Company NameMobiledata Information Plc
Company StatusDissolved
Company Number06631239
CategoryPublic Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Simon Mark Livesey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address28 Am Kettbaum
Viersen
41748
Germany
Director NameRichard Harms
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleConsultant
Correspondence Address229 Rotherhithe Street
London
SE16 5XW
Director NameMr Ronald Frank Steele
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Halings
Halings Lane Denham
Uxbridge
Middlesex
UB9 5DQ
Director NameMr Nathan Frederick Walsh
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(3 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 October 2012)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Talbot Road
Stretford
Manchester
M32 0YA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Director NameQA Registrars Ltd (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW
Secretary NameButler & Co (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressWalmar House 288-292 Regent Street
London
W1B 3AL
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence AddressThe Studio St. Nicholas Close
Elstree
Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address287 Talbot Road
Stretford
Manchester
M32 0YA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3.9m at £0.02Simon Livesey
7.65%
Ordinary
3.4m at £0.02Honch Holdings LTD
6.69%
Ordinary
-OTHER
56.49%
-
2.5m at £0.02Philip Anthony Walsh
4.82%
Ordinary
1.6m at £0.02Rebecca Jean Walsh
3.14%
Ordinary
1.4m at £0.02Stephen Litchfield
2.75%
Ordinary
1.3m at £0.02Police5 Group PLC
2.54%
Ordinary
920k at £0.02Edward Watts
1.80%
Ordinary
810k at £0.02Aaron Philip Walsh
1.59%
Ordinary
810k at £0.02Rebecca J.l Walsh
1.59%
Ordinary
800k at £0.02Nathan Frederick Walsh
1.57%
Ordinary
763.3k at £0.02Stuart Ackroyd
1.50%
Ordinary
740k at £0.02Ronald Steele
1.45%
Ordinary
714.3k at £0.02Gerald A. David
1.40%
Ordinary
698.3k at £0.02Frank A. Jowett
1.37%
Ordinary
586.3k at £0.02Dennis Lloyd
1.15%
Ordinary
538.3k at £0.02Howard Ripley
1.06%
Ordinary
531.9k at £0.02Graham Dormer
1.04%
Ordinary
140k at £0.02Lionel Cooper
0.27%
Ordinary
52.6k at £0.02Alan Geoffrey Baker
0.10%
Ordinary
22k at £0.02Geoffrey John Paul Browne
0.04%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Termination of appointment of Nathan Frederick Walsh as a director on 26 October 2012 (1 page)
30 October 2012Termination of appointment of Nathan Walsh as a director (1 page)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1,019,986.825
(27 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 1,019,986.825
(27 pages)
24 July 2012Termination of appointment of Butler & Co as a secretary (1 page)
24 July 2012Termination of appointment of Butler & Co as a secretary on 2 April 2012 (1 page)
29 May 2012Appointment of Mr Nathan Frederick Walsh as a director on 1 May 2012 (2 pages)
29 May 2012Appointment of Mr Nathan Frederick Walsh as a director (2 pages)
3 May 2012Full accounts made up to 31 October 2011 (14 pages)
3 May 2012Full accounts made up to 31 October 2011 (14 pages)
4 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (27 pages)
4 October 2011Termination of appointment of Ronald Frank Steele as a director on 22 July 2010 (1 page)
4 October 2011Termination of appointment of Ronald Steele as a director (1 page)
4 October 2011Annual return made up to 26 June 2011 with a full list of shareholders (27 pages)
15 August 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 15 August 2011 (2 pages)
15 August 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 15 August 2011 (2 pages)
11 July 2011Full accounts made up to 31 October 2010 (7 pages)
11 July 2011Full accounts made up to 31 October 2010 (7 pages)
11 July 2011Amended full accounts made up to 31 October 2009 (7 pages)
11 July 2011Amended full accounts made up to 31 October 2009 (7 pages)
24 July 2010Director's details changed for Simon Mark Livesey on 26 June 2010 (3 pages)
24 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (12 pages)
24 July 2010Director's details changed for Simon Mark Livesey on 26 June 2010 (3 pages)
24 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (12 pages)
6 February 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
6 February 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
23 December 2009Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
23 December 2009Previous accounting period extended from 30 June 2009 to 31 October 2009 (3 pages)
24 July 2009Return made up to 26/06/09; full list of members (19 pages)
24 July 2009Return made up to 26/06/09; full list of members (19 pages)
26 January 2009Application to commence business (2 pages)
26 January 2009Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
26 January 2009Commence business and borrow (1 page)
16 January 2009Appointment terminated director richard harms (1 page)
16 January 2009Appointment Terminated Director richard harms (1 page)
20 October 2008Secretary appointed butler & co (1 page)
20 October 2008Secretary appointed butler & co (1 page)
8 October 2008Director appointed simon mark livesey (1 page)
8 October 2008Director appointed richard harms (2 pages)
8 October 2008Director appointed simon mark livesey (1 page)
8 October 2008Director appointed ronald frank steele (2 pages)
8 October 2008Director appointed richard harms (2 pages)
8 October 2008Director appointed ronald frank steele (2 pages)
9 July 2008Appointment terminate, director and secretary qa registrars LIMITED logged form (1 page)
9 July 2008Appointment Terminate, Director And Secretary Qa Registrars LIMITED Logged Form (1 page)
4 July 2008Registered office changed on 04/07/2008 from the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 July 2008Appointment Terminated Director qa nominees LIMITED (1 page)
4 July 2008Appointment terminated director qa nominees LIMITED (1 page)
4 July 2008Registered office changed on 04/07/2008 from the studio st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 June 2008Incorporation (20 pages)
26 June 2008Incorporation (20 pages)