Company NameDalewood Mobility Limited
Company StatusDissolved
Company Number05312552
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date16 January 2018 (6 years, 3 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 NameMr Kent Meredith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Meadowhead Drive
Meadowhead
Sheffield
South Yorkshire
S8 7TQ
Director NameMrs Paula Anne Meredith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Meadowhead Drive
Meadowhead
Sheffield
South Yorkshire
S8 7TQ
Secretary NameMrs Paula Anne Meredith
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Meadowhead Drive
Meadowhead
Sheffield
South Yorkshire
S8 7TQ
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Contact

Websitedalewoodmobility.co.uk
Email address[email protected]
Telephone0114 2356666
Telephone regionSheffield

Location

Registered Address12 Hutcliffe Wood Road
Sheffield
South Yorkshire
S8 0EX
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardBeauchief and Greenhill
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kent Meredith
50.00%
Ordinary
50 at £1Paula Anne Meredith
50.00%
Ordinary

Financials

Year2014
Net Worth£3,573
Cash£2,644
Current Liabilities£4,672

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
8 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kent Meredith on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Paula Anne Meredith on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Kent Meredith on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Paula Anne Meredith on 20 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
8 January 2009Return made up to 14/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
19 December 2006Return made up to 14/12/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 14/12/05; full list of members (2 pages)
9 January 2006Return made up to 14/12/05; full list of members (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005New secretary appointed;new director appointed (2 pages)
5 January 2005New director appointed (2 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004Secretary resigned (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
14 December 2004Incorporation (10 pages)
14 December 2004Incorporation (10 pages)