About

Registered Number: 06483332
Date of Incorporation: 24/01/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2020 (3 years and 11 months ago)
Registered Address: C/O Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire, BL9 0ED

 

Mobilitychoices Ltd was founded on 24 January 2008 and are based in Bury, Lancashire. We don't currently know the number of employees at the organisation. Dean, Gavin Allan, Hood, Duncan, Redman, Frank, Egan, Mike, Davies, Ian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Gavin Allan 01 December 2008 - 1
HOOD, Duncan 08 June 2011 - 1
REDMAN, Frank 01 December 2015 - 1
DAVIES, Ian 24 January 2008 01 November 2008 1
Secretary Name Appointed Resigned Total Appointments
EGAN, Mike 24 January 2008 02 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2020
LIQ14 - N/A 22 January 2020
LIQ03 - N/A 11 June 2019
RESOLUTIONS - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2018
LIQ02 - N/A 26 April 2018
AD01 - Change of registered office address 18 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 04 February 2016
SH01 - Return of Allotment of shares 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 31 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 03 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 06 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 02 August 2011
CH01 - Change of particulars for director 08 June 2011
CH03 - Change of particulars for secretary 08 June 2011
SH01 - Return of Allotment of shares 08 June 2011
AP01 - Appointment of director 08 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 25 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 February 2009
AA - Annual Accounts 25 February 2009
225 - Change of Accounting Reference Date 06 February 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288a - Notice of appointment of directors or secretaries 09 December 2008
AA - Annual Accounts 15 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
225 - Change of Accounting Reference Date 04 February 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.