Company NameMobile UK Limited
Company StatusDissolved
Company Number03255475
CategoryPrivate Limited Company
Incorporation Date26 September 1996(27 years, 7 months ago)
Dissolution Date14 May 2023 (11 months, 2 weeks ago)
Previous NameConnect Internet Consultancy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Michael Joseph Connell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1996(2 months after company formation)
Appointment Duration26 years, 5 months (closed 14 May 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Horsfields, Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NamePamela Connell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2007(11 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 14 May 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields, Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Secretary NameMr Michael Joseph Connell
StatusClosed
Appointed31 August 2020(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 14 May 2023)
RoleCompany Director
Correspondence AddressC/O Horsfields, Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed26 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NamePamela Connell
NationalityBritish
StatusResigned
Appointed26 November 1996(2 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 November 2019)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address12 Sunny Bank Road
Helmshore
Rossendale
Lancashire
BB4 4PF
Secretary NameMrs Lucy Rebecca Robertson
StatusResigned
Appointed01 November 2019(23 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 August 2020)
RoleCompany Director
Correspondence AddressPark House
200 Drake Street
Rochdale
Lancs
OL16 1PJ

Contact

Websitewww.mukl.com/
Email address[email protected]
Telephone01706 868160
Telephone regionRochdale

Location

Registered AddressC/O Horsfields, Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

10 at £1Lucy Connell
5.00%
Ordinary B
95 at £1Michael Connell
47.50%
Ordinary A
95 at £1Pamela Connell
47.50%
Ordinary A

Financials

Year2014
Net Worth£489,585
Cash£431,719
Current Liabilities£120,657

Accounts

Latest Accounts12 May 2021 (2 years, 11 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End12 May

Filing History

13 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 200
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 200
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(6 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 January 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(4 pages)
17 January 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 200
(4 pages)
17 January 2012Change of share class name or designation (2 pages)
17 January 2012Statement of company's objects (2 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Pamela Connell on 26 September 2010 (2 pages)
27 September 2010Director's details changed for Michael Joseph Connell on 26 September 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 September 2008Return made up to 26/09/08; full list of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 February 2008New director appointed (1 page)
28 September 2007Return made up to 26/09/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 October 2006Return made up to 26/09/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 January 2006Registered office changed on 25/01/06 from: c/o wyatt morris golland & co park house 200 drake street rochdale 0L6 1PJ (1 page)
15 December 2005Secretary's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Return made up to 26/09/05; full list of members (3 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 September 2004Return made up to 26/09/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2004Registered office changed on 03/09/04 from: 1 netherfield court rochdale OL11 4BZ (1 page)
5 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 December 2003Return made up to 26/09/03; full list of members (6 pages)
16 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 October 2002Return made up to 26/09/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 October 2001Return made up to 26/09/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 September 2000Return made up to 26/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(6 pages)
19 September 2000Registered office changed on 19/09/00 from: 1 rookswood drive rochdale lancashire OL11 3PE (1 page)
8 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 October 1999Return made up to 26/09/99; no change of members (4 pages)
9 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 October 1998Return made up to 26/09/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
19 September 1997Return made up to 26/09/97; full list of members (6 pages)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
5 December 1996Registered office changed on 05/12/96 from: 386/388 palatine road manchester M22 4FZ (1 page)
5 December 1996Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
5 December 1996New secretary appointed (2 pages)
5 December 1996New director appointed (2 pages)
26 September 1996Incorporation (11 pages)