Company NameUrbanfirst Brighton Limited
Company StatusDissolved
Company Number04361083
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date12 September 2009 (14 years, 7 months ago)
Previous NameHamsard 2471 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(5 years after company formation)
Appointment Duration2 years, 7 months (closed 12 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed01 February 2007(5 years after company formation)
Appointment Duration2 years, 7 months (closed 12 September 2009)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 12 September 2009)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Director NameMr Edward Peter Mitchell Fothergill Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed05 February 2003(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Nicholas Thomas Julian Groves
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address37 Vicarage Road
East Sheen
London
SW14 8PZ
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(2 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2009Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2008Appointment of a voluntary liquidator (1 page)
18 December 2008Declaration of solvency (3 pages)
23 September 2008Return made up to 20/09/08; full list of members (3 pages)
8 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
13 December 2007Sect 394 (1 page)
8 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
7 February 2007New secretary appointed (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
14 March 2006Return made up to 25/01/06; no change of members (2 pages)
18 January 2006Director resigned (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 February 2005Return made up to 25/01/05; full list of members (6 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 March 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
24 March 2004New director appointed (5 pages)
24 March 2004New director appointed (7 pages)
24 March 2004New director appointed (4 pages)
23 March 2004Director resigned (1 page)
19 February 2004Return made up to 25/01/04; full list of members (5 pages)
24 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
2 July 2003Registered office changed on 02/07/03 from: 9 park place london SW1A 1LP (1 page)
5 March 2003Return made up to 25/01/03; full list of members (7 pages)
26 February 2003Secretary resigned (1 page)
21 February 2003New secretary appointed (2 pages)
21 February 2003New director appointed (5 pages)
19 February 2003New director appointed (5 pages)
5 April 2002Particulars of mortgage/charge (11 pages)
2 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 April 2002Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)