URPETH NILE STREET LIMITED

Register to unlock more data on OkredoRegister

URPETH NILE STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04074340

Incorporation date

18/09/2000

Size

Dormant

Contacts

Registered address

Registered address

74 Helsinki Road, Sutton Fields Industrial Estate, Hull HU7 0YWCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2000)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon02/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon11/10/2010
Register(s) moved to registered inspection location
dot icon11/10/2010
Register inspection address has been changed
dot icon27/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/11/2009
Director's details changed for Nicholas John Tranfield on 2009-10-01
dot icon02/11/2009
Director's details changed for John Mark Bottomley on 2009-10-01
dot icon11/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon05/06/2009
Director appointed john mark bottomley
dot icon05/06/2009
Appointment Terminated Director john lindop
dot icon01/01/2009
Accounts made up to 2008-03-31
dot icon28/09/2008
Return made up to 19/09/08; full list of members
dot icon14/01/2008
Accounts made up to 2007-03-31
dot icon11/12/2007
Return made up to 19/09/07; full list of members
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
Secretary resigned
dot icon01/01/2007
Accounts made up to 2006-03-31
dot icon05/10/2006
Return made up to 19/09/06; full list of members
dot icon10/08/2006
Registered office changed on 11/08/06 from: cranswick driffield east yorkshire YO25 9PF
dot icon10/08/2006
Location of register of members
dot icon04/05/2006
Secretary's particulars changed;director's particulars changed
dot icon04/05/2006
Director's particulars changed
dot icon04/05/2006
Director's particulars changed
dot icon04/01/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon07/11/2005
Return made up to 19/09/05; full list of members
dot icon07/11/2005
Location of register of members address changed
dot icon30/10/2005
Accounts made up to 2004-12-31
dot icon20/01/2005
Registered office changed on 21/01/05 from: unit 105 tenth avenue deeside industrial park, deeside flintshire CH5 2UA
dot icon20/01/2005
Secretary resigned
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New director appointed
dot icon20/01/2005
New secretary appointed;new director appointed
dot icon11/10/2004
Return made up to 19/09/04; full list of members
dot icon11/10/2004
Location of register of members address changed
dot icon02/08/2004
Accounts made up to 2003-12-31
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
New secretary appointed
dot icon10/12/2003
Accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 19/09/03; full list of members
dot icon27/10/2003
Secretary resigned
dot icon27/10/2003
New secretary appointed
dot icon09/03/2003
Director resigned
dot icon23/10/2002
Return made up to 19/09/02; full list of members
dot icon23/07/2002
Accounts made up to 2001-12-31
dot icon05/11/2001
Return made up to 19/09/01; full list of members
dot icon05/06/2001
Secretary resigned
dot icon16/04/2001
Resolutions
dot icon12/03/2001
New secretary appointed
dot icon11/12/2000
Secretary resigned;director resigned
dot icon11/12/2000
Director resigned
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Location of register of directors' interests
dot icon21/11/2000
Location of register of members
dot icon21/11/2000
Registered office changed on 22/11/00 from: 42 nile street sunderland tyne & wear SR1 1ES
dot icon21/11/2000
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
Director resigned
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New secretary appointed;new director appointed
dot icon21/09/2000
Registered office changed on 22/09/00 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon18/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hoggarth, Bernard
Director
06/01/2005 - Present
25
JL NOMINEES TWO LIMITED
Nominee Secretary
18/09/2000 - 18/09/2000
3110
JL NOMINEES ONE LIMITED
Nominee Director
18/09/2000 - 18/09/2000
3010
Tranfield, Nicholas John
Director
09/11/2000 - Present
23
Hulse, Christopher Thomas
Director
09/11/2000 - 30/10/2002
10

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 URPETH NILE STREET LIMITED

URPETH NILE STREET LIMITED is an(a) Dissolved company incorporated on 18/09/2000 with the registered office located at 74 Helsinki Road, Sutton Fields Industrial Estate, Hull HU7 0YW. There are currently 6 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 URPETH NILE STREET LIMITED?

toggle

URPETH NILE STREET LIMITED is currently Dissolved. It was registered on 18/09/2000 and dissolved on 09/04/2012.

Where is URPETH NILE STREET LIMITED located?

toggle

URPETH NILE STREET LIMITED is registered at 74 Helsinki Road, Sutton Fields Industrial Estate, Hull HU7 0YW.

What does URPETH NILE STREET LIMITED do?

toggle

URPETH NILE STREET LIMITED operates in the Production of meat and poultry meat products (15.13 - SIC 2003) sector.

What is the latest filing for URPETH NILE STREET LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.