About

Registered Number: 04373663
Date of Incorporation: 14/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/05/2018 (5 years and 11 months ago)
Registered Address: 78 Derby Road, Long Eaton, Nottinghamshire, NG10 4LB

 

East Midlands Mobility Centre Ltd was registered on 14 February 2002 with its registered office in Nottinghamshire, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Westcott, Ben, Westcott, Francis Henry at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTCOTT, Francis Henry 19 February 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WESTCOTT, Ben 19 February 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
CS01 - N/A 01 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 March 2009
RESOLUTIONS - N/A 22 January 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 24 February 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 27 January 2005
287 - Change in situation or address of Registered Office 19 August 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 24 March 2003
225 - Change of Accounting Reference Date 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
287 - Change in situation or address of Registered Office 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288a - Notice of appointment of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
NEWINC - New incorporation documents 14 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.