Company NameMobex North East
Company StatusDissolved
Company Number02973399
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 1994(29 years, 7 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Derek William Shingleton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2004(9 years, 11 months after company formation)
Appointment Duration10 years, 11 months (closed 18 August 2015)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Powburn Close
Chester Le Street
County Durham
DH2 3TP
Director NameSonya Elizabeth McDonough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2015)
RoleWidening Access Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Swinburne Gardens
Whitley Bay
Tyne & Wear
NE26 3AZ
Director NameMr Thomas Edward Bird
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(11 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 18 August 2015)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Fernwood Avenue
Newcastle Upon Tyne
NE3 5DL
Director NameMr James Walder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(14 years after company formation)
Appointment Duration6 years, 10 months (closed 18 August 2015)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address114 Sandringham Road
Gosforth
Newcastle Upon Tyne
NE3 1PY
Secretary NameMr Thomas Edward Bird
NationalityBritish
StatusClosed
Appointed24 November 2008(14 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 18 August 2015)
RoleParalegal
Correspondence Address29 Fernwood Avenue
Newcastle Upon Tyne
NE3 5DL
Director NameRev David Francis Mayhew
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleChaplain
Correspondence AddressMitford Vicarage
Stable Green Mitford
Morpeth
Northumberland
NE61 3PZ
Director NameMark Arnold Bowes Hatton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleAccountant
Correspondence AddressThe Paddock
Slaley
Hexham
Northumberland
NE47 0AD
Secretary NameMarisa Lawton
NationalityBritish
StatusResigned
Appointed04 October 1994(same day as company formation)
RoleSecretary
Correspondence Address13 Wolveleigh Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1UP
Director NameMr Hugh Benson Welch
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRiding Lea
Riding Mill
Northumberland
NE44 6HZ
Director NameGordon Tose
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 1995)
RoleProbation Service Officer
Correspondence Address16 Salcombe Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6XZ
Director NameMr Rod Stapley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 1999)
RoleYouth Justice Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Fenham Hall Drive
Newcastle Upon Tyne
Tyne & Wear
NE4 9UT
Director NameJohn Matthews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 1997)
RoleSenior Business Administrator
Correspondence Address11 St Aidans Terrace
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 4LZ
Director NameMarisa Lawton
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(5 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 20 October 1999)
RoleDevelopment Worker
Correspondence Address13 Wolveleigh Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1UP
Director NameMr Dennis Gilchrist
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(3 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 November 2002)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address1 Landswood Terrace
Winlaton Mill
Blaydon-On-Tyne
Tyne And Wear
NE21 6RX
Director NameMr Daniel Thomas Connolly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 18 March 2003)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
South Parade, Croft On Tees
Darlington
County Durham
DL2 2SN
Director NameCaroline Anne Waitt
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2001)
RoleSocial Worker
Correspondence AddressHorsley Cottage
Greenhaugh
Hexham
Northumberland
NE48 1PW
Director NameAlbert Emile Joseph Mitson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 2004)
