Company NameURS (Northeast) Ltd
Company StatusDissolved
Company Number04824500
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameSefton Trowsdale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleBuilder
Correspondence Address16 Bolckow Street
North Skelton
Cleveland
TS12 2AN
Director NameFiona Delia Trowdale
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 04 September 2009)
RoleSpecialist Window &  Door Repai
Correspondence Address16 Bolckow Street
North Skelton
Saltburn By The Sea
Cleveland
TS12 2AN
Secretary NameFiona Trowsdale
NationalityBritish
StatusClosed
Appointed23 April 2007(3 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 04 September 2009)
RoleSecretary
Correspondence Address70 Windermere Drive
Skelton
Cleveland
TS12 2WT
Secretary NameFiona Trowsdale
NationalityBritish
StatusResigned
Appointed09 September 2003(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2006)
RoleCompany Director
Correspondence Address16 Bolckow Street
North Skelton
Saltburn By Sea
TS12 2AN
Secretary NameFiona Delia Trowdale
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 July 2006)
RoleSpecialist Window &  Door Repai
Correspondence Address16 Bolckow Street
North Skelton
Saltburn By The Sea
Cleveland
TS12 2AN
Secretary NamePhilip Jennings
NationalityBritish
StatusResigned
Appointed21 July 2006(3 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 April 2007)
RoleCompany Director
Correspondence Address42 Beaver Road
Beverley
North Humberside
HU17 0QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDavid Horner And Co
11 Clifton Moor Business Village
James Nicolson Link York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth-£26,123
Cash£2,017
Current Liabilities£44,073

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Liquidators statement of receipts and payments to 26 May 2009 (5 pages)
4 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
24 March 2009Insolvency:s/s cert. Release of liquidator (1 page)
8 February 2009Appointment of a voluntary liquidator (1 page)
8 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
27 November 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
27 November 2007Appointment of a voluntary liquidator (1 page)
27 November 2007Statement of affairs (7 pages)
27 November 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2007Registered office changed on 06/11/07 from: 1C wilkinson street lingdale saltburn by the sea cleveland TS12 3EU (1 page)
10 September 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 May 2007New secretary appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: workshop 9 innovation centre kirkleatham business park redcar cleveland TS10 5SH (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
22 September 2006Return made up to 08/07/06; full list of members
  • 363(287) ‐ Registered office changed on 22/09/06
  • 363(288) ‐ Secretary resigned
(7 pages)
23 August 2006New secretary appointed (2 pages)
17 August 2006Nc inc already adjusted 09/08/06 (2 pages)
17 August 2006Ad 09/08/06-09/08/06 £ si 28000@1=28000 £ ic 100/28100 (2 pages)
17 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2006New secretary appointed;new director appointed (2 pages)
21 March 2006Secretary resigned (1 page)
2 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2005Return made up to 08/07/05; full list of members (2 pages)
15 October 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2004New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
25 July 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
25 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)