Company NameFair Deal Mobility Limited
Company StatusDissolved
Company Number03041968
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years, 1 month ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameOakland Communications Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Robert Emile Williams
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 10 February 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Thatchers Corner
East Goscote
Leicester
Leicestershire
LE7 3ZU
Secretary NameMr Colin Michael Bessant
NationalityBritish
StatusClosed
Appointed13 December 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 10 February 2004)
RoleAccountant
Correspondence Address3 Swainsea Drive
Pickering
North Yorkshire
YO18 8PR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Colin Michael Bessant
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(2 weeks, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 06 April 2001)
RoleCompany Director
Correspondence Address1 Champleys Mews
Pickering
North Yorkshire
YO18 7AE
Secretary NameEleanor Mary Bell
NationalityBritish
StatusResigned
Appointed24 April 1995(2 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 1999)
RoleCompany Director
Correspondence Address1 Champleys Mews
Pickering
North Yorkshire
YO18 7AE

Location

Registered Address1 Champleys Mews
Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
25 April 2002Return made up to 04/04/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 April 2001Return made up to 04/04/01; full list of members (6 pages)
27 April 2001Director resigned (1 page)
27 February 2001Ad 07/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 2000Return made up to 04/04/00; full list of members (6 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Accounting reference date extended from 24/04/00 to 30/06/00 (1 page)
21 December 1999New secretary appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Accounts for a dormant company made up to 24 April 1999 (2 pages)
24 November 1999Company name changed oakland communications LIMITED\certificate issued on 25/11/99 (2 pages)
26 April 1999Return made up to 04/04/99; full list of members (6 pages)
12 February 1999Accounts for a dormant company made up to 24 April 1998 (2 pages)
24 April 1998Return made up to 04/04/98; no change of members (4 pages)
6 February 1998Accounts for a dormant company made up to 24 April 1997 (2 pages)
14 November 1996Accounts for a dormant company made up to 24 April 1996 (1 page)
7 May 1996Return made up to 04/04/96; full list of members (6 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New secretary appointed (2 pages)
27 April 1995Secretary resigned (2 pages)
27 April 1995Ad 24/04/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 1995Accounts for a dormant company made up to 24 April 1995 (1 page)
27 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 April 1995Registered office changed on 27/04/95 from: kemp house 152-160 city road london. EC1V 2NP. (1 page)
27 April 1995Accounting reference date shortened from 31/03 to 24/04 (1 page)
27 April 1995Director resigned (2 pages)
4 April 1995Incorporation (16 pages)