Company NameLazarus Mobility Ltd
Company StatusDissolved
Company Number06279164
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date6 April 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sally Ann Collins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address33 Rutland Road
Huddersfield
West Yorkshire
HD3 4RA
Director NameMr Stephen Richard Collins
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rutland Road
Longwood
Huddersfield
West Yorkshire
HD3 4RA
Secretary NameMrs Sally Ann Collins
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Rutland Road
Huddersfield
West Yorkshire
HD3 4RA

Location

Registered AddressUnit 3 Silver Court Industrial Estate
Silver Street
Huddersfield
West Yorkshire
HD5 9AG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
10 December 2009Application to strike the company off the register (3 pages)
10 December 2009Application to strike the company off the register (3 pages)
24 June 2009Return made up to 14/06/09; full list of members (4 pages)
24 June 2009Return made up to 14/06/09; full list of members (4 pages)
28 May 2009Accounts made up to 30 June 2008 (1 page)
28 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 July 2008Return made up to 14/06/08; full list of members (4 pages)
15 July 2008Return made up to 14/06/08; full list of members (4 pages)
14 July 2008Director and Secretary's Change of Particulars / sally collins / 01/06/2008 / HouseName/Number was: , now: 33; Street was: 8 church street, now: rutland road; Area was: paddock, now: longwood; Post Code was: HD1 4TR, now: HD3 4RA; Country was: , now: uk (1 page)
14 July 2008Registered office changed on 14/07/2008 from 10 church street paddock huddersfield west yorkshire HD1 4TR (1 page)
14 July 2008Director's Change of Particulars / stephen collins / 01/06/2008 / HouseName/Number was: , now: 33; Street was: 8 church street, now: rutland road; Area was: , now: longwood; Post Code was: HD1 4TR, now: HD3 4RA; Country was: , now: uk (1 page)
14 July 2008Director and secretary's change of particulars / sally collins / 01/06/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 10 church street paddock huddersfield west yorkshire HD1 4TR (1 page)
14 July 2008Director's change of particulars / stephen collins / 01/06/2008 (1 page)
10 January 2008Registered office changed on 10/01/08 from: 8 church street huddersfield west yorkshire HD1 4TR (1 page)
10 January 2008Registered office changed on 10/01/08 from: 8 church street huddersfield west yorkshire HD1 4TR (1 page)
14 June 2007Incorporation (13 pages)
14 June 2007Incorporation (13 pages)