8 Manchester Road
Bury
Lancashire
BL9 0ED
Director Name | Mr Gavin Allan Dean |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Secretary Name | Robert Maitland Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(10 months, 1 week after company formation) |
Appointment Duration | 11 years, 4 months (closed 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Duncan Hood |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 22 April 2020) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Mr Frank Redman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
Director Name | Ian Davies |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Manager |
Correspondence Address | 21 Balmain Road Davyhulme Urmston Manchester M41 5TR |
Secretary Name | Mike Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Lee Lane Horwich Bolton BL6 7AF |
Website | https://www.mobilitychoices.com/ |
---|---|
Telephone | 0800 0778322 |
Telephone region | Freephone |
Registered Address | C/O Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
10 at £1 | Robert Maitland Davies 43.48% Ordinary |
---|---|
1 at £1 | Duncan Hood 4.35% Ordinary C |
1 at £1 | Gavin Allan Dean 4.35% Ordinary B |
1 at £1 | Robert Maitland Davies 4.35% Ordinary A |
6 at £1 | Gavin Allan Dean 26.09% Ordinary |
4 at £1 | Duncan Hood 17.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,631 |
Cash | £31,984 |
Current Liabilities | £269,831 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (9 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
5 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
5 January 2016 | Appointment of Mr Frank Redman as a director on 1 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Frank Redman as a director on 1 December 2015 (2 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
31 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Registered office address changed from 117 Wellington Street Gorton Manchester M18 8BE on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from 117 Wellington Street Gorton Manchester M18 8BE on 3 April 2013 (1 page) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 February 2012 | Director's details changed for Robert Maitland Davies on 24 January 2012 (2 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Director's details changed for Gavin Allan Dean on 24 January 2012 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Secretary's details changed for Robert Maitland Davies on 8 June 2011 (1 page) |
8 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
8 June 2011 | Appointment of Mr Duncan Hood as a director (2 pages) |
8 June 2011 | Director's details changed for Robert Maitland Davies on 8 June 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Robert Maitland Davies on 8 June 2011 (1 page) |
8 June 2011 | Director's details changed for Robert Maitland Davies on 8 June 2011 (2 pages) |
8 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Robert Maitland Davies on 24 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Gavin Allan Dean on 24 January 2010 (2 pages) |
5 March 2009 | Director and secretary's change of particulars / robert davies / 28/02/2009 (1 page) |
25 February 2009 | Ad 01/01/09\gbp si 11@1=11\gbp ic 1/12\ (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
6 February 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
28 January 2009 | Appointment terminated director ian davies (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 21 balmain road, davyhulme urmston manchester M41 5TR (1 page) |
9 December 2008 | Director and secretary appointed robert maitland davies (2 pages) |
9 December 2008 | Director appointed gavin allan dean (2 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
4 April 2008 | Appointment terminated secretary mike egan (1 page) |
4 February 2008 | Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page) |
24 January 2008 | Incorporation (13 pages) |