Company NameUrban Cajole Ltd
Company StatusDissolved
Company Number10778801
CategoryPrivate Limited Company
Incorporation Date19 May 2017(6 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Margaret Batty
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(1 year after company formation)
Appointment Duration2 years, 7 months (closed 12 January 2021)
RoleTeacher (Retired)
Country of ResidenceEngland
Correspondence Address5 Austhorpe Avenue Austhorpe Avenue
Leeds
LS15 8QA
Director NameMr Michael Stanley George Batty
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(1 year after company formation)
Appointment Duration2 years, 7 months (closed 12 January 2021)
RoleRetail Manager (Retired)
Country of ResidenceEngland
Correspondence Address5 Austhorpe Avenue
Leeds
LS15 8QA
Director NameMr John Michael Batty
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2017(same day as company formation)
RoleRetialer
Country of ResidenceEngland
Correspondence Address52 Coupland Road
Garforth
Leeds
LS25 1AD
Director NameMr Michael Stanley George
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(1 year after company formation)
Appointment DurationResigned same day (resigned 01 June 2018)
RoleRetail Manager (Retired
Country of ResidenceEngland
Correspondence Address5 Austhorpe Avenue Austhorpe Avenue
Leeds
LS15 8QA

Location

Registered Address5 Austhorpe Avenue
Leeds
LS15 8QA
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
19 June 2019Notification of John Michael Batty as a person with significant control on 1 June 2018 (2 pages)
3 June 2019Cessation of John Michael Batty as a person with significant control on 8 June 2018 (1 page)
3 June 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
5 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
3 October 2018Appointment of Mrs Margaret Batty as a director on 1 June 2018 (2 pages)
3 October 2018Registered office address changed from C/O Stringer Mallard Unit 2.6 Morwick Hall York Road Leeds LS15 4TA England to 5 Austhorpe Avenue Leeds LS15 8QA on 3 October 2018 (1 page)
3 October 2018Appointment of Mr Michael Stanley George as a director on 1 June 2018 (2 pages)
3 October 2018Appointment of Mr Michael Stanley George Batty as a director on 1 June 2018 (2 pages)
3 October 2018Termination of appointment of John Michael Batty as a director on 8 June 2018 (1 page)
3 October 2018Termination of appointment of Michael Stanley George as a director on 1 June 2018 (1 page)
8 August 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 July 2018Change of details for Mr John Michael Batty as a person with significant control on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mr John Michael Batty on 17 July 2018 (2 pages)
7 June 2017Registered office address changed from Unit 2.6 Morwick Hall York Road Leeds LS15 4TA England to C/O Stringer Mallard Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Unit 2.6 Morwick Hall York Road Leeds LS15 4TA England to C/O Stringer Mallard Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 2.6 Morwick Hall York Road Leeds LS15 4TA on 7 June 2017 (1 page)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 24
(27 pages)
19 May 2017Incorporation
Statement of capital on 2017-05-19
  • GBP 24
(27 pages)