Stokesley Business Park, Stokesley
Middlesbrough
Cleveland
TS9 5JZ
Director Name | Mr Tim Michael McCullagh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ |
Secretary Name | Mr Graeme Ronald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Birkdale Gardens Belmont Durham DH1 2UJ |
Director Name | Mr Rolf Michael McCullagh |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ |
Secretary Name | Mr Denis Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(6 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 February 2018) |
Role | Accountant |
Correspondence Address | 8 Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | mobilifttrailers.co.uk |
---|
Registered Address | C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
30 at £1 | John Michael Mccullagh 33.33% Ordinary |
---|---|
30 at £1 | Rolf Mccullagh 33.33% Ordinary |
30 at £1 | Tim Mccullagh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£109,839 |
Cash | £309 |
Current Liabilities | £175,383 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 December 2020 | Appointment of a voluntary liquidator (5 pages) |
9 December 2020 | Removal of liquidator by court order (6 pages) |
10 March 2020 | Appointment of a voluntary liquidator (3 pages) |
27 February 2020 | Registered office address changed from Tobias House St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds LS1 5QS on 27 February 2020 (2 pages) |
26 February 2020 | Declaration of solvency (5 pages) |
26 February 2020 | Resolutions
|
4 February 2020 | Termination of appointment of Rolf Michael Mccullagh as a director on 3 February 2020 (1 page) |
2 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
28 February 2018 | Termination of appointment of Denis Cheung as a secretary on 28 February 2018 (1 page) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
11 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
31 October 2014 | Registered office address changed from Westminster St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QP to Tobias House St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from Westminster St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QP to Tobias House St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW on 31 October 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
13 September 2011 | Termination of appointment of Tim Mccullagh as a director (1 page) |
13 September 2011 | Termination of appointment of Tim Mccullagh as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (7 pages) |
27 January 2011 | Register inspection address has been changed (1 page) |
8 November 2010 | Director's details changed for Mr John Michael Mccullagh on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Rolf Michael Mccullagh on 8 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Denis Cheung on 8 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Denis Cheung on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Tim Michael Mccullagh on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Rolf Michael Mccullagh on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr John Michael Mccullagh on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Tim Michael Mccullagh on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr John Michael Mccullagh on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Rolf Michael Mccullagh on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Tim Michael Mccullagh on 8 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Mr Denis Cheung on 8 November 2010 (2 pages) |
2 June 2010 | Registered office address changed from Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire TS9 5JZ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire TS9 5JZ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Ellerbeck Way Stokesley Business Park Stokesley N Yorkshire TS9 5JZ on 2 June 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 February 2010 | Director's details changed for Mr John Michael Mccullagh on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Rolf Michael Mccullagh on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Tim Michael Mccullagh on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr John Michael Mccullagh on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Tim Michael Mccullagh on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Rolf Michael Mccullagh on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Tim Michael Mccullagh on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr John Michael Mccullagh on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Rolf Michael Mccullagh on 3 February 2010 (2 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 January 2009 | Director's change of particulars / tim mccullagh / 01/08/2008 (1 page) |
23 January 2009 | Director's change of particulars / tim mccullagh / 01/08/2008 (1 page) |
14 May 2008 | Amended accounts made up to 30 June 2007 (1 page) |
14 May 2008 | Amended accounts made up to 30 June 2007 (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Return made up to 22/01/08; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page) |
22 January 2008 | Location of debenture register (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 1 ellerbeck way stokesley industrial estate stokesley n yorkshire TS9 5PT (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 March 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
5 March 2007 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
6 February 2007 | Ad 22/01/06-21/01/07 £ si 90@1 (2 pages) |
6 February 2007 | Ad 22/01/06-21/01/07 £ si 90@1 (2 pages) |
30 January 2007 | Memorandum and Articles of Association (13 pages) |
30 January 2007 | Memorandum and Articles of Association (13 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
26 January 2007 | Return made up to 22/01/07; full list of members (3 pages) |
23 January 2007 | Company name changed mobilift trailers LIMITED\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed mobilift trailers LIMITED\certificate issued on 23/01/07 (2 pages) |
8 November 2006 | New director appointed (1 page) |
8 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
11 October 2006 | Ad 22/01/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
11 October 2006 | Ad 22/01/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: forty foot road middlesbrough cleveland TS2 1HG (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: forty foot road middlesbrough cleveland TS2 1HG (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
22 January 2006 | Incorporation (12 pages) |
22 January 2006 | Incorporation (12 pages) |