Company NameMobile Framers Limited
Company StatusDissolved
Company Number04615467
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDawn Lesley Fairburn
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RolePicture Framer
Correspondence Address13 Ruru Road
Otaihanga
Paraparaumu
5036
Director NameMichael Robert Fairburn
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2002(same day as company formation)
RoleBusiness Systems Manager
Correspondence Address13 Ruru Road
Otaihanga
Paraparaumu
5036
Director NameReginald David Caligari
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Secretary NameMichael Robert Fairburn
NationalityBritish
StatusResigned
Appointed12 December 2002(same day as company formation)
RolePicture Framer
Correspondence Address40 West Way
Holmes Chapel
Cheshire
CW4 7DH
Secretary NameMr John Oliver Reid
NationalityIrish
StatusResigned
Appointed18 July 2007(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 June 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Virginia Drive
Blacon
Chester
CH1 5AL
Wales
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address12 Southgate Street
Winchester
Hampshire
SO23 9EE

Location

Registered AddressSt George's Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,112
Cash£701
Current Liabilities£52,544

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
13 May 2009Application for striking-off (1 page)
21 January 2009Director's change of particulars / dawn fairburn / 21/07/2008 (1 page)
21 January 2009Director's change of particulars / michael fairburn / 21/07/2008 (1 page)
21 January 2009Location of register of members (1 page)
21 January 2009Registered office changed on 21/01/2009 from st george's court winnington avenue northwich cheshire CW8 4EE (1 page)
21 January 2009Location of debenture register (1 page)
21 January 2009Return made up to 12/12/08; full list of members (4 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2008Registered office changed on 01/10/2008 from 13 high street, weaverham northwich cheshire CW8 3HA (1 page)
23 June 2008Appointment terminated secretary john reid (1 page)
3 January 2008Return made up to 12/12/07; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Registered office changed on 18/07/07 from: 40 west way, holmes chapel crewe cheshire CW4 7DH (1 page)
18 July 2007New secretary appointed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Return made up to 12/12/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
14 December 2005Secretary's particulars changed;director's particulars changed (1 page)
14 December 2005Return made up to 12/12/05; full list of members (3 pages)
13 December 2005Registered office changed on 13/12/05 from: unit 5 62 higham road chesham buckinghamshire HP5 2AF (1 page)
13 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
28 October 2005Secretary's particulars changed;director's particulars changed (1 page)
5 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 July 2005Registered office changed on 20/07/05 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
21 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
15 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 12/12/03; full list of members (7 pages)
4 March 2003Ad 24/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003New director appointed (2 pages)
17 December 2002Location of register of directors' interests (1 page)
17 December 2002Location of debenture register (1 page)
17 December 2002Location of register of members (1 page)
17 December 2002Director resigned (1 page)
12 December 2002Incorporation (19 pages)