MOBILIS PHYSIOTHERAPY LIMITED

Register to unlock more data on OkredoRegister

MOBILIS PHYSIOTHERAPY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01988715

Incorporation date

11/02/1986

Size

Full

Contacts

Registered address

Registered address

Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1986)
dot icon01/08/2012
Final Gazette dissolved following liquidation
dot icon01/05/2012
Return of final meeting in a members' voluntary winding up
dot icon30/04/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon21/03/2011
Declaration of solvency
dot icon21/03/2011
Appointment of a voluntary liquidator
dot icon21/03/2011
Resolutions
dot icon10/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon10/03/2011
Resolutions
dot icon25/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr David Amson on 2010-09-29
dot icon31/05/2010
First Gazette notice for compulsory strike-off
dot icon28/05/2010
Compulsory strike-off action has been discontinued
dot icon25/05/2010
Full accounts made up to 2009-04-25
dot icon29/09/2009
Return made up to 29/09/09; full list of members
dot icon29/09/2009
Location of register of members
dot icon23/09/2009
Auditor's resignation
dot icon28/08/2009
Accounts for a medium company made up to 2008-09-30
dot icon12/05/2009
Appointment Terminated Director and Secretary darren rose
dot icon01/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/04/2009
Director appointed david amson
dot icon20/04/2009
Director and secretary appointed carole mary binks
dot icon20/04/2009
Appointment Terminated Director colin webb
dot icon20/04/2009
Appointment Terminated Director gary lynch
dot icon20/04/2009
Appointment Terminated Director patrick gollop
dot icon20/04/2009
Appointment Terminated Director timothy clough
dot icon20/04/2009
Appointment Terminated Director roger butler
dot icon20/04/2009
Accounting reference date shortened from 30/09/2009 to 25/04/2009
dot icon20/04/2009
Registered office changed on 21/04/2009 from 100 shaw road oldham OL1 4AY
dot icon30/09/2008
Return made up to 29/09/08; full list of members
dot icon04/08/2008
Accounts for a medium company made up to 2007-09-30
dot icon25/03/2008
Director appointed mr gary lynch
dot icon25/03/2008
Director appointed mr timothy clough
dot icon24/03/2008
Director appointed mr patrick gollop
dot icon12/11/2007
Return made up to 29/09/07; full list of members
dot icon11/10/2007
Accounts for a medium company made up to 2006-09-30
dot icon13/08/2007
Director resigned
dot icon03/06/2007
New director appointed
dot icon21/01/2007
Return made up to 29/09/06; full list of members
dot icon09/10/2006
Secretary resigned;director resigned
dot icon03/10/2006
New secretary appointed;new director appointed
dot icon29/08/2006
Accounts for a medium company made up to 2005-09-30
dot icon13/12/2005
Accounts for a medium company made up to 2004-09-30
dot icon17/10/2005
Return made up to 29/09/05; full list of members
dot icon09/11/2004
Director resigned
dot icon29/09/2004
New director appointed
dot icon27/09/2004
Return made up to 29/09/04; full list of members
dot icon26/07/2004
Accounts for a medium company made up to 2003-09-30
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New director appointed
dot icon23/09/2003
Return made up to 29/09/03; full list of members
dot icon17/05/2003
Accounts for a medium company made up to 2002-09-30
dot icon13/05/2003
Ad 30/04/03--------- £ si 1000000@1=1000000 £ ic 1780000/2780000
dot icon13/05/2003
Nc inc already adjusted 28/04/03
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Resolutions
dot icon17/04/2003
Director resigned
dot icon26/11/2002
Particulars of mortgage/charge
dot icon16/10/2002
Return made up to 29/09/02; full list of members
dot icon16/10/2002
Secretary's particulars changed;director's particulars changed
dot icon17/09/2002
Certificate of change of name
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon10/09/2002
Declaration of satisfaction of mortgage/charge
dot icon31/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon26/05/2002
Secretary resigned
dot icon26/05/2002
Director resigned
dot icon26/05/2002
New secretary appointed
dot icon07/05/2002
Director resigned
dot icon07/05/2002
New director appointed
dot icon28/03/2002
Ad 08/02/02--------- £ si 1480000@1=1480000 £ ic 300000/1780000
dot icon28/03/2002
Nc inc already adjusted 08/02/02
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon28/03/2002
Resolutions
dot icon16/10/2001
Return made up to 29/09/01; full list of members
dot icon16/10/2001
Director's particulars changed
dot icon12/08/2001
New director appointed
dot icon29/07/2001
Ad 20/04/01--------- £ si 80000@1=80000 £ ic 220000/300000
dot icon29/07/2001
Accounts for a medium company made up to 2000-09-30
dot icon24/10/2000
Return made up to 29/09/00; full list of members
dot icon31/07/2000
