About

Registered Number: 04281400
Date of Incorporation: 04/09/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/01/2020 (4 years and 4 months ago)
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Durham, DL3 7SD

 

Shopmobility Sheffield was registered on 04 September 2001 and has its registered office in Darlington in Durham, it has a status of "Dissolved". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTROP, Kathryn Eloise 18 September 2002 - 1
ANTHONY RONALD, Watkinson 18 September 2002 01 July 2005 1
BAKER, Patricia Ann 04 September 2001 15 February 2016 1
CARMICHAEL, Carolyn 04 September 2001 13 April 2004 1
KEY, Christopher Rory 04 September 2001 15 June 2002 1
LAST, Sarah Helen 04 September 2001 04 February 2002 1
NEWTON, Leonard Thomas 04 September 2001 09 February 2003 1
SPIR, John Barry 04 September 2001 19 June 2002 1
WATCHORN, Brian 04 September 2001 19 June 2002 1
WATKINSON, Sheila 24 July 2003 01 July 2005 1
Secretary Name Appointed Resigned Total Appointments
ARBER, Mark Antony 19 May 2004 - 1
GITTINS, Jennifer Ann 04 September 2001 19 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 January 2020
LIQ14 - N/A 03 October 2019
NDISC - N/A 06 March 2019
NDISC - N/A 04 February 2019
AD01 - Change of registered office address 09 January 2019
RESOLUTIONS - N/A 03 January 2019
LIQ02 - N/A 03 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2019
DISS16(SOAS) - N/A 08 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 30 October 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
CH03 - Change of particulars for secretary 22 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 16 December 2008
363s - Annual Return 13 August 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 17 February 2005
288b - Notice of resignation of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 26 October 2003
363s - Annual Return 27 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
AA - Annual Accounts 26 September 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
225 - Change of Accounting Reference Date 17 June 2002
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.