Company NameUrban Finance Corporation Limited
Company StatusDissolved
Company Number02707612
CategoryPrivate Limited Company
Incorporation Date10 April 1992(32 years ago)
Dissolution Date15 December 1998 (25 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1992(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 15 December 1998)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameMr Norman Arthur Clarke
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1992(4 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusClosed
Appointed29 April 1993(1 year after company formation)
Appointment Duration5 years, 7 months (closed 15 December 1998)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Director NameMr Dudley Robert Alexander Miles
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Search Agent
Correspondence Address70d Belsize Park Gardens
London
NW3 4NE
Director NameMr Gregory Patrick Mulligan
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleAccountant
Correspondence Address23 Palace Steet
Westminster
London
SW1E 6HF
Secretary NameVera Alexander Miles
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address70 Belsize Park Gardens
London
NW3 4NE
Secretary NameMr Michael David Moriarty
NationalityBritish
StatusResigned
Appointed10 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address33 Catherine Place
Westminster
London
SW1E 6DY
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed03 June 1992(1 month, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 February 1993)
RoleCompany Director
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Secretary NameGloden Inole Scott
NationalityN/Z/Irish
StatusResigned
Appointed26 February 1993(10 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address26 Arcadia Square
45 Old Castle Street
London
E1 7NJ
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
25 August 1998First Gazette notice for compulsory strike-off (1 page)
18 March 1998Receiver ceasing to act (1 page)
18 March 1998Receiver ceasing to act (1 page)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
25 February 1998Receiver's abstract of receipts and payments (2 pages)
23 January 1998Receiver's abstract of receipts and payments (2 pages)
7 August 1997Receiver's abstract of receipts and payments (2 pages)
18 February 1997Receiver's abstract of receipts and payments (2 pages)
13 August 1996Receiver's abstract of receipts and payments (2 pages)
14 May 1996Director resigned (1 page)
16 February 1996Receiver's abstract of receipts and payments (2 pages)
7 February 1996Receiver's abstract of receipts and payments (2 pages)
11 April 1995Administrative Receiver's report (22 pages)