Background WavePink WaveYellow Wave

4URBAN (HOLDINGS) LIMITED (07236586)

4URBAN (HOLDINGS) LIMITED (07236586) is a dissolved UK company. incorporated on 27 April 2010. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 4URBAN (HOLDINGS) LIMITED has been registered for 15 years. Current directors include ALLARD, Suzannah Clare, Mrs., BLETCHER, Rebecca Helen, BRAMALL, Elizabeth, Mrs. and 1 others.

Company Number
07236586
Status
dissolved
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
30 Victoria Avenue, Harrogate, HG1 5PR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLARD, Suzannah Clare, Mrs., BLETCHER, Rebecca Helen, BRAMALL, Elizabeth, Mrs., BRAMALL, Terence George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4URBAN (HOLDINGS) LIMITED

4URBAN (HOLDINGS) LIMITED is an dissolved company incorporated on 27 April 2010 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 4URBAN (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 64209)

Status

dissolved

Active since 15 years ago

Company No

07236586

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2018 (7 years ago)
Submitted on 4 March 2019 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 May 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

GWECO 474 LIMITED
From: 27 April 2010To: 3 June 2010
Contact
Address

30 Victoria Avenue Harrogate, HG1 5PR,

Previous Addresses

Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD
From: 24 June 2010To: 20 February 2014
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 27 April 2010To: 24 June 2010
Timeline

24 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Apr 10
Funding Round
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Mar 12
Loan Cleared
Aug 14
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ALLARD, Suzannah Clare, Mrs.

Active
89 Station Parade, HarrogateHG1 1HF
Born April 1968
Director
Appointed 09 Nov 2018

BLETCHER, Rebecca Helen

Active
Victoria Avenue, HarrogateHG1 5PR
Born October 1969
Director
Appointed 25 May 2010

BRAMALL, Elizabeth, Mrs.

Active
89 Station Parade, HarrogateHG1 1HF
Born March 1944
Director
Appointed 09 Nov 2018

BRAMALL, Terence George

Active
89 Station Parade, HarrogateHG1 1HF
Born November 1942
Director
Appointed 09 Nov 2018

AYRE, Paul Hugh

Resigned
9 Victoria Avenue, HarrogateHG1 1JD
Born November 1964
Director
Appointed 25 May 2010
Resigned 17 Jan 2012

BLETCHER, Timothy Rex

Resigned
Victoria Avenue, HarrogateHG1 5PR
Born June 1970
Director
Appointed 25 May 2010
Resigned 09 Nov 2018

BRAMALL, Terence George

Resigned
9 Victoria Avenue, HarrogateHG1 1JD
Born November 1942
Director
Appointed 25 May 2010
Resigned 13 Mar 2012

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 27 Apr 2010
Resigned 25 May 2010

HOLMES, Richard Stephen

Resigned
9 Victoria Avenue, HarrogateHG1 1JD
Born December 1950
Director
Appointed 25 May 2010
Resigned 17 Jan 2012

LANCASTER, Paul Andrew

Resigned
9 Victoria Avenue, HarrogateHG1 1JD
Born February 1962
Director
Appointed 25 May 2010
Resigned 17 Jan 2012

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 27 Apr 2010
Resigned 25 May 2010

Persons with significant control

3

1 Active
2 Ceased
89 Station Parade, HarrogateHG1 1HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018

Mrs Rebecca Helen Bletcher

Ceased
Victoria Avenue, HarrogateHG1 5PR
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018

Mr Timothy Rex Bletcher

Ceased
Victoria Avenue, HarrogateHG1 5PR
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
10 March 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 December 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 December 2019
DS01DS01
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2010
AA01Change of Accounting Reference Date
Legacy
6 July 2010
MG01MG01
Resolution
24 June 2010
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
24 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
3 June 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 June 2010
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
27 April 2010
NEWINCIncorporation