Company NameMobi-Lift Limited
Company StatusDissolved
Company Number04421932
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Tim Michael McCullagh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiftswood House
Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Secretary NameMr Denis Cheung
NationalityBritish
StatusClosed
Appointed01 August 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 24 March 2009)
RoleAccountant
Correspondence AddressSpringbank Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Director NameJames Mark Sharpley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address195 Beverley Road
Kirkella
Hull
N Humbs
HU10 7AG
Secretary NameIan Robert Brodie
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleAccountant
Correspondence Address28 South Lane
Hessle
North Humberside
HU13 0RR
Director NameMr David Walter Jobling
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(11 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 July 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Haven Garth
Brough
North Humberside
HU15 1EP
Director NameJohn Duncan Everara
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 January 2006)
RoleEngineer
Correspondence AddressTex Works Wyke St
Hedon Road
Hull
E Yorks
HU19 1PA
Secretary NameMr Graeme Ronald Armstrong
NationalityBritish
StatusResigned
Appointed20 January 2006(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Birkdale Gardens
Belmont
Durham
DH1 2UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Ellerbeck Way
Stokesley Business Park
Stokesley
N Yorkshire
TS9 5JZ
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2008First Gazette notice for voluntary strike-off (1 page)
29 September 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
11 September 2008Application for striking-off (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Registered office changed on 23/04/2008 from 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Return made up to 22/04/08; full list of members (3 pages)
22 April 2008Director's change of particulars / tim mccullagh / 01/08/2007 (1 page)
22 April 2008Location of debenture register (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Return made up to 22/04/07; full list of members (2 pages)
9 November 2006Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
3 October 2006Return made up to 22/04/06; full list of members (3 pages)
2 October 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Secretary resigned (1 page)
31 August 2006Registered office changed on 31/08/06 from: forty foot road middlesbrough cleveland TS12 1HG (1 page)
15 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: regents court princess street hull HU2 8BA (2 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 July 2005Return made up to 22/04/05; full list of members (7 pages)
18 June 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
(6 pages)
18 June 2004Ad 31/03/03--------- £ si 700@1 (2 pages)
18 June 2004Ad 30/04/04--------- £ si 252@1=252 £ ic 476/728 (2 pages)
15 April 2004Registered office changed on 15/04/04 from: station court, st stephen's square, hull humberside HU1 3XL (1 page)
24 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 February 2004Ad 21/01/04--------- £ si 176@1=176 £ ic 300/476 (2 pages)
30 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2004Nc inc already adjusted 21/01/04 (1 page)
20 January 2004Director resigned (1 page)
15 August 2003Ad 31/03/03--------- £ si 999@1 (2 pages)
15 August 2003Particulars of contract relating to shares (4 pages)
16 July 2003Return made up to 22/04/03; full list of members (6 pages)
30 June 2003Ad 31/03/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
17 June 2003New director appointed (2 pages)
2 March 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)