Company NameMobridge Properties Limited
Company StatusDissolved
Company Number02810418
CategoryPrivate Limited Company
Incorporation Date19 April 1993(31 years ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(1 week after company formation)
Appointment Duration4 years (resigned 26 April 1997)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed19 April 1993(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameTaurus Investments Ltd (Corporation)
StatusResigned
Appointed26 April 1993(1 week after company formation)
Appointment Duration4 years (resigned 26 April 1997)
Correspondence Address1 Athol Street
Douglas
Isle Of Man
Isle Man

Location

Registered AddressUnit 40 Cariocca Enterprise Park
Off Devonshire Street
Ardwick
Manchester
M12 4AH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
9 February 1999Strike-off action suspended (1 page)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
4 November 1997Strike-off action suspended (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
8 July 1996Return made up to 19/04/96; full list of members (5 pages)
8 July 1996Registered office changed on 08/07/96 from: 91 slade lane longsight manchester M13 0LG (1 page)
24 April 1996Registered office changed on 24/04/96 from: 809 ashton new rd clayton manchester M11 (1 page)
16 April 1996Compulsory strike-off action has been discontinued (1 page)
14 April 1996Return made up to 19/04/95; full list of members (6 pages)
20 February 1996First Gazette notice for compulsory strike-off (1 page)