Company NameMobile Colors Ltd
Company StatusDissolved
Company Number05996181
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 4 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Brian Dobinson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Hepscott Manor Farm
Morpeth
Northumberland
NE61 6PH
Secretary NameJames Ritch Overton
NationalityBritish
StatusClosed
Appointed01 November 2007(11 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (closed 01 September 2015)
RoleCompany Director
Correspondence Address3713 Wyngate Cote
Birmingham
Alabama 35242
United States
Director NameMr Brian James Hannaway
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Enterprise Centre Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSterling House
Brunswick Industrial Estate
Wide Open Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Brian Dobinson
90.00%
Ordinary
10 at £1Wansbeck Life LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£21,473
Cash£471
Current Liabilities£19,560

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2014Compulsory strike-off action has been suspended (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
22 November 2011Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
15 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
14 December 2010Termination of appointment of Brian Hannaway as a director (2 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption full accounts made up to 30 November 2009 (12 pages)
3 August 2010Appointment of Mr Brian Hannaway as a director (3 pages)
9 June 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 98
(4 pages)
16 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Brian Dobinson on 16 November 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
21 September 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
19 November 2008Return made up to 13/11/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 30 November 2007 (6 pages)
19 December 2007Return made up to 13/11/07; full list of members (2 pages)
6 December 2007New secretary appointed (2 pages)
6 November 2007Registered office changed on 06/11/07 from: wansbeck business centre rotary park way ashington northumberland NE63 8QZ (1 page)
20 November 2006Secretary resigned (1 page)
13 November 2006Incorporation (6 pages)