Company NameUrbanite Limited
Company StatusDissolved
Company Number03233916
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Paul Spry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed17 March 1997(7 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (closed 23 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Sharp Street
Newland Avenue
Hull
HU5 2AD
Director NameDerek Bielby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleRetailer
Correspondence Address48 Field Street
Hull
East Yorkshire
HU9 1HS
Secretary NameChristopher Jeffrey Borman
NationalityBritish
StatusResigned
Appointed05 August 1996(same day as company formation)
RoleAccountant
Correspondence Address94 Beverley Road
Hull
East Yorkshire
HU3 1YA
Secretary NameAmanda Spry
NationalityBritish
StatusResigned
Appointed17 March 1997(7 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 21 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Sharp Street
Newland Avenue
Hull
HU5 2AD
Director NameAmanda Spry
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(10 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 02 April 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address138 Sharp Street
Newland Avenue
Hull
HU5 2AD
Director NameClaire Francesca Meehan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(1 year, 10 months after company formation)
Appointment Duration1 month (resigned 17 July 1998)
RoleClothes Retailer/Manufacturer
Correspondence Address94 Sharp Street
Hull
Yorkshire
HU5 2AB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address650 Anlaby Road
Hull
East Yorkshire
HU3 6UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (1 page)
3 August 2010Application to strike the company off the register (1 page)
19 July 2010Registered office address changed from 41a Carr Lane Hull East Yorkshire HU1 3RF on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 41a Carr Lane Hull East Yorkshire HU1 3RF on 19 July 2010 (1 page)
14 June 2010Termination of appointment of Amanda Spry as a secretary (1 page)
14 June 2010Termination of appointment of Amanda Spry as a secretary (1 page)
21 April 2010Termination of appointment of Amanda Spry as a director (1 page)
21 April 2010Termination of appointment of Amanda Spry as a director (1 page)
10 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 5 August 2009 with a full list of shareholders (4 pages)
25 September 2009Registered office changed on 25/09/2009 from experience 24 anlaby road hull HU1 2PA (1 page)
25 September 2009Registered office changed on 25/09/2009 from experience 24 anlaby road hull HU1 2PA (1 page)
18 May 2009Ad 18/03/09\gbp si 98@1=98\gbp ic 100/198\ (2 pages)
18 May 2009Ad 18/03/09 gbp si 98@1=98 gbp ic 100/198 (2 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 August 2008Return made up to 05/08/08; full list of members (7 pages)
19 August 2008Return made up to 05/08/08; full list of members (7 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 October 2007Return made up to 05/08/07; no change of members (7 pages)
5 October 2007Return made up to 05/08/07; no change of members (7 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 October 2006Return made up to 05/08/06; full list of members (7 pages)
3 October 2006Return made up to 05/08/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
23 August 2005Return made up to 05/08/05; full list of members (7 pages)
23 August 2005Return made up to 05/08/05; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 August 2004Return made up to 05/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(7 pages)
13 August 2004Return made up to 05/08/04; full list of members (7 pages)
27 September 2003Return made up to 05/08/03; full list of members (5 pages)
27 September 2003Return made up to 05/08/03; full list of members (5 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
12 August 2002Return made up to 05/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(7 pages)
12 August 2002Return made up to 05/08/02; full list of members (7 pages)
11 September 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 11/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Return made up to 05/08/01; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 August 2000Return made up to 05/08/00; full list of members (6 pages)
14 August 2000Return made up to 05/08/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
12 July 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 August 1999Return made up to 05/08/99; no change of members (4 pages)
20 August 1999Return made up to 05/08/99; no change of members (4 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
25 May 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 January 1999Accounting reference date shortened from 04/02/99 to 31/01/99 (1 page)
18 January 1999Accounting reference date shortened from 04/02/99 to 31/01/99 (1 page)
21 September 1998Return made up to 05/08/98; no change of members (4 pages)
21 September 1998Return made up to 05/08/98; no change of members (4 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
4 June 1998Accounts for a small company made up to 4 February 1998 (2 pages)
4 June 1998Accounts for a small company made up to 4 February 1998 (2 pages)
4 June 1998Accounts for a small company made up to 4 February 1998 (2 pages)
21 August 1997Return made up to 05/08/97; full list of members (6 pages)
21 August 1997Return made up to 05/08/97; full list of members (6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
28 May 1997Accounting reference date extended from 31/08/97 to 04/02/98 (1 page)
28 May 1997Accounting reference date extended from 31/08/97 to 04/02/98 (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996Registered office changed on 12/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 August 1996Registered office changed on 12/08/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
12 August 1996Director resigned (2 pages)
12 August 1996New director appointed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996New secretary appointed (1 page)
12 August 1996Secretary resigned (2 pages)
12 August 1996Secretary resigned (2 pages)
5 August 1996Incorporation (13 pages)
5 August 1996Incorporation (13 pages)