Company NameMobilecom Limited
Company StatusDissolved
Company Number03487531
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Dissolution Date6 September 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMark Pateman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 years, 8 months after company formation)
Appointment Duration5 years (closed 06 September 2005)
RoleCompany Director
Correspondence Address24b Meadway
Bury
Lancashire
BL9 9TY
Secretary NameKhuzema Kapasi
NationalityBritish
StatusClosed
Appointed08 August 2004(6 years, 7 months after company formation)
Appointment Duration1 year (closed 06 September 2005)
RoleRetailer
Correspondence Address512 Manchester Road
Bury
Lancashire
BL9 9NZ
Director NameDarryl John Stringer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleSales Manager
Correspondence Address30 Palace Street
Bury
Lancashire
BL9 7HQ
Secretary NameDerek Miles
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleAccountant
Correspondence Address513 Manchester Road
Bury
Lancashire
BL9 9SH
Secretary NameDerek Miles
NationalityBritish
StatusResigned
Appointed21 January 1998(3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleAccountant
Correspondence Address513 Manchester Road
Bury
Lancashire
BL9 9SH
Director NameDerek Miles
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address513 Manchester Road
Bury
Lancashire
BL9 9SH
Secretary NameMark Pateman
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address24b Meadway
Bury
Lancashire
BL9 9TY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2002(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 November 2003)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address73 The Rock
Bury
Lancashire
BL9 0NB
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£142,438
Cash£689
Current Liabilities£447,661

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
11 April 2005Application for striking-off (1 page)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 August 2004New secretary appointed (2 pages)
12 February 2004Return made up to 31/12/03; full list of members (6 pages)
26 January 2004Secretary resigned (1 page)
25 July 2003Return made up to 31/12/02; full list of members (6 pages)
10 February 2003Secretary's particulars changed (1 page)
20 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 November 2002New secretary appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 November 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
20 October 1999Director resigned (1 page)
12 March 1999Return made up to 31/12/98; full list of members (6 pages)
13 March 1998Director's particulars changed (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998New secretary appointed (2 pages)
31 December 1997Incorporation (9 pages)