Company NameMobility Wise Limited
Company StatusDissolved
Company Number04657774
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 1 month ago)
Dissolution Date15 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBarry Ruse
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Manchester
M4 1QD
Secretary NameBarry Ruse
NationalityBritish
StatusClosed
Appointed27 August 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 15 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51a Clifton Road
Monton
Eccles
M30 9QS
Director NameHilary Ruse
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address96 Houghton Lane
Swinton
Manchester
M27 0BT
Secretary NameHilary Ruse
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address96 Houghton Lane
Swinton
Manchester
M27 0BT

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

2 at 1Barry Ruse
100.00%
Ordinary

Financials

Year2014
Net Worth£325
Cash£2,474
Current Liabilities£58,180

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved following liquidation (1 page)
15 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
15 May 2012Return of final meeting in a creditors' voluntary winding up (7 pages)
15 February 2011Statement of affairs with form 4.19 (6 pages)
15 February 2011Statement of affairs with form 4.19 (6 pages)
15 February 2011Appointment of a voluntary liquidator (1 page)
15 February 2011Appointment of a voluntary liquidator (1 page)
15 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-09
(1 page)
15 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2011Registered office address changed from 82 Gloucester Road Urmston Manchester M41 9AE on 14 February 2011 (2 pages)
14 February 2011Registered office address changed from 82 Gloucester Road Urmston Manchester M41 9AE on 14 February 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
16 February 2010Director's details changed for Barry Ruse on 31 October 2009 (2 pages)
16 February 2010Annual return made up to 5 February 2010 with a full list of shareholders
Statement of capital on 2010-02-16
  • GBP 2
(4 pages)
16 February 2010Director's details changed for Barry Ruse on 31 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 05/02/09; full list of members (3 pages)
18 March 2009Return made up to 05/02/09; full list of members (3 pages)
17 March 2009Registered office changed on 17/03/2009 from 205 monton road eccles manchester M30 9PN (1 page)
17 March 2009Director's Change of Particulars / barry ruse / 31/08/2008 / HouseName/Number was: , now: 51A; Street was: 96 houghton lane, now: clifton road; Area was: swinton, now: monton; Post Town was: manchester, now: eccles; Post Code was: M27 0BT, now: M30 9QS (1 page)
17 March 2009Director's change of particulars / barry ruse / 31/08/2008 (1 page)
17 March 2009Registered office changed on 17/03/2009 from 205 monton road eccles manchester M30 9PN (1 page)
14 November 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
14 November 2008Partial exemption accounts made up to 31 March 2008 (5 pages)
17 September 2008Appointment terminate, director and secretary hilary ruse logged form (1 page)
17 September 2008Appointment Terminate, Director And Secretary Hilary Ruse Logged Form (1 page)
15 September 2008Secretary appointed barry ruse (1 page)
15 September 2008Secretary appointed barry ruse (1 page)
14 March 2008Return made up to 05/02/08; full list of members (4 pages)
14 March 2008Return made up to 05/02/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 March 2007Return made up to 05/02/07; full list of members (7 pages)
1 March 2007Return made up to 05/02/07; full list of members (7 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 05/02/06; full list of members (7 pages)
20 February 2006Return made up to 05/02/06; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2005Return made up to 05/02/05; full list of members (7 pages)
9 February 2005Return made up to 05/02/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 February 2004Return made up to 05/02/04; full list of members (7 pages)
28 February 2004Return made up to 05/02/04; full list of members (7 pages)
25 November 2003Registered office changed on 25/11/03 from: 96 houghton lane swinton manchester M27 0BT (1 page)
25 November 2003Registered office changed on 25/11/03 from: 96 houghton lane swinton manchester M27 0BT (1 page)
24 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
24 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
13 April 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2003Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
5 February 2003Incorporation (10 pages)
5 February 2003Incorporation (10 pages)