About

Registered Number: 04839600
Date of Incorporation: 21/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/09/2014 (9 years and 7 months ago)
Registered Address: Carlton House Urswick Road Stores, Urswick Road, Ulverston, Cumbria, LA12 7LL

 

Urswick Road Stores Ltd was founded on 21 July 2003 and are based in Cumbria, it has a status of "Dissolved". The current directors of this company are listed as Lackey, Carol Ann, Lackey, Kevin Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACKEY, Carol Ann 21 July 2003 - 1
LACKEY, Kevin Joseph 21 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 03 June 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2013
DISS16(SOAS) - N/A 23 April 2013
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2013
DISS16(SOAS) - N/A 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
DISS16(SOAS) - N/A 15 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 04 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
363s - Annual Return 01 August 2007
AA - Annual Accounts 19 June 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 24 November 2004
225 - Change of Accounting Reference Date 24 November 2004
287 - Change in situation or address of Registered Office 09 September 2004
363a - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 21 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.