Company NameUrbis (GB) Limited
DirectorsDavid Mankin and Lee Brooks
Company StatusDissolved
Company Number05195374
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameDavid Mankin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2004(3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence AddressCelandine House
Nettleton Street
Ossett
West Yorkshire
WF5 8HQ
Director NameLee Brooks
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(9 months after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Correspondence AddressOaktree House
24a Beechcroft Walton
Wakefield
West Yorkshire
WF2 6NY
Secretary NameJacqueline Brooks
NationalityBritish
StatusCurrent
Appointed15 September 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence AddressOak Tree House 24a Beechcroft
Walton
Wakefield
West Yorkshire
WF2 6NY
Director NameMr Adrian Brooks
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Tree House
24a Beechcroft
Walton
Wakefield
WF2 6MY
Secretary NameMr Karl John Blackburn
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Badgers Close
Durkar
Wakefield
Yorkshire
WF4 3QD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKpmg
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 January 2008Dissolved (1 page)
10 October 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
5 October 2007Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2007O/C replacement liquidator (5 pages)
10 July 2007Liquidators statement of receipts and payments (7 pages)
4 January 2007Liquidators statement of receipts and payments (5 pages)
15 February 2006Appointment of a voluntary liquidator (1 page)
15 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2006Resolutions
  • RES13 ‐ Comp winding up liq app 23/12/05
(1 page)
16 January 2006Registered office changed on 16/01/06 from: c/o wilson pitts glendevon house hawthorn park coal road leeds LS14 1PQ (1 page)
13 January 2006Statement of affairs (7 pages)
14 December 2005Registered office changed on 14/12/05 from: unit 55 lidgate crescent langthwaite grange industrial estate, south kirby, wakefield west yorkshire WF9 3NR (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
15 September 2005Return made up to 02/08/05; full list of members (7 pages)
14 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 June 2005Particulars of mortgage/charge (9 pages)
14 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
26 April 2005Ad 12/04/05--------- £ si 84@1=84 £ ic 1/85 (2 pages)
31 August 2004New director appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 August 2004New secretary appointed (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (1 page)
6 August 2004Director resigned (1 page)