Company NameUrban Manor Limited
Company StatusDissolved
Company Number02679314
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date20 September 2005 (18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameNorman Henry Slater
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1992(3 months, 4 weeks after company formation)
Appointment Duration13 years, 4 months (closed 20 September 2005)
RoleSolicitor
Correspondence Address2 Wellington House
Aylmer Drive
Stanmore
Middlesex
HA7 3ES
Director NameMaureen Hurworth
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1993(1 year, 6 months after company formation)
Appointment Duration12 years, 1 month (closed 20 September 2005)
RoleCompany Director
Correspondence AddressWarren End 1a Riddlesdown Avenue
Purley
Croydon
Surrey
CR8 1JH
Secretary NameMaureen Hurworth
NationalityBritish
StatusClosed
Appointed31 July 1996(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 20 September 2005)
RoleSecretary
Correspondence AddressWarren End 1a Riddlesdown Avenue
Purley
Croydon
Surrey
CR8 1JH
Secretary NameMr Harvey Raymond Bratt
NationalityBritish
StatusResigned
Appointed20 May 1992(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Portland Place
London
W1B 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2,788
Current Liabilities£783,031

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005Application for striking-off (1 page)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
18 February 2004Return made up to 21/01/04; full list of members (5 pages)
22 December 2003Return made up to 21/01/03; full list of members (7 pages)
2 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
5 August 2002Section 394 (1 page)
27 March 2002Accounts for a small company made up to 31 March 2001 (5 pages)
27 February 2002Location of register of members (1 page)
27 February 2002Return made up to 21/01/02; full list of members (5 pages)
27 February 2002Registered office changed on 27/02/02 from: 1 portland place london W1N 3AA (1 page)
27 February 2002Location of debenture register (1 page)
4 February 2002Accounts for a small company made up to 31 March 2000 (5 pages)
25 January 2001Return made up to 21/01/01; full list of members (6 pages)
16 November 2000Return made up to 21/01/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Accounts for a small company made up to 31 March 1998 (4 pages)
30 April 1999Return made up to 21/01/99; full list of members (6 pages)
3 March 1999Registered office changed on 03/03/99 from: 1 great cumberland place london W1H 7AL (1 page)
2 October 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Return made up to 21/01/98; full list of members (6 pages)
28 January 1998Form 287 - same address (1 page)
18 August 1997Return made up to 21/01/97; full list of members (6 pages)
15 August 1997Accounts for a small company made up to 31 January 1996 (7 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Registered office changed on 05/03/97 from: charles house 110 finchley road swiss cottage london NW3 5JJ (1 page)
4 February 1997Secretary's particulars changed;director's particulars changed (1 page)
4 February 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
10 January 1997Particulars of mortgage/charge (3 pages)
8 August 1996Secretary resigned (2 pages)
8 August 1996New secretary appointed (1 page)
2 August 1996Particulars of mortgage/charge (3 pages)
27 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
2 March 1996Registered office changed on 02/03/96 from: 6TH floor winchester house 259-269 old marylebone road london NW1 5RA (1 page)
2 March 1996Return made up to 21/01/96; full list of members (7 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
16 May 1995Accounts for a small company made up to 31 January 1994 (6 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
8 March 1995Particulars of mortgage/charge (4 pages)
8 March 1995Particulars of mortgage/charge (20 pages)
8 March 1995Particulars of mortgage/charge (4 pages)
8 March 1995Particulars of mortgage/charge (4 pages)
6 July 1994New director appointed (2 pages)