Company NameMobile Engineering Limited
Company StatusDissolved
Company Number03569705
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePhilip Bessex
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1998(5 days after company formation)
Appointment Duration18 years, 7 months (closed 03 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 25
Montacute
Somerset
TA15 6WY
Secretary NameMandy Bessex
NationalityBritish
StatusClosed
Appointed27 May 1998(5 days after company formation)
Appointment Duration18 years, 7 months (closed 03 January 2017)
RoleSecretary
Correspondence AddressPO Box 25
Montacute
Somerset
TA15 6WY
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit G21, The Avenues
Eleventh Avenue North Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

76 at £1Philip Bessex
76.00%
Ordinary
24 at £1Mandy Bessex
24.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£10,112

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
18 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
14 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
15 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Philip Bessex on 1 January 2010 (2 pages)
28 May 2010Registered office address changed from Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE on 28 May 2010 (1 page)
28 May 2010Director's details changed for Philip Bessex on 1 January 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 June 2009Director's change of particulars / philip bessex / 20/05/2009 (1 page)
1 June 2009Secretary's change of particulars / mandy bessex / 20/05/2009 (2 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 May 2008Return made up to 22/05/08; full list of members (3 pages)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 22/05/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 June 2004Return made up to 22/05/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 June 2003Return made up to 22/05/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 June 2002Return made up to 22/05/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 July 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 December 2000Registered office changed on 12/12/00 from: 64 king street newcastle staffordshire ST5 1TD (1 page)
29 August 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (5 pages)
27 July 1999Registered office changed on 27/07/99 from: 53 westwood park avenue leek staffordshire ST13 8LR (1 page)
26 May 1999Return made up to 22/05/99; full list of members (6 pages)
26 July 1998Ad 01/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 June 1998New secretary appointed (2 pages)
22 May 1998Incorporation (14 pages)