Company NameUK Mobile Communications Limited
Company StatusDissolved
Company Number03953829
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years ago)
Dissolution Date15 July 2008 (15 years, 8 months ago)
Previous NameProfile Communications Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAndrew John Hale
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2001(11 months, 1 week after company formation)
Appointment Duration7 years, 4 months (closed 15 July 2008)
RoleCompany Director
Correspondence Address20 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Director NameChristian Patrick Donelan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 15 July 2008)
RoleCompany Director
Correspondence Address57 Reresby Crescent
Whiston
Rotherham
South Yorkshire
S60 4DN
Secretary NameChristian Patrick Donelan
NationalityBritish
StatusClosed
Appointed07 January 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 15 July 2008)
RoleCompany Director
Correspondence Address57 Reresby Crescent
Whiston
Rotherham
South Yorkshire
S60 4DN
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(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
Appointed22 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameTerence Chambers
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(11 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2001)
RoleCompany Director
Correspondence Address86 Monks Dyke Road
Louth
Lincolnshire
LN11 8DX
Secretary NameAndrew John Hale
NationalityBritish
StatusResigned
Appointed11 April 2001(1 year after company formation)
Appointment Duration3 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address20 Birchwood Gardens
Braithwell
Rotherham
South Yorkshire
S66 7BT
Secretary NameFiona Louise Green
NationalityBritish
StatusResigned
Appointed12 July 2001(1 year, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 January 2002)
RoleCompany Director
Correspondence Address12 Arnside Road
Maltby
Rotherham
South Yorkshire
S66 7ES
Secretary NameNationwide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed28 February 2001(11 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 11 April 2001)
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
West Midlands
B4 6LZ

Location

Registered AddressBegbies Traynor 9th Floor
Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2008Liquidators statement of receipts and payments to 19 May 2008 (5 pages)
15 April 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
25 March 2007Registered office changed on 25/03/07 from: 30 park cross street leeds west yorkshire LS1 2QH (1 page)
4 December 2006Liquidators statement of receipts and payments (5 pages)
5 June 2006Liquidators statement of receipts and payments (5 pages)
1 December 2005Liquidators statement of receipts and payments (5 pages)
10 June 2005Liquidators statement of receipts and payments (5 pages)
30 November 2004Liquidators statement of receipts and payments (5 pages)
15 November 2004Sec of state's release of liq (1 page)
27 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
5 December 2002Statement of affairs (6 pages)
5 December 2002Appointment of a voluntary liquidator (1 page)
27 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2002Registered office changed on 26/11/02 from: 21 hollowgate rotherham south yorkshire S60 2LE (1 page)
4 April 2002Return made up to 22/03/02; full list of members (6 pages)
19 March 2002Company name changed profile communications LIMITED\certificate issued on 19/03/02 (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Ad 02/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
2 April 2001Return made up to 22/03/01; full list of members (7 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
6 March 2001Ad 28/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
22 March 2000Incorporation (10 pages)