Company NameMobeltest Quality Services Limited
Company StatusDissolved
Company Number02561061
CategoryPrivate Limited Company
Incorporation Date21 November 1990(33 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)
Previous NameTrada Information Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusClosed
Appointed13 May 2015(24 years, 5 months after company formation)
Appointment Duration9 months (closed 09 February 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Director NameMr Robert Graeme Veitch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(24 years, 5 months after company formation)
Appointment Duration9 months (closed 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmesfield Road
Warrington
Cheshire
WA1 2DS
Director NameMr John Fraser Grant Willox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2015(24 years, 5 months after company formation)
Appointment Duration9 months (closed 09 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 May 2015(24 years, 5 months after company formation)
Appointment Duration9 months (closed 09 February 2016)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Raymond Michael Hobbs
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 1998)
RoleAccountant
Correspondence Address72 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BH
Director NameDr Christopher John Gill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration23 years, 5 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Annes
47 West Street, Oundle
Peterborough
PE8 4EJ
Secretary NameMr Raymond Michael Hobbs
NationalityBritish
StatusResigned
Appointed21 November 1991(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 1998)
RoleCompany Director
Correspondence Address72 Georges Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6BH
Secretary NameFredarica Ferrigno
NationalityBritish
StatusResigned
Appointed18 June 1998(7 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressEmmett Cottage Valley Road
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LG
Secretary NameJanice Wright
NationalityBritish
StatusResigned
Appointed28 February 2003(12 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2006)
RolePersonnel Officer
Correspondence AddressApplegate Cottage
Studridge Lane
Speen
Bucks
HP27 0SA
Secretary NameMrs Hilary Laura Cemm
NationalityBritish
StatusResigned
Appointed01 February 2006(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RolePersonnel Manager
Correspondence Address7 Alyngton
Northchurch
Berkhamsted
Hertfordshire
HP4 3XP
Secretary NamePatricia Margaret Ward Presland
NationalityBritish
StatusResigned
Appointed01 May 2008(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 May 2015)
RoleCompany Director
Correspondence AddressBeechlands Honor End Lane
Prestwood
Great Missenden
Bucks
HP16 9QY

Location

Registered Address6 Coronet Way
Centenary Park
Eccles
Manchester
M50 1RE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

1000 at £1Bm Trada Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2015First Gazette notice for voluntary strike-off (1 page)
7 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Alison Stevenson
(5 pages)
6 October 2015Application to strike the company off the register (3 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Director's details changed for Mr John Fraser Grant Willox on 16 June 2015 (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 May 2015Appointment of Mbm Secretarial Services Limited as a secretary on 13 May 2015 (2 pages)
21 May 2015Termination of appointment of Christopher John Gill as a director on 13 May 2015 (1 page)
21 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (2 pages)
21 May 2015Appointment of Mr John Fraser Grant Willox as a director on 13 May 2015 (2 pages)
21 May 2015Termination of appointment of Patricia Margaret Ward Presland as a secretary on 13 May 2015 (1 page)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 07/10/2015
(3 pages)
21 May 2015Appointment of Mr Robert Graeme Veitch as a director on 13 May 2015 (3 pages)
21 May 2015Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe, Bucks HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on 21 May 2015 (1 page)
21 May 2015Appointment of Alison Leonie Stevenson as a director on 13 May 2015 (2 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(4 pages)
2 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(4 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
2 October 2010Amended accounts made up to 31 December 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 December 2008Return made up to 21/11/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
7 May 2008Secretary appointed patricia margaret ward presland (2 pages)
7 May 2008Appointment terminated secretary hilary cemm (1 page)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 November 2006Return made up to 21/11/06; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
5 January 2006Memorandum and Articles of Association (6 pages)
28 December 2005Company name changed trada information services limit ed\certificate issued on 28/12/05 (2 pages)
7 December 2005Return made up to 21/11/05; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
2 December 2004Return made up to 21/11/04; full list of members (6 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 December 2003Return made up to 21/11/03; full list of members (6 pages)
28 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 March 2003New secretary appointed (2 pages)
7 March 2003Secretary resigned (1 page)
28 November 2002Return made up to 21/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
27 November 2001Return made up to 21/11/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 November 2000Return made up to 21/11/00; full list of members (6 pages)
19 April 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 November 1999Return made up to 21/11/99; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 November 1998Return made up to 21/11/98; no change of members (4 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
30 June 1998Secretary resigned;director resigned (1 page)
19 November 1997Return made up to 21/11/97; full list of members (6 pages)
30 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
26 November 1996Return made up to 21/11/96; no change of members (4 pages)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
8 January 1996Return made up to 21/11/95; full list of members (6 pages)
7 September 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
23 January 1992Memorandum and Articles of Association (15 pages)