About

Registered Number: 05749473
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 6 months ago)
Registered Address: Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD

 

Urban Splash South West (Morelands) Ltd was registered on 20 March 2006, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 12 April 2010
CH02 - Change of particulars for corporate director 12 April 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
395 - Particulars of a mortgage or charge 31 January 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
AA - Annual Accounts 12 November 2007
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
CERTNM - Change of name certificate 13 February 2007
CERTNM - Change of name certificate 30 October 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
287 - Change in situation or address of Registered Office 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.