Company NameM-Connected Limited
Company StatusDissolved
Company Number04435275
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)
Previous NameBlue2Mobile Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Lisa Jane Illingworth Johnsonb
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(8 months after company formation)
Appointment Duration4 years, 10 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStronsay 21 Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA
Director NameMr Peter George Johnson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(8 months after company formation)
Appointment Duration4 years, 10 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStronsay
21 Millfield Road
Whickham Newcastle On Tyne
Tyne & Wear
NE16 4QA
Secretary NameMr Peter George Johnson
NationalityBritish
StatusClosed
Appointed08 January 2003(8 months after company formation)
Appointment Duration4 years, 10 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStronsay
21 Millfield Road
Whickham Newcastle On Tyne
Tyne & Wear
NE16 4QA
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameShaun Spencer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressThe Cottage
Whorlton Old School
Newcastle Upon Tyne
Tyne & Wear
NE5 1NP
Director NameJulien Parven
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 August 2005)
RoleCommercial Director
Correspondence Address89 Warkworth Woods
Newcastle Upon Tyne
Tyne & Wear
NE3 5RB

Location

Registered AddressC/O Activaeon Ltd E-Volve
Business Centre Cygnet Way
Rainton Bridge Business Park
Houghton Lespringdurham
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2014
Net Worth-£6,772
Cash£39
Current Liabilities£18,016

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
17 November 2006Return made up to 10/05/06; full list of members (4 pages)
12 October 2006Registered office changed on 12/10/06 from: 60 wensleydale road hampton middlesex TW12 2LX (1 page)
25 October 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 September 2005Registered office changed on 21/09/05 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page)
1 September 2005Registered office changed on 01/09/05 from: riverside suite 1ST flr busines & innovation centre wearfield sunderland enterprise park sunderland SR5 2TJ (1 page)
31 August 2005Director resigned (1 page)
13 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
(4 pages)
7 April 2005Particulars of mortgage/charge (3 pages)
12 November 2004Director resigned (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2004Ad 23/07/04--------- £ si 100@1=100 £ ic 100/200 (3 pages)
10 August 2004Nc inc already adjusted 23/07/04 (1 page)
5 August 2004New director appointed (2 pages)
18 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
15 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Company name changed BLUE2MOBILE LIMITED\certificate issued on 14/05/03 (2 pages)
7 April 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
2 March 2003Registered office changed on 02/03/03 from: unit 1 business & innovation centre sunderland enterprise park east sunderland SR5 2TA (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New secretary appointed;new director appointed (2 pages)
20 January 2003New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)