Company NameThe Mobility Medic Limited
Company StatusDissolved
Company Number04841626
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKerry Longshaw
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleTeacher
Correspondence Address8 Bridge Mill Way
Tovil Green
Maidstone
Kent
ME15 6FD
Director NameNeil Longshaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Bridge Mill Way
Tovil Green
Maidstone
Kent
ME15 6FD
Secretary NameKerry Longshaw
NationalityBritish
StatusClosed
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Bridge Mill Way
Tovil Green
Maidstone
Kent
ME15 6FD

Location

Registered AddressStanton House
41 Blackfriars Road Salford
Manchester
Lancs
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£136
Cash£880
Current Liabilities£14,477

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 August 2010Final Gazette dissolved following liquidation (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2010Liquidators statement of receipts and payments to 30 April 2010 (10 pages)
10 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (10 pages)
10 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2010Liquidators statement of receipts and payments to 27 February 2010 (5 pages)
11 March 2010Liquidators' statement of receipts and payments to 27 February 2010 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 27 August 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 27 August 2009 (5 pages)
1 April 2009Liquidators' statement of receipts and payments to 27 February 2009 (7 pages)
1 April 2009Liquidators statement of receipts and payments to 27 February 2009 (7 pages)
10 September 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
7 March 2008Liquidators' statement of receipts and payments to 27 August 2008 (5 pages)
7 March 2008Liquidators statement of receipts and payments to 27 August 2008 (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
18 September 2007Liquidators' statement of receipts and payments (5 pages)
13 March 2007Liquidators' statement of receipts and payments (5 pages)
13 March 2007Liquidators statement of receipts and payments (5 pages)
1 June 2006Statement of affairs (7 pages)
1 June 2006Statement of affairs (7 pages)
20 March 2006Registered office changed on 20/03/06 from: 8 bridge mill way, tovil green maidstone kent ME15 6FD (1 page)
20 March 2006Registered office changed on 20/03/06 from: 8 bridge mill way, tovil green maidstone kent ME15 6FD (1 page)
15 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Appointment of a voluntary liquidator (1 page)
15 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2005Return made up to 22/07/05; full list of members (7 pages)
1 September 2005Return made up to 22/07/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 August 2004Return made up to 22/07/04; full list of members (7 pages)
25 August 2004Return made up to 22/07/04; full list of members (7 pages)
29 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
29 August 2003Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
16 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2003Incorporation (12 pages)
22 July 2003Incorporation (12 pages)