Company NameMobiletalk.co.uk Ltd
Company StatusDissolved
Company Number04214417
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date15 August 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Zafar Iqbal Yusaf
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2001(3 weeks, 3 days after company formation)
Appointment Duration17 years, 2 months (closed 15 August 2018)
RoleCommunication
Country of ResidenceUnited Kingdom
Correspondence Address55 Oxford Road
Dewsbury
West Yorkshire
WF13 4LL
Secretary NameYusuf Mayet
NationalityBritish
StatusResigned
Appointed03 June 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years, 12 months (resigned 01 June 2004)
RoleCommunication
Correspondence Address19 Dark Lane
Batley
West Yorkshire
WF17 5RW
Secretary NameMr Arfan Ali
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 2005)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address11 New Bond Street
Halifax
West Yorkshire
HX1 2TH
Secretary NameMazhar Rehman
NationalityBritish
StatusResigned
Appointed10 May 2005(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 2005)
RoleCompany Director
Correspondence Address14 High Street
Bradford
West Yorkshire
BD13 3ES
Director NameChristopher John Brereton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address718 Barnsley Road
Newmillerdam
Wakefield
West Yorkshire
WF2 6QQ
Secretary NameMr John Walton
NationalityBritish
StatusResigned
Appointed30 January 2006(4 years, 8 months after company formation)
Appointment Duration12 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 King Street
Horbury
Wakefield
West Yorkshire
WF4 5PH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 4b Bridge Industrial
Estate Mill Street East
Dewsbury
West Yorkshire
WF12 9BQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire

Financials

Year2005
Net Worth£18,768
Cash£16,033
Current Liabilities£31,309

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 October 2012Dissolution deferment (1 page)
18 February 2011Completion of winding up (1 page)
18 February 2011Dissolution deferment (1 page)
6 January 2010Order of court to wind up (2 pages)
5 January 2010Order of court - restore and wind up (2 pages)
24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Registered office changed on 17/02/07 from: suite G1 20 st johns north wakefield west yorkshire WF1 3QA (1 page)
16 January 2007Director resigned (1 page)
29 November 2006Return made up to 10/05/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 April 2006Registered office changed on 10/04/06 from: pioneer house 104 northgate dewsbury west yorkshire WF13 1AP (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006New director appointed (2 pages)
1 December 2005Return made up to 10/05/05; full list of members (6 pages)
20 May 2005Secretary resigned (1 page)
20 May 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: 55A oxford road dewsbury west yorkshire WF13 4LL (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
8 September 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
1 June 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
15 May 2004Return made up to 10/05/04; full list of members (6 pages)
16 August 2003Partial exemption accounts made up to 31 May 2002 (10 pages)
27 July 2003Return made up to 10/05/03; full list of members (6 pages)
19 November 2002Compulsory strike-off action has been discontinued (1 page)
18 November 2002Return made up to 10/05/02; full list of members (6 pages)
29 October 2002First Gazette notice for compulsory strike-off (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001Ad 03/06/01--------- £ si 4@1=4 £ ic 1/5 (2 pages)
31 July 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
10 May 2001Incorporation (10 pages)