Company NameMobberley Project Management Limited
Company StatusDissolved
Company Number06029949
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 4 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew James Summers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh
Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7AE
Secretary NameAnn Lillian Scandrett
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodleigh
Hall Lane, Mobberley
Knutsford
Cheshire
WA16 7AE
Director NameMiss Ann Lillian Scandrett
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(8 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 17 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Reddish Road
Reddish
Stockport
Cheshire
SK5 7QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone01565 873123
Telephone regionKnutsford

Location

Registered AddressWoodleigh, Hall Lane
Mobberley
Knutsford
Cheshire
WA16 7AE
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishMobberley
WardMobberley
Built Up AreaMobberley

Shareholders

1.2k at £1Andrew James Summers
80.00%
Ordinary A
300 at £1Ann Lillian Scandrett
20.00%
Ordinary B

Financials

Year2014
Net Worth£52,304
Cash£74,815
Current Liabilities£24,105

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
21 February 2022Application to strike the company off the register (1 page)
1 April 2021Micro company accounts made up to 31 December 2020 (2 pages)
15 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
8 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
7 February 2020Appointment of Miss Ann Lillian Scandrett as a director on 6 April 2015 (2 pages)
13 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,500
(5 pages)
1 February 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,500
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,500
(5 pages)
29 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,500
(5 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,500
(5 pages)
5 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,500
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Andrew James Summers on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Andrew James Summers on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Andrew James Summers on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 January 2009Return made up to 15/12/08; full list of members (3 pages)
8 January 2009Return made up to 15/12/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2008Return made up to 15/12/07; full list of members (6 pages)
21 January 2008Return made up to 15/12/07; full list of members (6 pages)
3 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 February 2007Ad 16/12/06--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
20 February 2007Ad 16/12/06--------- £ si 1499@1=1499 £ ic 1/1500 (2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
15 December 2006Incorporation (21 pages)
15 December 2006Incorporation (21 pages)