Company NamePersonal Mobility Limited
DirectorJohn Patrick O'Neill
Company StatusDissolved
Company Number03253466
CategoryPrivate Limited Company
Incorporation Date23 September 1996(27 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameJohn Patrick O'Neill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed07 January 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence Address211 Trumper Road
Stevenage
Hertfordshire
SG1 5JX
Secretary NameBarbara Jean Jellis
NationalityBritish
StatusCurrent
Appointed26 January 2001(4 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address56 Trinity Road
Stotfold
Hitchin
Hertfordshire
SG5 4EQ
Director NameMartin Soames Reynolds
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleSales Manager
Correspondence Address33 Talisman Street
Hitchin
Hertfordshire
SG4 0EZ
Secretary NamePatricia Ann Reynolds
NationalityBritish
StatusResigned
Appointed23 September 1996(same day as company formation)
RoleArea Manager
Correspondence Address1 Shadwell Park Court
Leeds
West Yorkshire
LS17 8TS
Secretary NameMrs Sandra Woodhouse
NationalityBritish
StatusResigned
Appointed11 October 1996(2 weeks, 4 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressAshleigh House Station Road
Baildon Shipley
Bradford
W Yorks
BD17 6SE
Director NameSandra Woodhouse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(3 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 January 1997)
RoleSecretary
Correspondence AddressAshleigh House Station Road
Baildon
Bradford
West Yorkshire
BD17 6SE
Secretary NameJohn Patrick O'Neill
NationalityIrish
StatusResigned
Appointed07 January 1997(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address211 Trumper Road
Stevenage
Hertfordshire
SG1 5JX
Secretary NameBarbara Jean Foster
NationalityBritish
StatusResigned
Appointed26 November 1999(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address15 Russell Slip
Stotfold
Hitchin
Hertfordshire
SG5 2BJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressKroll Buchler Phillips
5th Floor Airedale House
77 Albion Street
Leeds
LS1 5AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts22 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End22 March

Filing History

15 December 2003Dissolved (1 page)
15 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
3 March 2003Liquidators statement of receipts and payments (5 pages)
15 February 2002Appointment of a voluntary liquidator (1 page)
15 February 2002Statement of affairs (11 pages)
15 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Registered office changed on 05/02/02 from: mobility house 3 royston road baldock hertfordshire SG7 6PA (1 page)
24 October 2001Return made up to 23/09/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 22 March 2001 (7 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
28 December 2000Return made up to 23/09/00; full list of members (8 pages)
2 November 2000Accounts for a small company made up to 22 March 2000 (6 pages)
1 August 2000Registered office changed on 01/08/00 from: francis house warren court 116 high street old stevenage hertfordshire SG1 3DW (1 page)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Director resigned (1 page)
26 January 2000Accounts for a small company made up to 22 March 1999 (6 pages)
3 December 1999Return made up to 23/09/99; no change of members (4 pages)
25 May 1999Memorandum and Articles of Association (2 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1999Return made up to 23/09/98; no change of members (4 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998Accounts for a small company made up to 22 March 1998 (6 pages)
15 October 1997Return made up to 23/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1997Director's particulars changed (1 page)
3 October 1997Ad 01/11/96--------- £ si 1@1=1 £ ic 101/102 (2 pages)
3 October 1997Secretary's particulars changed;director's particulars changed (1 page)
3 October 1997Ad 01/11/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 1997Ad 02/04/97--------- £ si 98@1=98 £ ic 102/200 (2 pages)
2 October 1997Registered office changed on 02/10/97 from: business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page)
3 June 1997Registered office changed on 03/06/97 from: business & technology centre bessemer drive stevenage hertfordshire SG1 2DX (1 page)
17 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: vanguard house dewsbury road leeds west yorkshire LS11 5DD (1 page)
23 January 1997Secretary resigned;director resigned (1 page)
18 November 1996Memorandum and Articles of Association (4 pages)
11 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 November 1996£ nc 100/200 01/11/96 (1 page)
28 October 1996New director appointed (2 pages)
28 October 1996Accounting reference date extended from 30/09/97 to 22/03/98 (1 page)
21 October 1996Registered office changed on 21/10/96 from: 1 shadwell park court leeds west yorkshire LS17 8TS (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New secretary appointed (2 pages)
30 September 1996New secretary appointed (1 page)
30 September 1996New director appointed (1 page)
30 September 1996Secretary resigned (2 pages)
30 September 1996Director resigned (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 12 york place leeds LS1 2DS (1 page)
23 September 1996Incorporation (10 pages)