About

Registered Number: 04335795
Date of Incorporation: 06/12/2001 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 10 months ago)
Registered Address: 176 Monton Road, Monton, Eccles, Manchester, M30 9GA

 

Based in Eccles, Urban Edge Properties Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". The organisation has no directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 04 April 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 10 December 2013
DS02 - Withdrawal of striking off application by a company 11 November 2013
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2013
DS01 - Striking off application by a company 15 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 08 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 07 December 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 27 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2004
395 - Particulars of a mortgage or charge 20 May 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 05 June 2003
395 - Particulars of a mortgage or charge 05 March 2003
363s - Annual Return 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 22 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
395 - Particulars of a mortgage or charge 20 February 2002
287 - Change in situation or address of Registered Office 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 May 2004 Outstanding

N/A

Legal charge 03 March 2003 Fully Satisfied

N/A

Legal charge 15 February 2002 Outstanding

N/A

Charge of deposit 13 February 2002 Fully Satisfied

N/A

Legal charge 13 February 2002 Outstanding

N/A

Debenture 13 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.