RoleRetired
Correspondence Address2 Eggleston Close
Great Lumley
Chester Le Street
County Durham
DH3 4SR
Secretary NameJohn Robert Knight
NationalityBritish
StatusResigned
Appointed20 October 1999(5 years after company formation)
Appointment Duration11 months (resigned 14 September 2000)
RoleCharity Manager
Correspondence Address1 Cotswold Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7AD
Director NameMr Gustav Ian Macleod
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 2001)
RoleEducation Adviser
Correspondence Address12 Osborne Gardens
Whitley Bay
Tyne & Wear
NE26 3PG
Secretary NameMr Daniel Thomas Connolly
NationalityBritish
StatusResigned
Appointed14 September 2000(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
South Parade, Croft On Tees
Darlington
County Durham
DL2 2SN
Director NameAndrew Render
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 June 2006)
RoleDevelopment Worker
Correspondence Address8 Crescent Way South
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9AS
Director NameFay Arlene Howell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2008)
RoleLearning Mentor
Correspondence Address32 The Meadows
Fandon
Newcastle
NE3 3NA
Director NameAnne Nixon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2003)
RoleYouth Worker
Correspondence Address22 Wood Grove
Newcastle Upon Tyne
Tyne & Wear
NE15 7TF
Director NameNicola Jane Brandi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 November 2003)
RoleAccountant
Correspondence Address9 Appletree Drive
Prudhoe
Northumberland
NE42 5QJ
Director NameLinda Burns
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2005)
RoleAccountant
Correspondence Address6 Granville Court
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TQ
Secretary NameAndrew Render
NationalityBritish
StatusResigned
Appointed25 March 2003(8 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2006)
RoleYouth Development Officer
Correspondence Address8 Crescent Way South
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 9AS
Director NameCllr Colin Carr
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 May 2006)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCorialda 15 Frosterley Drive
Chester Le Street
Durham
DH3 4SJ
Director NameJulia Sharp
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2005)
RoleTraining Officer
Correspondence Address109 Albion Row
Newcastle Upon Tyne
Tyne & Wear
NE6 1LR
Director NameSharon Macinnes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2008)
RoleCommunity Development Officer
Correspondence Address9 Farleigh Court
New York
North Shields
Tyne & Wear
NE29 8DU
Director NameRichard James Coles
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(10 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2006)
RoleAccountant
Correspondence Address34 Collingwood Mews
Gosforth
Newcastle Up On Tyne
NE3 1BF
Secretary NameFay Arlene Howell
NationalityBritish
StatusResigned
Appointed14 August 2006(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 September 2008)
RoleLearning Mentor
Correspondence Address32 The Meadows
Fandon
Newcastle
NE3 3NA
Director NameRobert Sharp
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2010)
RoleDevelopment Leader
Correspondence Address80 The Stables
Wynyard
Billingham
Cleveland
TS22 5SG
Director NameMr Philip Dowson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2009)
RoleProfessional Rugby Player
Country of ResidenceUnited Kingdom
Correspondence Address137 Bayswater Road
Jesmond
Newcastle Upon Tyne
NE2 3HP
Director NameMrs Andrea Ward
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2011)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Sydenham Terrace
South Shields
Tyne And Wear
NE33 2RY
Director NameMrs Rebecca Marjorie Armstrong
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2013)
RoleLearning & Development Consultant
Country of ResidenceEngland
Correspondence Address28 Grenaby Way
Murton
Seaham
County Durham
SR7 9GW

