Company NameUrban Drywall Limited
Company StatusDissolved
Company Number07309912
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NameJH Specialist Finishes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James Tony Harris
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Tommy Occleshaw
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 25 July 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

49 at £1Carrie Orford
49.00%
Ordinary
49 at £1Jade Holly Davis
49.00%
Ordinary
1 at £1James Tony Harris
1.00%
Ordinary
1 at £1Tommy Occleshaw
1.00%
Ordinary

Financials

Year2014
Net Worth-£12,569
Cash£8,019
Current Liabilities£20,726

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
26 April 2017Application to strike the company off the register (3 pages)
26 April 2017Application to strike the company off the register (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Director's details changed for Mr Tommy Occleshaw on 8 July 2015 (2 pages)
10 November 2015Director's details changed for Mr Tommy Occleshaw on 8 July 2015 (2 pages)
10 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
9 November 2015Director's details changed for Mr James Tony Harris on 8 July 2015 (2 pages)
9 November 2015Director's details changed for Mr James Tony Harris on 8 July 2015 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 100
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 100
(3 pages)
17 April 2015Registered office address changed from Weston Business Centre Hawkins Road Colchester CO2 8JX to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Weston Business Centre Hawkins Road Colchester CO2 8JX to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 17 April 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Mr James Tony Harris on 1 July 2012 (2 pages)
1 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 October 2012Director's details changed for Mr James Tony Harris on 1 July 2012 (2 pages)
1 October 2012Director's details changed for Mr James Tony Harris on 1 July 2012 (2 pages)
1 October 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
9 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
9 May 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
25 April 2012Director's details changed for Mr Thomas Occleshaw on 1 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Thomas Occleshaw on 1 April 2012 (2 pages)
18 April 2012Registered office address changed from Richmond House 24 Shardelow Avenue Beaulieu Park Chelmsford Essex CM1 6BG on 18 April 2012 (1 page)
18 April 2012Appointment of Mr Thomas Occleshaw as a director (2 pages)
18 April 2012Appointment of Mr Thomas Occleshaw as a director (2 pages)
18 April 2012Registered office address changed from Richmond House 24 Shardelow Avenue Beaulieu Park Chelmsford Essex CM1 6BG on 18 April 2012 (1 page)
11 April 2012Company name changed jh specialist finishes LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2012Company name changed jh specialist finishes LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from Brynavon Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL England on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from Brynavon Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL England on 12 April 2011 (2 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)