Company NameNorthern Mobility Limited
Company StatusDissolved
Company Number05942704
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 6 months ago)
Dissolution Date8 September 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMichael Gilroy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 08 September 2011)
RoleSales Director
Correspondence Address13 Wharfdale
Wallsend
Newcastle Upon Tyne
NE28 8TP
Director NameMr Robin Seamon Brindley Macro
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurn Cottage
Beltingham, Bardon Mill
Hexham
Northumberland
NE47 7BT
Secretary NameGregory Macro
NationalityBritish
StatusResigned
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBurn Cottage
Beltingham
Hexham
Northumberland
NE47 7BT
Director NameMr Stuart Barry Wright
Date of BirthMay 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2007(5 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Woodyard Cottages
Walton
Wakefield
West Yorkshire
WF1 5RZ
Director NameCatherine Gilroy
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2008)
RoleCompany Director
Correspondence Address13 Wharfedale
Wallsend
Newcastle
Tyne & Wear
NE28 8TP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

8 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2011Final Gazette dissolved following liquidation (1 page)
8 September 2011Final Gazette dissolved following liquidation (1 page)
8 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2011Liquidators statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 27 May 2011 (5 pages)
8 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
6 April 2011Liquidators statement of receipts and payments to 11 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (6 pages)
12 October 2010Liquidators' statement of receipts and payments to 11 September 2010 (6 pages)
12 October 2010Liquidators statement of receipts and payments to 11 September 2010 (6 pages)
15 April 2010Liquidators statement of receipts and payments to 11 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
15 April 2010Liquidators' statement of receipts and payments to 11 March 2010 (5 pages)
19 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2009Statement of affairs with form 4.19 (6 pages)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Statement of affairs with form 4.19 (6 pages)
19 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-12
(1 page)
18 March 2009Registered office changed on 18/03/2009 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
18 March 2009Registered office changed on 18/03/2009 from rotterdam house 116 quayside newcastle upon tyne tyne & wear NE1 3DY (1 page)
14 October 2008Appointment terminated director robin macro (2 pages)
14 October 2008Appointment terminated secretary gregory macro (1 page)
14 October 2008Appointment Terminated Secretary gregory macro (1 page)
14 October 2008Appointment Terminated Director robin macro (2 pages)
10 September 2008Appointment Terminated Director catherine gilroy (1 page)
10 September 2008Appointment terminated director catherine gilroy (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
8 October 2007Return made up to 21/09/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: the shepherds cottage, beltingham, bardon mill hexham NE47 7BT (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (1 page)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
24 April 2007Registered office changed on 24/04/07 from: the shepherds cottage, beltingham, bardon mill hexham NE47 7BT (1 page)
20 October 2006Director resigned (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
21 September 2006Incorporation (16 pages)
21 September 2006Incorporation (16 pages)