Full accounts made up to 30 April 1996 (12 pages)
27 June 1996Registered office changed on 27/06/96 from: coniston house new market street ulverston cumbria LA12 7LQ (1 page)
8 January 1996Return made up to 29/12/95; change of members (7 pages)
1 December 1995Full accounts made up to 30 April 1995 (11 pages)
10 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 March 1995Particulars of mortgage/charge (3 pages)
14 January 1995Return made up to 29/12/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 September 1994Full accounts made up to 31 March 1994 (9 pages)
26 August 1993Full accounts made up to 31 March 1993 (6 pages)
20 October 1992Full accounts made up to 31 March 1992 (6 pages)
7 January 1992Return made up to 29/12/91; full list of members (7 pages)
28 November 1991Full accounts made up to 31 March 1991 (6 pages)
6 April 1990Particulars of mortgage/charge (7 pages)