URBAN VISIONS LTD

Register to unlock more data on OkredoRegister

URBAN VISIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03737233

Incorporation date

21/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1999)
dot icon08/11/2013
Final Gazette dissolved following liquidation
dot icon08/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2012
Liquidators' statement of receipts and payments to 2012-06-07
dot icon13/06/2012
Registered office address changed from 24 Wellington Street St Johns Blackburn BB1 8AF on 2012-06-14
dot icon24/07/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/06/2011
Registered office address changed from 24 Wellington Street St Johns Blackburn Lancashire BB1 8AF on 2011-06-20
dot icon13/06/2011
Statement of affairs with form 4.19
dot icon13/06/2011
Appointment of a voluntary liquidator
dot icon13/06/2011
Resolutions
dot icon08/06/2011
Registered office address changed from Milton Hall T/a Vision Twentyone 244 Deansgate Manchester M3 4BQ on 2011-06-09
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon18/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon18/04/2010
Director's details changed for Simon Danczuk on 2009-11-01
dot icon18/04/2010
Director's details changed for Mr Nicholas Brendan De Vere Carley on 2009-11-01
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon18/08/2009
Appointment Terminated Director kevin lee
dot icon18/08/2009
Appointment Terminated Director helen bidwell
dot icon06/04/2009
Return made up to 15/03/09; full list of members
dot icon06/04/2009
Location of register of members
dot icon06/04/2009
Registered office changed on 07/04/2009 from milton hall t/a vision twentyone 244 deansgate manchester M3 4BQ
dot icon06/04/2009
Location of debenture register
dot icon12/03/2009
Return made up to 15/03/08; full list of members
dot icon12/03/2009
Director's Change of Particulars / simon danczuk / 14/02/2008 / HouseName/Number was: , now: 27; Street was: 109 belgrave road, now: stamford street; Post Town was: darwen, now: rochdale; Post Code was: BB3 2SF, now: OL16 5DS; Occupation was: managing director, now: director
dot icon12/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon08/12/2008
Registered office changed on 09/12/2008 from t/a vision twentyone,, mitton hall, 244 deansgate manchester M3 4BQ
dot icon08/12/2008
Location of debenture register
dot icon08/12/2008
Location of register of members
dot icon07/12/2008
Director and Secretary's Change of Particulars / nicholas carley / 14/05/2008 / HouseName/Number was: , now: 508; Street was: 2 the lilacs, 18 elms road, now: chorlton mill; Area was: heaton moor, now: 3 cambridge street; Post Town was: stockport, now: manchester; Region was: cheshire, now: ; Post Code was: SK4 4PJ, now: M1 5BZ
dot icon12/03/2008
Director appointed mr kevin lee
dot icon09/08/2007
Return made up to 15/03/07; full list of members
dot icon09/08/2007
Location of register of members
dot icon09/08/2007
Registered office changed on 10/08/07 from: milton hall deansgate manchester M3 4BQ
dot icon09/08/2007
Secretary's particulars changed;director's particulars changed
dot icon29/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Registered office changed on 20/07/07 from: 24 lever street the northern quarter manchester M1 1DZ
dot icon19/06/2007
Ad 27/10/06--------- £ si 100@1=100 £ ic 920/1020
dot icon19/06/2007
Ad 27/10/06--------- £ si 100@1=100 £ ic 820/920
dot icon19/06/2007
Ad 27/10/06--------- £ si 100@1=100 £ ic 720/820
dot icon06/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon14/02/2007
Ad 27/10/06--------- £ si 5000@1=5000 £ ic 10720/15720
dot icon14/02/2007
Ad 27/10/06--------- £ si 5000@1=5000 £ ic 5720/10720
dot icon14/02/2007
Ad 27/10/06--------- £ si 5000@1=5000 £ ic 720/5720
dot icon07/01/2007
Nc inc already adjusted 27/10/06
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Resolutions
dot icon06/06/2006
Return made up to 15/03/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon26/02/2006
New director appointed
dot icon26/02/2006
New secretary appointed;new director appointed
dot icon09/02/2006
Secretary resigned
dot icon27/11/2005
Ad 10/11/05--------- £ si 120@1=120 £ ic 1000/1120
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon27/11/2005
Resolutions
dot icon30/05/2005
Director resigned
dot icon30/05/2005
New secretary appointed
dot icon26/05/2005
Secretary resigned
dot icon21/04/2005
Return made up to 15/03/05; full list of members
dot icon21/04/2005
Secretary's particulars changed;director's particulars changed
dot icon21/04/2005
Location of register of members address changed
dot icon29/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/06/2004
Registered office changed on 22/06/04 from: 116 tib street manchester M4 1LR
dot icon24/03/2004
Return made up to 15/03/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/10/2003
Director resigned
dot icon23/04/2003
Return made up to 15/03/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon20/08/2002
New director appointed
dot icon21/03/2002
Return made up to 15/03/02; full list of members
dot icon17/03/2002
£ ic 1000/600 06/03/02 £ sr 400@1=400
dot icon17/03/2002
Resolutions
dot icon05/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon23/10/2001
Director resigned
dot icon14/08/2001
Registered office changed on 15/08/01 from: 135/ 141 oldham street manchester lancashire M4 1LN
dot icon22/03/2001
Return made up to 15/03/01; full list of members
dot icon22/03/2001
Director's particulars changed
dot icon22/03/2001
Registered office changed on 23/03/01
dot icon10/01/2001
Full accounts made up to 2000-04-30
dot icon11/10/2000
Particulars of mortgage/charge
dot icon16/04/2000
Return made up to 22/03/00; full list of members
dot icon16/04/2000
Secretary's particulars changed;director's particulars changed
dot icon16/04/2000
Registered office changed on 17/04/00
dot icon23/12/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon12/09/1999
Director resigned
dot icon05/04/1999
Director resigned
dot icon05/04/1999
Secretary resigned
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New director appointed
dot icon05/04/1999
New secretary appointed;new director appointed
dot icon05/04/1999
Registered office changed on 06/04/99 from: windsor house temple row birmingham B2 5JX
dot icon21/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creditreform Secretaries Limited
Nominee Secretary
21/03/1999 - 29/03/1999
542
Creditreform Limited
Nominee Director
21/03/1999 - 29/03/1999
555
Richards, Paul Adrian
Director
31/05/2002 - 29/05/2003
4
Carley, Nicholas Brendan De Vere
Secretary
02/02/2006 - Present
1
Danczuk, Simon
Secretary
29/03/1999 - 25/05/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About URBAN VISIONS LTD

URBAN VISIONS LTD is an(a) Dissolved company incorporated on 21/03/1999 with the registered office located at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of URBAN VISIONS LTD?

toggle

URBAN VISIONS LTD is currently Dissolved. It was registered on 21/03/1999 and dissolved on 08/11/2013.

Where is URBAN VISIONS LTD located?

toggle

URBAN VISIONS LTD is registered at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire PR5 6DA.

What does URBAN VISIONS LTD do?

toggle

URBAN VISIONS LTD operates in the Research and experimental development on social sciences and humanities (73.20 - SIC 2003) sector.

What is the latest filing for URBAN VISIONS LTD?

toggle

The latest filing was on 08/11/2013: Final Gazette dissolved following liquidation.