Company NameUrban Ceramics Limited
Company StatusDissolved
Company Number06608472
CategoryPrivate Limited Company
Incorporation Date2 June 2008(15 years, 11 months ago)
Dissolution Date16 May 2011 (12 years, 11 months ago)

Directors

Director NameAmanda Bean
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 16 May 2011)
RoleCompany Director
Correspondence Address95 Centurion Way
Brough
East Yorkshire
HU15 1DF
Director NamePaul Bean
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 16 May 2011)
RoleCompany Director
Correspondence Address95 Centurion Way
Brough
East Yorkshire
HU15 1DF
Secretary NameAmanda Bean
NationalityBritish
StatusClosed
Appointed29 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 16 May 2011)
RoleCompany Director
Correspondence Address95 Centurion Way
Brough
East Yorkshire
HU15 1DF
Secretary NamePaul Bean
NationalityBritish
StatusClosed
Appointed29 July 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 16 May 2011)
RoleCompany Director
Correspondence Address95 Centurion Way
Brough
East Yorkshire
HU15 1DF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 June 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered AddressOnedin House Omega Business Park
Neptune Street
Hull
East Riding Of Yorkshire
HU3 2BP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

16 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2011Final Gazette dissolved following liquidation (1 page)
16 February 2011Completion of winding up (1 page)
16 February 2011Completion of winding up (1 page)
4 November 2009Order of court to wind up (1 page)
4 November 2009Order of court to wind up (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Registered office changed on 09/10/2008 from regent's court princess street hull yorkshire HU2 8BA england (1 page)
9 October 2008Registered office changed on 09/10/2008 from regent's court princess street hull yorkshire HU2 8BA england (1 page)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 August 2008Director and secretary appointed paul bean (2 pages)
6 August 2008Ad 29/07/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
6 August 2008Ad 29/07/08 gbp si 49@1=49 gbp ic 1/50 (2 pages)
6 August 2008Director and secretary appointed amanda bean (2 pages)
6 August 2008Ad 29/07/08\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
6 August 2008Ad 29/07/08 gbp si 50@1=50 gbp ic 50/100 (2 pages)
6 August 2008Director and secretary appointed paul bean (2 pages)
6 August 2008Director and secretary appointed amanda bean (2 pages)
5 August 2008Appointment Terminated Director Corporate Appointments LIMITED (1 page)
5 August 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 June 2008Incorporation (12 pages)
2 June 2008Incorporation (12 pages)