Company NameTotal Mobility Limited
Company StatusDissolved
Company Number02217708
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Paul Alexander Moore
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Northfield
Braughing
Ware
Hertfordshire
SG11 2QQ
Secretary NameAlexander John Moore
NationalityBritish
StatusCurrent
Appointed24 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address28 Pertwee Drive
Great Baddow
Chelmsford
Essex
CM2 8EA
Director NameAlexander John Moore
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(4 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Correspondence Address28 Pertwee Drive
Great Baddow
Chelmsford
Essex
CM2 8EA
Director NameDavid Philip Gilpin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1993(5 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleChartered Accountant
Correspondence Address29 Marston Beck
Chelmer Village
Chelmsford
Essex
CM2 6RL
Director NameDr Paula Judith Moore
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 September 1993)
RoleMedical Practitioner
Correspondence Address1 Northfield
Braughing
Ware
Hertfordshire
SG11 2QQ
Director NameHarvey Michael Crush
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 June 1995)
RoleSolicitor
Correspondence AddressAlice Dene Beechenlea Lane
Swanley Village
Kent
BR8 7PR

Location

Registered Address30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

21 April 1997Dissolved (1 page)
21 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 1997Liquidators statement of receipts and payments (5 pages)
29 August 1996Liquidators statement of receipts and payments (5 pages)
25 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 August 1995Appointment of a voluntary liquidator (2 pages)
25 August 1995Notice of Constitution of Liquidation Committee (4 pages)
9 August 1995Registered office changed on 09/08/95 from: travel services house 6 east street ware herts, SG12 9HH (1 page)