Company NameMobilescene Limited
Company StatusDissolved
Company Number03653021
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 5 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWendy Dignan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 03 August 2004)
RoleManager
Correspondence Address2 Briarwood
Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Secretary NameMrs Iris Margaret Dignan
NationalityBritish
StatusClosed
Appointed24 April 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 03 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollies Farm Dean Row
Adlington Road
Wilmslow
Cheshire
SK9 2BT
Director NameMr Phillip Dignan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2002)
RoleProperty Developer
Correspondence Address8 Wood Gardens
Alderley Edge
Cheshire
SK9 7PL
Secretary NameWendy Dignan
NationalityBritish
StatusResigned
Appointed12 November 1998(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 24 April 2002)
RoleCompany Director
Correspondence Address2 Briarwood
Wilmslow Park
Wilmslow
Cheshire
SK9 2DH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address492 Hempshaw Lane
Stockport
Cheshire
SK2 5TL
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardOfferton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£552
Cash£94
Current Liabilities£646

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2004First Gazette notice for voluntary strike-off (1 page)
11 March 2004Application for striking-off (1 page)
18 November 2003Return made up to 20/10/03; full list of members (6 pages)
22 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 September 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
16 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
21 November 2001Return made up to 20/10/01; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
10 December 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
7 December 1999Return made up to 20/10/99; full list of members (6 pages)
16 November 1998Registered office changed on 16/11/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
16 November 1998Secretary resigned (2 pages)
16 November 1998Director resigned (2 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998New director appointed (2 pages)
20 October 1998Incorporation (10 pages)