Company NameShopmobility Services Limited
Company StatusDissolved
Company Number04044880
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 8 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEnda McGrath
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Chapel
Barrow Lane, Great Barrow
Chester
CH3 7HW
Wales
Secretary NameKelly Maguire
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Chapel
Barrow Lane Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameLindsey Ann Young
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2010)
RoleShop Manager
Correspondence Address28 Ballater Crescent
Vicars Cross
Chester
Cheshire
CH3 5JE
Wales
Director NameJune Mollart Evans
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address26 Green Lane
Vicars Cross
Chester
Cheshire
CH3 5LA
Wales

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
Cheshire
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Return made up to 01/08/08; full list of members (3 pages)
3 September 2008Appointment terminated director june mollart evans (1 page)
3 September 2008Appointment Terminated Director june mollart evans (1 page)
3 September 2008Return made up to 01/08/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2008Director appointed lindsey ann young (2 pages)
18 April 2008Director appointed lindsey ann young (2 pages)
22 October 2007Return made up to 01/08/07; no change of members (7 pages)
22 October 2007Return made up to 01/08/07; no change of members (7 pages)
28 September 2006Return made up to 01/08/06; full list of members (7 pages)
28 September 2006Return made up to 01/08/06; full list of members (7 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006New director appointed (1 page)
12 April 2006New director appointed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Return made up to 01/08/05; full list of members (6 pages)
25 August 2005Return made up to 01/08/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Return made up to 01/08/04; full list of members (6 pages)
29 September 2004Return made up to 01/08/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 September 2003Return made up to 01/08/03; full list of members (6 pages)
23 September 2003Return made up to 01/08/03; full list of members (6 pages)
28 April 2003Registered office changed on 28/04/03 from: the old chapel barrow lane, great barrow chester CH3 7HW (1 page)
28 April 2003Registered office changed on 28/04/03 from: the old chapel barrow lane, great barrow chester CH3 7HW (1 page)
3 October 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/10/02
(6 pages)
3 October 2002Return made up to 01/08/02; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
29 April 2002Registered office changed on 29/04/02 from: durwen house 7 stanley place chester cheshire CH1 2LU (1 page)
30 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 October 2001Accounts made up to 31 March 2001 (4 pages)
10 August 2001Return made up to 01/08/01; full list of members (6 pages)
10 August 2001Return made up to 01/08/01; full list of members (6 pages)
11 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
11 June 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
1 August 2000Incorporation (19 pages)