Company NameNational Mobility Limited
Company StatusDissolved
Company Number05009056
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Secretary NameJanice Morgan Wilson
NationalityBritish
StatusClosed
Appointed23 June 2005(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 30 April 2008)
RoleFinance Burser
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lodge
Hildenfields
Tonbridge
Kent
TN10 3DQ
Director NameJohn Laurence Wilson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusClosed
Appointed06 September 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 30 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lodge
Hildenfields
Tonbridge
Kent
TN10 3DQ
Director NameMr Graham Henry Jarrett
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2005)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Lawrence Road
Fleet
Hampshire
GU52 7SS
Secretary NameMr William Bryan Hiscocks
NationalityBritish
StatusResigned
Appointed08 March 2004(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColemore Farm
Colemore Green
Bridgnorth
Salop
WV16 4ST
Director NamePatrick John Carrier
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(2 years, 10 months after company formation)
Appointment Duration4 months (resigned 14 March 2007)
RoleCompany Director
Correspondence Address2 Crescent Drive
Petts Wood
Orpington
BR5 1BD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameFernfields Finance Ltd (Corporation)
StatusResigned
Appointed23 June 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2006)
Correspondence Address23 Woodland Court
Oxted
Surrey
RH8 0NR

Location

Registered Address160 Main Road
Biggin Hill
Westerham
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
15 November 2007Director resigned (1 page)
12 November 2007Application for striking-off (1 page)
2 February 2007Return made up to 07/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Ad 09/11/06-09/11/06 £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
19 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006New director appointed (2 pages)
13 September 2006Director resigned (1 page)
15 May 2006Return made up to 07/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2005Registered office changed on 27/10/05 from: unit 18 cater road bishopsworth trading estate bristol BS13 7TW (1 page)
26 October 2005New secretary appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Secretary resigned (1 page)
6 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 February 2005Return made up to 07/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
15 January 2004Registered office changed on 15/01/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
7 January 2004Incorporation (6 pages)