Company NameMobile Frag Company Limited
DirectorBrian Purser
Company StatusDissolved
Company Number02827992
CategoryPrivate Limited Company
Incorporation Date17 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameBrian Purser
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1993(same day as company formation)
RoleEngineer
Correspondence AddressThe Old Vicarage
Vicarage Lane Trent Vale
Stoke-On-Trent
Staffordshire
ST11 9EX
Secretary NameDavid Purser
NationalityBritish
StatusCurrent
Appointed03 September 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Correspondence AddressTick Hill Farm
Caverswall Common
Caverswall
Staffordshire
ST11 9EX
Director NameDavid William West
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressParkfield
Ashford In The Water
Bakewell
Derbyshire
DE45 1NJ
Secretary NameDavid William West
NationalityBritish
StatusResigned
Appointed17 June 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressParkfield
Ashford In The Water
Bakewell
Derbyshire
DE45 1NJ
Director NameMichael Peter Lane
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 1997)
RoleSolicitor
Correspondence Address51 Trapstyle Road
Ware
Hertfordshire
SG12 0BA
Director NameAnthony Searle
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1994(1 year, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 April 1995)
RoleQuality Assurance Manager
Correspondence AddressWindy Nook
Leycett Road Scot Hay
Newcastle
Staffordshire
ST5 6AU
Director NameBrian Hughes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 1997)
RoleDesign Engineer
Correspondence Address60 Witton Street
Norton
Stourbridge
West Midlands
DY8 3YE
Director NameRaymond Pardoe
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(1 year, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 November 1997)
RoleDesign Engineer
Correspondence Address3 The Knoll
Kingswinford
West Midlands
DY6 8JX
Director NameAndrew Purser
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 1997)
RoleManaging Director
Correspondence AddressTickhill Farm Caverswall Common
Stoke On Trent
Staffordshire
ST11 9EX
Director NameDavid Purser
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressFlat 4a Broad Street
Leek
Staffordshire
ST13 5NS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

2 April 2001Dissolved (1 page)
2 January 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
2 January 2001Liquidators statement of receipts and payments (5 pages)
16 October 2000Liquidators statement of receipts and payments (6 pages)
30 September 1999Statement of affairs (7 pages)
30 September 1999Appointment of a voluntary liquidator (1 page)
30 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 September 1999Registered office changed on 27/09/99 from: new haden industrial estate draycott cross road cheadle stoke on trent staffordshire ST10 1PN (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
22 September 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
18 September 1998Return made up to 17/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/98
(4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (6 pages)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
28 November 1997Director resigned (1 page)
22 October 1997Registered office changed on 22/10/97 from: cinderhill industrial estate weston coyney road longton stoke on trent ST3 5LB (1 page)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 August 1997Return made up to 17/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
30 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
12 June 1996Return made up to 17/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 1995Return made up to 17/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)