Company NameBiggin Hill Shopmobility Limited
Company StatusDissolved
Company Number05453876
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 12 months ago)
Dissolution Date11 January 2011 (13 years, 4 months ago)
Previous NameFernfields Shopmobility Ltd

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

Director NameJohn Laurence Wilson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 September 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lodge
Hildenfields
Tonbridge
Kent
TN10 3DQ
Secretary NameJanice Morgan Wilson
NationalityBritish
StatusClosed
Appointed30 September 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 11 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lodge
Hildenfields
Tonbridge
Kent
TN10 3DQ
Director NameFernfields Mobility
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address160 Main Road
Biggin Hill
Kent
TN16 3BA
Secretary NameFernfields Finance
NationalityBritish
StatusResigned
Appointed17 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address160 Main Road
Biggin Hill
Kent
TN16 3BA
Director NameStewart Dominicus
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(4 months, 2 weeks after company formation)
Appointment Duration12 months (resigned 30 September 2006)
RoleManager
Correspondence Address23 Springholm Close
Biggin Hill
Kent
TN16 3RG
Secretary NameJohn Wilson
NationalityBritish
StatusResigned
Appointed01 October 2005(4 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2007)
RoleCompany Director
Correspondence Address1 The Lodge
Hildenfields
Tonbridge
Kent
TN10 3DQ
Director NameJohn Laurence Wilson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 September 2006(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2006)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Lodge
Hildenfields
Tonbridge
Kent
TN10 3DQ

Location

Registered Address178 Main Road
Biggin Hill
Westerham
Kent
TN16 3BB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

45 at 1John Wilson
45.00%
Ordinary
45 at 1Ms Janice Wilson
45.00%
Ordinary
10 at 1Wds Shopmobility LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,332
Cash£7,506
Current Liabilities£75,328

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
9 June 2009Return made up to 17/05/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Return made up to 17/05/08; full list of members (4 pages)
27 May 2008Return made up to 17/05/08; full list of members (4 pages)
11 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
11 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
29 May 2007Ad 06/06/06--------- £ si 100@1=100 (1 page)
29 May 2007Return made up to 17/05/07; full list of members (2 pages)
29 May 2007Ad 06/06/06--------- £ si 100@1=100 (1 page)
29 May 2007Return made up to 17/05/07; full list of members (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 March 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007New secretary appointed (1 page)
14 March 2007Secretary resigned (1 page)
14 November 2006Secretary's particulars changed (1 page)
14 November 2006Secretary's particulars changed (1 page)
9 June 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
9 June 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
5 June 2006Return made up to 17/05/06; full list of members (2 pages)
5 June 2006Return made up to 17/05/06; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: 160 main road biggin hill kent TN16 3BA (1 page)
3 March 2006Registered office changed on 03/03/06 from: 160 main road biggin hill kent TN16 3BA (1 page)
1 November 2005Company name changed fernfields shopmobility LTD\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed fernfields shopmobility LTD\certificate issued on 01/11/05 (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
17 May 2005Incorporation (14 pages)
17 May 2005Incorporation (14 pages)