Company NameMobile Advertising Displays UK Limited
Company StatusDissolved
Company Number06916418
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date6 December 2011 (12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham Harold Millington
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameMrs Sheryl Louise Millington
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Manchester Road
Northwich
Cheshire
CW9 5LY
Director NameMiss Lindsey Griffiths
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elizabethan Way
Rudheath
Northwich
Cheshire
CW9 7UH
Director NameMr Christopher John Webb
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elizabethan Way
Rudheath
Northwich
Cheshire
CW9 7UH
Secretary NameMiss Lindsey Griffiths
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Elizabethan Way
Rudheath
Northwich
Cheshire
CW9 7UH

Location

Registered Address29 Manchester Road
Northwich
Cheshire
CW9 5LY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
27 June 2011Termination of appointment of Lindsey Griffiths as a secretary (1 page)
27 June 2011Termination of appointment of Lindsey Griffiths as a secretary (1 page)
27 June 2011Termination of appointment of Lindsey Griffiths as a director (1 page)
27 June 2011Termination of appointment of Christopher Webb as a director (1 page)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1,000
(7 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-06-27
  • GBP 1,000
(7 pages)
27 June 2011Termination of appointment of Lindsey Griffiths as a director (1 page)
27 June 2011Termination of appointment of Christopher Webb as a director (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
25 June 2011Compulsory strike-off action has been discontinued (1 page)
24 June 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 June 2011Termination of appointment of Lindsey Griffiths as a secretary (1 page)
24 June 2011Registered office address changed from 6 Elizabethan Way Rudheath Northwich Cheshire CW9 7UH United Kingdom on 24 June 2011 (1 page)
24 June 2011Termination of appointment of Christopher Webb as a director (1 page)
24 June 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
24 June 2011Termination of appointment of Lindsey Griffiths as a secretary (1 page)
24 June 2011Termination of appointment of Christopher Webb as a director (1 page)
24 June 2011Registered office address changed from 6 Elizabethan Way Rudheath Northwich Cheshire CW9 7UH United Kingdom on 24 June 2011 (1 page)
24 June 2011Termination of appointment of Lindsey Griffiths as a director (1 page)
24 June 2011Termination of appointment of Lindsey Griffiths as a director (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Miss Lindsey Griffiths on 27 May 2010 (2 pages)
26 August 2010Director's details changed for Mrs Sheryl Louise Millington on 27 May 2010 (2 pages)
26 August 2010Director's details changed for Miss Lindsey Griffiths on 27 May 2010 (2 pages)
26 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mrs Sheryl Louise Millington on 27 May 2010 (2 pages)
27 May 2009Incorporation (14 pages)
27 May 2009Incorporation (14 pages)