CEREDIGION MOBILE SHOPMOBILITY

Register to unlock more data on OkredoRegister

CEREDIGION MOBILE SHOPMOBILITY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04016425

Incorporation date

15/06/2000

Size

-

Contacts

Registered address

Registered address

The Portacabin, Bath Street Car Park, Aberystwyth, Ceredigion SY23 2NNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2000)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon27/07/2014
Application to strike the company off the register
dot icon29/01/2014
Total exemption full accounts made up to 2013-06-30
dot icon30/06/2013
Annual return made up to 2013-06-16 no member list
dot icon19/06/2013
Termination of appointment of Peter Gough as a director
dot icon19/06/2013
Termination of appointment of David Dudley as a director
dot icon21/04/2013
Appointment of Mr John Lewis Jones as a secretary
dot icon18/04/2013
Appointment of Mr David Dudley as a director
dot icon18/04/2013
Appointment of Mr John Lewis Jones as a director
dot icon11/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/07/2012
Termination of appointment of David Bazzone as a director
dot icon25/07/2012
Termination of appointment of David Bazzone as a secretary
dot icon04/07/2012
Annual return made up to 2012-06-16 no member list
dot icon23/04/2012
Appointment of Mr David George Bazzone as a secretary
dot icon22/04/2012
Termination of appointment of William Irving as a director
dot icon19/04/2012
Termination of appointment of William Irving as a director
dot icon19/04/2012
Termination of appointment of David Evans as a director
dot icon19/04/2012
Termination of appointment of William Irving as a secretary
dot icon13/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon01/08/2011
Appointment of Mrs Kirsty Anne Lynette Griffiths as a director
dot icon27/06/2011
Annual return made up to 2011-06-16 no member list
dot icon26/06/2011
Director's details changed for Mr David George Bazzone on 2011-04-08
dot icon30/01/2011
Appointment of Mr Richard Thomas Mowbray as a director
dot icon03/01/2011
Termination of appointment of Trevor Shaftoe as a director
dot icon16/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon11/07/2010
Annual return made up to 2010-06-16 no member list
dot icon11/07/2010
Director's details changed for Peter Gough on 2010-06-16
dot icon11/07/2010
Director's details changed for Angela Lewes Gee on 2010-06-16
dot icon11/07/2010
Director's details changed for Mr Trevor Graham Shaftoe on 2010-06-16
dot icon11/07/2010
Director's details changed for Mr William James Irving on 2010-06-16
dot icon11/07/2010
Director's details changed for David George Bazzone on 2010-06-16
dot icon01/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon21/06/2009
Annual return made up to 16/06/09
dot icon11/05/2009
Director appointed trevor graham shaftoe
dot icon20/04/2009
Director appointed peter gough
dot icon09/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/06/2008
Annual return made up to 16/06/08
dot icon17/06/2008
Director and secretary's change of particulars / william irving / 29/01/2008
dot icon13/12/2007
Director resigned
dot icon05/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon28/06/2007
Annual return made up to 16/06/07
dot icon29/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon15/11/2006
New director appointed
dot icon05/07/2006
Annual return made up to 16/06/06
dot icon21/12/2005
Registered office changed on 22/12/05 from: 19 hillfield place parcllyn cardigan dyfed SA43 2DJ
dot icon06/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon26/06/2005
Annual return made up to 16/06/05
dot icon22/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon29/06/2004
Annual return made up to 16/06/04
dot icon10/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon23/06/2003
Annual return made up to 16/06/03
dot icon23/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon04/02/2003
Director resigned
dot icon15/12/2002
New director appointed
dot icon07/12/2002
Director resigned
dot icon04/07/2002
Annual return made up to 16/06/02
dot icon27/06/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon07/10/2001
New director appointed
dot icon26/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Annual return made up to 16/06/01
dot icon30/07/2000
Resolutions
dot icon15/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Thomas Frederick
Director
16/06/2000 - 27/11/2002
3
Brown, Alan Leonard
Director
06/06/2001 - 11/06/2002
-
Irving, William James
Director
16/06/2000 - 19/04/2012
-
Bazzone, David George
Director
27/11/2002 - 25/07/2012
-
Dudley, David
Director
06/02/2013 - 23/05/2013
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEREDIGION MOBILE SHOPMOBILITY

CEREDIGION MOBILE SHOPMOBILITY is an(a) Dissolved company incorporated on 15/06/2000 with the registered office located at The Portacabin, Bath Street Car Park, Aberystwyth, Ceredigion SY23 2NN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEREDIGION MOBILE SHOPMOBILITY?

toggle

CEREDIGION MOBILE SHOPMOBILITY is currently Dissolved. It was registered on 15/06/2000 and dissolved on 17/11/2014.

Where is CEREDIGION MOBILE SHOPMOBILITY located?

toggle

CEREDIGION MOBILE SHOPMOBILITY is registered at The Portacabin, Bath Street Car Park, Aberystwyth, Ceredigion SY23 2NN.

What does CEREDIGION MOBILE SHOPMOBILITY do?

toggle

CEREDIGION MOBILE SHOPMOBILITY operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CEREDIGION MOBILE SHOPMOBILITY?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.