Company NameMurgatroyd Mobility Ltd
Company StatusDissolved
Company Number06495625
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 1 month ago)
Dissolution Date10 January 2014 (10 years, 2 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 NameJulie Murgatroyd
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74-76 Quay Road
Bridlington
East Yorkshire
YO16 4HX
Secretary NameMr Jake Ayliffe
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleCompany Secretary Forces
Correspondence Address74-76 Quay Road
Bridlington
East Yorkshire
YO16 4HX
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

1 at £1Julie Murgatroyd
100.00%
Ordinary

Financials

Year2014
Net Worth£821
Cash£4,272
Current Liabilities£16,796

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
10 October 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
17 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
17 December 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
11 September 2012Statement of affairs with form 4.19 (6 pages)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-31
(1 page)
11 September 2012Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 11 September 2012 (1 page)
11 September 2012Appointment of a voluntary liquidator (1 page)
11 September 2012Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ United Kingdom on 11 September 2012 (1 page)
11 September 2012Statement of affairs with form 4.19 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 March 2011Director's details changed for Julie Murgatroyd on 6 February 2011 (2 pages)
23 March 2011Secretary's details changed for Mr Jake Ayliffe on 6 February 2011 (2 pages)
23 March 2011Secretary's details changed for Mr Jake Ayliffe on 6 February 2011 (2 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Julie Murgatroyd on 6 February 2011 (2 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Julie Murgatroyd on 6 February 2011 (2 pages)
23 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
23 March 2011Secretary's details changed for Mr Jake Ayliffe on 6 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 2 March 2011 (1 page)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 16 September 2010 (1 page)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Julie Murgatroyd on 31 October 2009 (2 pages)
23 March 2010Secretary's details changed for Jake Ayliffe on 31 October 2009 (1 page)
23 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Julie Murgatroyd on 31 October 2009 (2 pages)
23 March 2010Secretary's details changed for Jake Ayliffe on 31 October 2009 (1 page)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Return made up to 15/05/09; full list of members (10 pages)
17 August 2009Return made up to 15/05/09; full list of members (10 pages)
4 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 August 2009Registered office changed on 04/08/2009 from 74-76 quay road bridlington east yorkshire YO16 4HX (1 page)
4 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 August 2009Registered office changed on 04/08/2009 from 74-76 quay road bridlington east yorkshire YO16 4HX (1 page)
6 March 2008Secretary appointed jake ayliffe (2 pages)
6 March 2008Director appointed julie murgatroyd (2 pages)
6 March 2008Director appointed julie murgatroyd (2 pages)
6 March 2008Secretary appointed jake ayliffe (2 pages)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
6 February 2008Incorporation (13 pages)
6 February 2008Incorporation (13 pages)