Contact

Websitemobexnortheast.org.uk

Location

Registered AddressUnit 3-5 Stoddart Street
Shieldfield Industrial Estate
Newcastle Upon Tyne
Tyne And Wear
NE2 1AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£112,625
Net Worth£48,911
Cash£47,197
Current Liabilities£4,112

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2013Termination of appointment of Rebecca Armstrong as a director (1 page)
1 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
1 October 2013Total exemption full accounts made up to 31 March 2013 (25 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
20 November 2012Annual return made up to 1 October 2012 no member list (7 pages)
20 November 2012Annual return made up to 1 October 2012 no member list (7 pages)
20 November 2012Director's details changed for Mr Thomas Edward Bird on 20 November 2012 (2 pages)
20 November 2012Secretary's details changed for Mr Thomas Edward Bird on 20 November 2012 (2 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (26 pages)
11 January 2012Termination of appointment of Andrea Ward as a director (1 page)
15 December 2011Total exemption full accounts made up to 31 March 2011 (25 pages)
18 November 2011Statement of company's objects (2 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2011Annual return made up to 1 October 2011 no member list (8 pages)
27 October 2011Annual return made up to 1 October 2011 no member list (8 pages)
27 October 2011Director's details changed for Thomas Edward Bird on 27 October 2011 (2 pages)
8 September 2011Appointment of Mrs Rebecca Marjorie Armstrong as a director (2 pages)
7 September 2011Director's details changed for Thomas Edward Bird on 7 September 2011 (2 pages)
7 September 2011Director's details changed for Thomas Edward Bird on 7 September 2011 (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (23 pages)
16 November 2010Annual return made up to 1 October 2010 no member list (7 pages)
16 November 2010Termination of appointment of Robert Sharp as a director (1 page)
16 November 2010Appointment of Mrs Andrea Ward as a director (1 page)
16 November 2010Termination of appointment of Philip Dowson as a director (1 page)
16 November 2010Annual return made up to 1 October 2010 no member list (7 pages)
16 November 2010Director's details changed for Mrs Andrea Ward on 16 October 2010 (2 pages)
16 November 2010Director's details changed for Derek William Shingleton on 16 November 2010 (2 pages)
16 November 2010Director's details changed for Sonya Elizabeth Mcdonough on 16 November 2010 (2 pages)
12 December 2009Full accounts made up to 31 March 2009 (21 pages)
30 October 2009Director's details changed for Thomas Bird on 28 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 no member list (5 pages)
30 October 2009Annual return made up to 1 October 2009 no member list (5 pages)
29 October 2009Secretary's details changed for Mr Thomas Edward Bird on 28 October 2009 (1 page)
29 October 2009Appointment of Mr James Walder as a director (1 page)
29 January 2009Partial exemption accounts made up to 31 March 2008 (18 pages)
23 January 2009Secretary appointed mr thomas edward bird (1 page)
21 January 2009Annual return made up to 01/10/08 (3 pages)
18 September 2008Appointment terminated director sharon macinnes (1 page)
18 September 2008Director's change of particulars / sonya mcdonough / 01/09/2008 (1 page)
18 September 2008Appointment terminated secretary fay howell (1 page)
18 September 2008Appointment terminated director fay howell (1 page)
24 January 2008Full accounts made up to 31 March 2007 (21 pages)
8 November 2007New director appointed (1 page)
8 November 2007Annual return made up to 01/10/07 (3 pages)
8 November 2007New director appointed (1 page)
10 April 2007Annual return made up to 01/10/06 (2 pages)
10 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
30 January 2007Full accounts made up to 31 March 2006 (20 pages)
4 September 2006New secretary appointed (2 pages)
27 July 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 October 2005Annual return made up to 01/10/05 (6 pages)
10 October 2005Director resigned (1 page)
25 January 2005Full accounts made up to 31 March 2004 (17 pages)
24 January 2005Director resigned (1 page)
17 November 2004New director appointed (2 pages)
8 October 2004Annual return made up to 01/10/04 (5 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: 141 new bridge street newcastle upon tyne tyne & wear NE1 2SY (1 page)
26 May 2004Director resigned (1 page)
29 April 2004Full accounts made up to 31 March 2003 (17 pages)
4 December 2003Director resigned (1 page)
8 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2003Director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
10 May 2003New director appointed (2 pages)
6 April 2003Director resigned (1 page)
6 April 2003New director appointed (2 pages)
6 April 2003Secretary resigned;director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: c/o ernst & young (ref mah) norham house 12 new bridge st newcastle upon tyne tyne & wear NE1 8AD (1 page)
15 January 2003Director resigned (1 page)
4 November 2002Annual return made up to 01/10/02 (6 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
2 April 2002Full accounts made up to 31 March 2001 (14 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Annual return made up to 01/10/01 (5 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2001Full accounts made up to 31 March 2000 (11 pages)
4 October 2000Annual return made up to 01/10/00
  • 363(287) ‐ Registered office changed on 04/10/00
(5 pages)
19 September 2000Secretary resigned (1 page)
19 September 2000New secretary appointed (2 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
7 December 1999Annual return made up to 01/10/99
  • 363(287) ‐ Registered office changed on 07/12/99
(5 pages)
11 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (1 page)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999Secretary resigned;director resigned (1 page)
28 October 1999Director resigned (1 page)
6 October 1998Annual return made up to 01/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Full accounts made up to 31 March 1998 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 December 1997New director appointed (2 pages)
7 November 1997Annual return made up to 04/10/97 (6 pages)
30 October 1997Director resigned (1 page)
3 March 1997Annual return made up to 04/10/96 (6 pages)
20 February 1997Full accounts made up to 31 March 1996 (9 pages)
9 January 1996New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995New director appointed (2 pages)
3 November 1995Annual return made up to 04/10/95 (4 pages)
4 October 1994Incorporation (32 pages)