MOBEX NORTH EAST

Register to unlock more data on OkredoRegister

MOBEX NORTH EAST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02973399

Incorporation date

03/10/1994

Size

-

Contacts

Registered address

Registered address

Unit 3-5 Stoddart Street, Shieldfield Industrial Estate, Newcastle Upon Tyne, Tyne And Wear NE2 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1994)
dot icon17/08/2015
Final Gazette dissolved via compulsory strike-off
dot icon02/03/2015
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/09/2013
Annual return made up to 2013-10-01 no member list
dot icon30/09/2013
Termination of appointment of Rebecca Armstrong as a director
dot icon19/11/2012
Annual return made up to 2012-10-01 no member list
dot icon19/11/2012
Secretary's details changed for Mr Thomas Edward Bird on 2012-11-20
dot icon19/11/2012
Director's details changed for Mr Thomas Edward Bird on 2012-11-20
dot icon21/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/01/2012
Termination of appointment of Andrea Ward as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon17/11/2011
Resolutions
dot icon17/11/2011
Statement of company's objects
dot icon26/10/2011
Annual return made up to 2011-10-01 no member list
dot icon26/10/2011
Director's details changed for Thomas Edward Bird on 2011-10-27
dot icon07/09/2011
Appointment of Mrs Rebecca Marjorie Armstrong as a director
dot icon06/09/2011
Director's details changed for Thomas Edward Bird on 2011-09-07
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-10-01 no member list
dot icon15/11/2010
Director's details changed for Derek William Shingleton on 2010-11-16
dot icon15/11/2010
Director's details changed for Mrs Andrea Ward on 2010-10-16
dot icon15/11/2010
Termination of appointment of Robert Sharp as a director
dot icon15/11/2010
Termination of appointment of Philip Dowson as a director
dot icon15/11/2010
Director's details changed for Sonya Elizabeth Mcdonough on 2010-11-16
dot icon15/11/2010
Appointment of Mrs Andrea Ward as a director
dot icon11/12/2009
Full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-01 no member list
dot icon29/10/2009
Director's details changed for Thomas Bird on 2009-10-28
dot icon28/10/2009
Appointment of Mr James Walder as a director
dot icon28/10/2009
Secretary's details changed for Mr Thomas Edward Bird on 2009-10-28
dot icon28/01/2009
Partial exemption accounts made up to 2008-03-31
dot icon22/01/2009
Secretary appointed mr thomas edward bird
dot icon20/01/2009
Annual return made up to 01/10/08
dot icon17/09/2008
Appointment terminated secretary fay howell
dot icon17/09/2008
Director's change of particulars / sonya mcdonough / 01/09/2008
dot icon17/09/2008
Appointment terminated director fay howell
dot icon17/09/2008
Appointment terminated director sharon macinnes
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon07/11/2007
Annual return made up to 01/10/07
dot icon07/11/2007
New director appointed
dot icon07/11/2007
New director appointed
dot icon09/04/2007
Annual return made up to 01/10/06
dot icon09/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon03/09/2006
New secretary appointed
dot icon26/07/2006
Director resigned
dot icon06/06/2006
New director appointed
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Secretary resigned
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon10/10/2005
Annual return made up to 01/10/05
dot icon09/10/2005
Director resigned
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon23/01/2005
Director resigned
dot icon16/11/2004
New director appointed
dot icon07/10/2004
Annual return made up to 01/10/04
dot icon26/09/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon26/09/2004
New director appointed
dot icon05/08/2004
Registered office changed on 06/08/04 from: 141 new bridge street newcastle upon tyne tyne & wear NE1 2SY
dot icon25/05/2004
Director resigned
dot icon28/04/2004
Full accounts made up to 2003-03-31
dot icon03/12/2003
Director resigned
dot icon07/10/2003
Annual return made up to 01/10/03
dot icon13/09/2003
Director resigned
dot icon10/08/2003
New secretary appointed
dot icon09/05/2003
New director appointed
dot icon05/04/2003
New director appointed
dot icon05/04/2003
Director resigned
dot icon05/04/2003
Secretary resigned;director resigned
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
New director appointed
dot icon23/01/2003
Registered office changed on 24/01/03 from: c/o ernst & young (ref mah) norham house 12 new bridge st newcastle upon tyne tyne & wear NE1 8AD
dot icon14/01/2003
Director resigned
dot icon03/11/2002
Annual return made up to 01/10/02
dot icon30/05/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon01/04/2002
Full accounts made up to 2001-03-31
dot icon05/12/2001
Annual return made up to 01/10/01
dot icon05/12/2001
Director resigned
dot icon05/12/2001
Director resigned
dot icon05/08/2001
Resolutions
dot icon23/04/2001
Full accounts made up to 2000-03-31
dot icon03/10/2000
Annual return made up to 01/10/00
dot icon18/09/2000
Secretary resigned
dot icon18/09/2000
New secretary appointed
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon06/12/1999
Annual return made up to 01/10/99
dot icon10/11/1999
New director appointed
dot icon09/11/1999
New director appointed
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Secretary resigned;director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
New secretary appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon05/10/1998
Annual return made up to 01/10/98
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon01/12/1997
New director appointed
dot icon06/11/1997
Annual return made up to 04/10/97
dot icon29/10/1997
Director resigned
dot icon02/03/1997
Annual return made up to 04/10/96
dot icon19/02/1997
Full accounts made up to 1996-03-31
dot icon08/01/1996
New director appointed
dot icon06/11/1995
Director resigned
dot icon06/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
New director appointed
dot icon02/11/1995
Annual return made up to 04/10/95
dot icon06/06/1995
Accounting reference date notified as 31/03
dot icon03/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Welch, Hugh Benson
Director
14/03/1995 - 07/05/1999
41
Shingleton, Derek William
Director
14/09/2004 - Present
1
Waitt, Caroline Anne
Director
19/10/1999 - 28/11/2001
-
Connolly, Daniel Thomas
Secretary
14/09/2000 - 18/03/2003
-
Sharp, Julia
Director
13/07/2004 - 12/09/2005
-

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 MOBEX NORTH EAST

MOBEX NORTH EAST is an(a) Dissolved company incorporated on 03/10/1994 with the registered office located at Unit 3-5 Stoddart Street, Shieldfield Industrial Estate, Newcastle Upon Tyne, Tyne And Wear NE2 1AN. 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 MOBEX NORTH EAST?

toggle

MOBEX NORTH EAST is currently Dissolved. It was registered on 03/10/1994 and dissolved on 17/08/2015.

Where is MOBEX NORTH EAST located?

toggle

MOBEX NORTH EAST is registered at Unit 3-5 Stoddart Street, Shieldfield Industrial Estate, Newcastle Upon Tyne, Tyne And Wear NE2 1AN.

What does MOBEX NORTH EAST do?

toggle

MOBEX NORTH EAST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for MOBEX NORTH EAST?

toggle

The latest filing was on 17/08/2015: Final Gazette dissolved via compulsory strike-off.