Company NameMobile Training Limited
Company StatusDissolved
Company Number04614344
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameWickgrand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Anne Margaret Cook
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(4 weeks, 1 day after company formation)
Appointment Duration19 years, 1 month (closed 01 March 2022)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressRosslyn 11 Seabank Road
Wirral
Merseyside
CH60 4SN
Wales
Director NameMrs Suzanne Mary Cook
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(15 years, 2 months after company formation)
Appointment Duration4 years (closed 01 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKingsmead
Upton Road
Birkenhead
Wirral
CH43 7QQ
Wales
Director NameMr John Roberts
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2018(15 years, 2 months after company formation)
Appointment Duration4 years (closed 01 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingsmead
Upton Road
Birkenhead
Wirral
CH43 7QQ
Wales
Director NameMr John Kenneth Halesworth Cook
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(4 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Thurstaston Road
Heswall
Merseyside
CH60 6SA
Wales
Secretary NameMr John Kenneth Halesworth Cook
NationalityBritish
StatusResigned
Appointed09 January 2003(4 weeks, 1 day after company formation)
Appointment Duration14 years, 7 months (resigned 17 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Thurstaston Road
Heswall
Merseyside
CH60 6SA
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemobiletraining.co.uk
Telephone0151 6524724
Telephone regionLiverpool

Location

Registered AddressKingsmead
Upton Road
Birkenhead
Wirral
CH43 7QQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1H.j. Cook & Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,415
Cash£25,150
Current Liabilities£8,164

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

13 December 2017Termination of appointment of John Kenneth Halesworth Cook as a secretary on 17 August 2017 (1 page)
13 December 2017Termination of appointment of John Kenneth Halesworth Cook as a director on 17 August 2017 (1 page)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(5 pages)
8 December 2014Director's details changed for Miss Anne Margaret Cook on 7 December 2014 (2 pages)
8 December 2014Director's details changed for Miss Anne Margaret Cook on 7 December 2014 (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Miss Anne Margaret Cook on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Miss Anne Margaret Cook on 6 January 2010 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 December 2008Return made up to 11/12/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 January 2008Return made up to 11/12/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Return made up to 11/12/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 February 2006Return made up to 11/12/05; full list of members (2 pages)
22 December 2004Return made up to 11/12/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
9 January 2004Return made up to 11/12/03; full list of members (7 pages)
29 September 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
7 February 2003Company name changed wickgrand LIMITED\certificate issued on 07/02/03 (2 pages)
21 January 2003Registered office changed on 21/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 January 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New director appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
11 December 2002Incorporation (17 pages)