Company NameMobility Financial Services Limited
Company StatusDissolved
Company Number00361881
CategoryPrivate Limited Company
Incorporation Date17 June 1940(83 years, 11 months ago)
Dissolution Date28 November 2006 (17 years, 5 months ago)
Previous NameNorth West Machine Tool Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Graham Charles Fotheringham Travis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(52 years after company formation)
Appointment Duration14 years, 5 months (closed 28 November 2006)
RoleAccountant
Correspondence AddressLeafcroft
Town Lane, Mobberley
Knutsford
Cheshire
WA16 7HS
Director NameMr John Raymond Nutt Travis
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1992(52 years after company formation)
Appointment Duration14 years, 5 months (closed 28 November 2006)
RoleAccountant
Correspondence Address3 Woodleigh Court
Brook Lane
Alderley Edge
Cheshire
SK9 7QR
Secretary NameMr Graham Charles Fotheringham Travis
NationalityBritish
StatusClosed
Appointed07 June 1992(52 years after company formation)
Appointment Duration14 years, 5 months (closed 28 November 2006)
RoleCompany Director
Correspondence AddressLeafcroft
Town Lane, Mobberley
Knutsford
Cheshire
WA16 7HS

Location

Registered Address3 Woodleigh Court
Brook Lane
Alderley Edge
Cheshire
SK9 7QR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,813
Cash£3,228
Current Liabilities£5,951

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2006First Gazette notice for voluntary strike-off (1 page)
5 July 2006Registered office changed on 05/07/06 from: 161 slade lane levenshulme manchester england M19 2AF (1 page)
4 July 2006Application for striking-off (1 page)
5 July 2005Return made up to 31/05/05; full list of members (7 pages)
20 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 August 2004Return made up to 31/05/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 November 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
4 September 2003Return made up to 31/05/03; full list of members (7 pages)
2 July 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (6 pages)
6 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Full accounts made up to 31 December 1998 (6 pages)
2 August 1999Return made up to 07/06/99; full list of members (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (7 pages)
16 June 1998Return made up to 07/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
5 November 1996Full accounts made up to 31 December 1995 (6 pages)
4 August 1996Return made up to 07/06/96; full list of members (6 pages)
26 October 1995Full accounts made up to 31 December 1994 (7 pages)
5 July 1995Return made up to 07/06/95; no change of members (4 pages)
5 July 1995Return made up to 07/06/94; no change of members (4 pages)