Company NameSharon`S Mobility Centre Ltd
Company StatusDissolved
Company Number06052423
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Philip Garry Holahan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address129 Hermitage Road
Whitwick
Leicester
Leicestershire
LE67 5EL
Director NameMrs Sharon Holahan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address129 Hermitage Road
Whitwick
Coalville
Leicestershire
LE67 5EL
Secretary NameMrs Sharon Holahan
NationalityBritish
StatusClosed
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Hermitage Road
Whitwick
Coalville
Leicestershire
LE67 5EL
Director NameMiss Kelly Jayne Holahan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2009(2 years, 2 months after company formation)
Appointment Duration6 years, 5 months (closed 03 September 2015)
RoleSales
Country of ResidenceEngland
Correspondence Address17 Berrisford Street
Coalville
Leicestershire
LE67 3PT

Contact

Websitewww.sharons-mobility.co.uk

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Philip Garry Holahan
40.00%
Ordinary
30 at £1Kelly Jayne Holahan
30.00%
Ordinary
30 at £1Sharon Jayne Holahan
30.00%
Ordinary

Financials

Year2014
Net Worth£29,527
Cash£47,893
Current Liabilities£50,916

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
3 June 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
8 May 2014Registered office address changed from 24-28 Hotel Street Coalville Leicestershire LE67 3EP on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 24-28 Hotel Street Coalville Leicestershire LE67 3EP on 8 May 2014 (2 pages)
8 May 2014Registered office address changed from 24-28 Hotel Street Coalville Leicestershire LE67 3EP on 8 May 2014 (2 pages)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Appointment of a voluntary liquidator (1 page)
7 May 2014Statement of affairs with form 4.19 (6 pages)
7 May 2014Statement of affairs with form 4.19 (6 pages)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(6 pages)
6 March 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 100
(6 pages)
5 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 February 2010Director's details changed for Philip Holahan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Miss Kelly Jayne Holahan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Miss Kelly Jayne Holahan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Miss Kelly Jayne Holahan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Sharon Holahan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Sharon Holahan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Philip Holahan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Philip Holahan on 2 October 2009 (2 pages)
14 February 2010Director's details changed for Sharon Holahan on 2 October 2009 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 March 2009Return made up to 15/01/09; full list of members (4 pages)
23 March 2009Return made up to 15/01/09; full list of members (4 pages)
23 March 2009Director appointed miss kelly jayne holahan (1 page)
23 March 2009Director appointed miss kelly jayne holahan (1 page)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
12 February 2008Return made up to 15/01/08; full list of members
  • 363(287) ‐ Registered office changed on 12/02/08
(7 pages)
12 February 2008Return made up to 15/01/08; full list of members
  • 363(287) ‐ Registered office changed on 12/02/08
(7 pages)
29 May 2007Ad 15/01/07--------- £ si 30@1=30 £ ic 70/100 (2 pages)
29 May 2007Ad 15/01/07--------- £ si 30@1=30 £ ic 70/100 (2 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
24 January 2007Memorandum and Articles of Association (8 pages)
24 January 2007Memorandum and Articles of Association (8 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2007Incorporation (12 pages)
15 January 2007Incorporation (12 pages)