Company NameMobilitychoices Limited
Company StatusDissolved
Company Number06483332
CategoryPrivate Limited Company
Incorporation Date24 January 2008(16 years, 2 months ago)
Dissolution Date22 April 2020 (3 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Robert Maitland Davies
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(10 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 22 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Gavin Allan Dean
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(10 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Secretary NameRobert Maitland Davies
NationalityBritish
StatusClosed
Appointed01 December 2008(10 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Duncan Hood
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(3 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 22 April 2020)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Frank Redman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameIan Davies
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleManager
Correspondence Address21 Balmain Road
Davyhulme
Urmston
Manchester
M41 5TR
Secretary NameMike Egan
NationalityBritish
StatusResigned
Appointed24 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address168 Lee Lane
Horwich
Bolton
BL6 7AF

Contact

Websitehttps://www.mobilitychoices.com/
Telephone0800 0778322
Telephone regionFreephone

Location

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

Shareholders

10 at £1Robert Maitland Davies
43.48%
Ordinary
1 at £1Duncan Hood
4.35%
Ordinary C
1 at £1Gavin Allan Dean
4.35%
Ordinary B
1 at £1Robert Maitland Davies
4.35%
Ordinary A
6 at £1Gavin Allan Dean
26.09%
Ordinary
4 at £1Duncan Hood
17.39%
Ordinary

Financials

Year2014
Net Worth£6,631
Cash£31,984
Current Liabilities£269,831

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 January 2017Confirmation statement made on 24 January 2017 with updates (9 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 104
(7 pages)
5 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 104
(4 pages)
5 January 2016Appointment of Mr Frank Redman as a director on 1 December 2015 (2 pages)
5 January 2016Appointment of Mr Frank Redman as a director on 1 December 2015 (2 pages)
5 January 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 104
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 23
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 23
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Registered office address changed from 117 Wellington Street Gorton Manchester M18 8BE on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 117 Wellington Street Gorton Manchester M18 8BE on 3 April 2013 (1 page)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 February 2012Director's details changed for Robert Maitland Davies on 24 January 2012 (2 pages)
6 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Gavin Allan Dean on 24 January 2012 (2 pages)
2 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Secretary's details changed for Robert Maitland Davies on 8 June 2011 (1 page)
8 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 23
(4 pages)
8 June 2011Appointment of Mr Duncan Hood as a director (2 pages)
8 June 2011Director's details changed for Robert Maitland Davies on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Robert Maitland Davies on 8 June 2011 (1 page)
8 June 2011Director's details changed for Robert Maitland Davies on 8 June 2011 (2 pages)
8 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 23
(4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Robert Maitland Davies on 24 January 2010 (2 pages)
24 February 2010Director's details changed for Gavin Allan Dean on 24 January 2010 (2 pages)
5 March 2009Director and secretary's change of particulars / robert davies / 28/02/2009 (1 page)
25 February 2009Ad 01/01/09\gbp si 11@1=11\gbp ic 1/12\ (3 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 February 2009Return made up to 24/01/09; full list of members (4 pages)
6 February 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
28 January 2009Appointment terminated director ian davies (1 page)
14 January 2009Registered office changed on 14/01/2009 from 21 balmain road, davyhulme urmston manchester M41 5TR (1 page)
9 December 2008Director and secretary appointed robert maitland davies (2 pages)
9 December 2008Director appointed gavin allan dean (2 pages)
15 April 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 April 2008Appointment terminated secretary mike egan (1 page)
4 February 2008Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page)
24 January 2008Incorporation (13 pages)