Accounts for a medium company made up to 1999-09-30
dot icon28/02/2000
Director resigned
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon21/10/1999
Return made up to 29/09/99; full list of members
dot icon14/09/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon11/02/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon04/02/1999
New director appointed
dot icon01/02/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1998
Return made up to 29/09/98; full list of members
dot icon19/10/1998
Accounts for a medium company made up to 1998-02-28
dot icon23/08/1998
Particulars of mortgage/charge
dot icon17/12/1997
Accounts for a medium company made up to 1997-02-28
dot icon16/10/1997
Return made up to 29/09/97; full list of members
dot icon22/04/1997
Director resigned
dot icon16/12/1996
Accounts for a medium company made up to 1996-02-28
dot icon28/11/1996
Ad 11/11/96--------- £ si 125000@1=125000 £ ic 125000/250000
dot icon30/10/1996
Return made up to 29/09/96; full list of members
dot icon23/05/1996
New director appointed
dot icon14/05/1996
Director resigned
dot icon19/03/1996
Nc inc already adjusted 26/02/96
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon19/03/1996
Resolutions
dot icon20/11/1995
Accounts for a small company made up to 1995-02-28
dot icon23/10/1995
Return made up to 29/09/95; full list of members
dot icon23/10/1995
Director's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1994-02-28
dot icon05/10/1994
Return made up to 29/09/94; no change of members
dot icon09/01/1994
Particulars of mortgage/charge
dot icon17/11/1993
Accounts for a small company made up to 1993-02-28
dot icon13/10/1993
Return made up to 09/10/93; no change of members
dot icon13/10/1993
Director's particulars changed
dot icon25/10/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon25/10/1992
Return made up to 09/10/92; full list of members
dot icon25/10/1992
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon19/10/1992
Ad 23/09/92--------- £ si 25000@1=25000 £ ic 100000/125000
dot icon04/10/1992
Conve 28/08/92
dot icon04/10/1992
Resolutions
dot icon04/10/1992
Resolutions
dot icon04/10/1992
£ nc 100000/125000 28/08/92
dot icon22/09/1992
Accounts for a small company made up to 1992-02-28
dot icon23/02/1992
Accounts for a small company made up to 1991-02-28
dot icon11/02/1992
Return made up to 09/10/91; no change of members
dot icon11/02/1992
Registered office changed on 12/02/92
dot icon16/04/1991
New director appointed
dot icon19/02/1991
Particulars of mortgage/charge
dot icon01/01/1991
Accounts for a small company made up to 1990-02-28
dot icon01/01/1991
Return made up to 22/10/90; full list of members
dot icon08/12/1989
Particulars of mortgage/charge
dot icon28/11/1989
Ad 21/11/89--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon11/10/1989
Accounts for a small company made up to 1989-02-28
dot icon11/10/1989
Return made up to 09/10/89; full list of members
dot icon20/11/1988
Accounts for a small company made up to 1988-02-29
dot icon20/11/1988
Return made up to 28/10/88; full list of members
dot icon25/10/1987
Full accounts made up to 1987-02-28
dot icon19/10/1987
Return made up to 05/08/87; full list of members
dot icon28/09/1987
New director appointed
dot icon28/09/1987
New director appointed
dot icon06/08/1986
Accounting reference date notified as 28/02
dot icon11/02/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/04/2009
dot iconLast change occurred
24/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/04/2009
dot iconNext account date
24/04/2010
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
Webb, Colin
Director
04/06/2007 - 07/04/2009
25
Kinsella, Anthony
Director
01/04/1996 - 02/07/2004
44
Butler, Roger John
Director
15/01/1999 - 07/04/2009
35
Clough, Timothy James Erskine
Director
25/03/2008 - 07/04/2009
11
Jones, Mark Andrew
Director
29/04/2002 - 28/09/2006
43

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 MOBILIS PHYSIOTHERAPY LIMITED

MOBILIS PHYSIOTHERAPY LIMITED is an(a) Dissolved company incorporated on 11/02/1986 with the registered office located at Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2HU. There are currently 3 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 MOBILIS PHYSIOTHERAPY LIMITED?

toggle

MOBILIS PHYSIOTHERAPY LIMITED is currently Dissolved. It was registered on 11/02/1986 and dissolved on 01/08/2012.

Where is MOBILIS PHYSIOTHERAPY LIMITED located?

toggle

MOBILIS PHYSIOTHERAPY LIMITED is registered at Nunn Brook Road, Huthwaite, Sutton-In-Ashfield, Nottinghamshire NG17 2HU.

What does MOBILIS PHYSIOTHERAPY LIMITED do?

toggle

MOBILIS PHYSIOTHERAPY LIMITED operates in the Retail sale via mail order house (52.61 - SIC 2003) sector.

What is the latest filing for MOBILIS PHYSIOTHERAPY LIMITED?

toggle

The latest filing was on 01/08/2012: Final Gazette dissolved following liquidation.