Company NameUrban Villages Forum
Company StatusDissolved
Company Number03248799
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 September 1996(27 years, 8 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameDavid Simon Lunts
NationalityBritish
StatusClosed
Appointed01 July 1997(9 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address33 Woodfield Crescent
London
W5 1PD
Director NameMichael Antony Cohen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(1 year, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 16 January 2001)
RoleChief Executive
Correspondence Address6 Talbot Avenue
East Finchley
London
N2 0LS
Director NameJohn Michael Welbank
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleArchitect Planner
Correspondence Address24 South Hill Park
London
NW3 2SB
Director NameJohn Richard Thompson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleArchitect
Correspondence Address77 Cowcross Street
London
EC1M 6BP
Director NameWilliam Alexander Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands
Warkworth
Northumberland
NE65 0SY
Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Upper Wimpole Street
Marylebone
London
W1G 6LG
Director NameMr Gregory James Lomax
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleHousing Official
Country of ResidenceUnited Kingdom
Correspondence AddressWatercroft 1a Marshal's Drive
St Albans
Hertfordshire
AL1 4RB
Director NameRobert Stephen Lidgate
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleChief Executive
Correspondence AddressLaing Homes Limited
Noble House, Capital Drive
Milton Keynes
Bucks
MK14 6QP
Director NameProfessor Doctor Nathaniel Lichfield
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleTown Planning Consultant
Correspondence Address13 Chalcot Gardens
Englands Lane
London
NW3 4YB
Director NameMichael Colin Gwilliam
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleDirector-National Charity
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AW
Director NameMichael Peter Galloway
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleChartered Town Planner
Correspondence Address3 Cidhmore House
490c Perth Road
Dundee
DD2 1LR
Scotland
Director NameKenneth Vincent John Bartlett
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleConsultant
Correspondence Address13 Shaa Road
Acton
London
W3 7LN
Director NameJohn Stuart Black
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBembury House Bembury Lane
Thornford
Sherborne
Dorset
DT9 6QF
Director NameMr David John Couttie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleManaging Director
Correspondence Address7 Rosehill Drive
Birkby Hall Road
Huddersfield
West Yorkshire
HD2 2GA
Director NameLesley Jane Chalmers
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleFreelance Consultant
Correspondence Address82 Defoe House
Barbican
London
EC27 8DN
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameGerald Windsor Stephen Cary-Elwes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleSecretary General, Bura
Correspondence Address7 Stantons Wharf
Bramley
Guildford
Surrey
GU5 0DH
Secretary NameJohn Michael Welbank
NationalityBritish
StatusResigned
Appointed06 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address24 South Hill Park
London
NW3 2SB
Director NameVictoria Maureen Mitchell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1999)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStrattons Farm
Kingsclose
Newbury
Berkshire
RG20 4SZ
Director NameMr Andrew William Wadsworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harpy
River Thames Mill Street
London
SE1 2BA
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Director NameColin John Redman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1999)
RoleHartered Surveyor
Correspondence Address34 Pinewood Close
Broadbridge Heath
Horsham
West Sussex
RH12 3TP
Director NameMr Keith Joseph Parrett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1998)
RoleDir Development Company
Correspondence Address16 Carpenders Close
Harpenden
Hertfordshire
AL5 3HN
Director NameMichael John Lazenby
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1999)
RoleManaging Director
Correspondence Address13 Broughton Grange
Lawn
Swindon
SN3 1LW
Director NameMichael James Hollingsworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1999)
RoleD
Correspondence AddressBrynteg 3 Marshfield Road
Castleton
Cardiff
CF3 8UU
Wales
Director NameMr David Joseph Goldstone
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 1998)
RoleChairman/Chief Executive Prope
Country of ResidenceUnited Kingdom
Correspondence Address22 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameRobert John Davies
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 1999)
RoleCeo/Charity
Correspondence Address28 Nottingham Place
London
W1M 3FD
Director NameMr Graham John Roper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(2 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 21 December 1999)
RoleGroup Chairman
Country of ResidenceEngland
Correspondence AddressSummer Cottage 134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameNicholas Howard Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1999)
RoleChartered Town Planner
Correspondence Address9 Randall Crescent
Shaw
Swindon
Wiltshire
SN5 5SS
Director NameWilliam Grant
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 1999)
RoleSolicitor
Correspondence Address11 Gwendolen Avenue
Putney
London
SW15 6ET
Director NameDickon Hugh Wheelwright Robinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 1999)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address4 Morgan House
127 Long Acre
London
WC2E 9AA

Location

Registered Address19-22 Charlotte Road
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
4 August 2000Application for striking-off (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned;director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
14 February 2000Full accounts made up to 31 March 1999 (12 pages)
11 February 2000Registered office changed on 11/02/00 from: 10 berners mews london W1P 3LF (1 page)
23 January 2000Annual return made up to 06/09/99
  • 363(288) ‐ Director's particulars changed
(44 pages)
19 January 1999Full accounts made up to 31 March 1998 (13 pages)
23 December 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 October 1998Annual return made up to 06/09/98
  • 363(288) ‐ Director's particulars changed
(45 pages)
13 October 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 77 cowcross street london EC1M 6BP (1 page)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
26 November 1997Annual return made up to 06/09/97 (39 pages)
11 September 1997New secretary appointed (2 pages)
13 August 1997Resolutions
  • SRES13 ‐ Special resolution
(7 pages)
13 August 1997Memorandum and Articles of Association (24 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
6 April 1997New director appointed (4 pages)
27 March 1997New director appointed (2 pages)
16 January 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 January 1997Memorandum and Articles of Association (24 pages)
13 January 1997New director appointed (5 pages)
7 January 1997New director appointed (3 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (1 page)
7 January 1997New director appointed (1 page)
7 January 1997New director appointed (4 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (3 pages)
7 January 1997New director appointed (1 page)
12 November 1996Director's particulars changed (1 page)
6 September 1996Incorporation (58 pages)