MOBILITY SEATING LIMITED

Register to unlock more data on OkredoRegister

MOBILITY SEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01369574

Incorporation date

19/05/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Red Barn Thornend, Christian Malford, Chippenham, Wiltshire SN15 4BXCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1978)
dot icon24/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon08/11/2016
First Gazette notice for voluntary strike-off
dot icon27/10/2016
Application to strike the company off the register
dot icon13/10/2016
Termination of appointment of Paul Holloway as a director on 2015-11-19
dot icon28/06/2016
Registered office address changed from Station Approach Station Road Whitchurch Hampshire RG28 7ER to The Red Barn Thornend Christian Malford Chippenham Wiltshire SN15 4BX on 2016-06-28
dot icon14/06/2016
Termination of appointment of Paul Maidment as a secretary on 2016-06-14
dot icon14/06/2016
Termination of appointment of Paul Maidment as a director on 2016-06-14
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/01/2016
Satisfaction of charge 8 in full
dot icon22/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon14/12/2015
Director's details changed for Paul Maidment on 2015-12-05
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/02/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon10/07/2014
Appointment of Mr Paul Maidment as a secretary
dot icon10/07/2014
Termination of appointment of Caroline Maidment as a secretary
dot icon09/04/2014
Registered office address changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG England on 2014-04-09
dot icon24/03/2014
Registered office address changed from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 2014-03-24
dot icon06/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon20/12/2013
Director's details changed for Paul Holloway on 2013-01-01
dot icon20/12/2013
Director's details changed for Paul Maidment on 2013-01-01
dot icon20/12/2013
Secretary's details changed for Caroline Anne Maidment on 2013-01-01
dot icon03/12/2013
Termination of appointment of a director
dot icon03/12/2013
Termination of appointment of Iain Brown as a director
dot icon03/12/2013
Termination of appointment of Martin Brown as a director
dot icon17/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon10/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/09/2012
Total exemption full accounts made up to 2012-05-31
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon16/02/2011
Cancellation of shares. Statement of capital on 2011-02-16
dot icon10/02/2011
Director's details changed for Paul Holloway on 2010-12-22
dot icon10/02/2011
Appointment of Caroline Anne Maidment as a secretary
dot icon10/02/2011
Termination of appointment of Janet Holloway as a secretary
dot icon10/02/2011
Purchase of own shares.
dot icon14/01/2011
Resolutions
dot icon24/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon14/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon29/11/2010
Total exemption full accounts made up to 2010-05-31
dot icon16/07/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon15/12/2009
Director's details changed for Paul Holloway on 2009-10-01
dot icon15/12/2009
Director's details changed for Paul Maidment on 2009-10-01
dot icon15/12/2009
Director's details changed for Alan Frederick Holloway on 2009-10-01
dot icon15/12/2009
Director's details changed for Martin David Brown on 2009-10-01
dot icon15/12/2009
Director's details changed for Iain Peter Brown on 2009-10-01
dot icon10/11/2009
Total exemption full accounts made up to 2009-05-31
dot icon10/03/2009
Conso
dot icon10/03/2009
Resolutions
dot icon10/03/2009
Director appointed paul maidment
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/12/2008
Return made up to 06/12/08; full list of members
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/10/2008
Director appointed paul holloway
dot icon14/08/2008
Total exemption full accounts made up to 2008-05-31
dot icon04/02/2008
Return made up to 06/12/07; full list of members
dot icon10/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon04/01/2007
Return made up to 06/12/06; full list of members
dot icon24/07/2006
Total exemption full accounts made up to 2006-05-31
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Ad 05/06/06--------- £ si [email protected]
dot icon14/06/2006
S-div 05/06/06
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Resolutions
dot icon14/06/2006
Ad 05/06/06--------- £ si [email protected]=15 £ ic 85/100
dot icon15/12/2005
Return made up to 06/12/05; full list of members
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon13/12/2004
Return made up to 06/12/04; full list of members
dot icon09/09/2004
Full accounts made up to 2004-05-31
dot icon03/12/2003
Return made up to 06/12/03; full list of members
dot icon12/09/2003
Full accounts made up to 2003-05-31
dot icon16/01/2003
Registered office changed on 16/01/03 from: c/o aspen waite rubis house 15 friarn street bridgewater somerset TA6 3LH
dot icon05/12/2002
Return made up to 06/12/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon08/01/2002
Return made up to 06/12/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-05-31
dot icon02/01/2001
Return made up to 06/12/00; full list of members
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New secretary appointed
dot icon04/08/2000
Accounts for a small company made up to 2000-05-31
dot icon27/07/2000
Director resigned
dot icon20/03/2000
Certificate of change of name
dot icon31/01/2000
Return made up to 06/12/99; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-05-31
dot icon30/07/1999
£ ic 500/115 16/07/99 £ sr 385@1=385
dot icon20/07/1999
Particulars of mortgage/charge
dot icon31/03/1999
Accounts for a small company made up to 1998-05-31
dot icon11/01/1999
Return made up to 06/12/98; no change of members
dot icon09/03/1998
Accounts for a small company made up to 1997-05-31
dot icon30/12/1997
Return made up to 06/12/97; no change of members
dot icon28/10/1997
Director's particulars changed
dot icon21/01/1997
Return made up to 06/12/96; full list of members
dot icon27/12/1996
Accounts for a small company made up to 1996-05-31
dot icon28/12/1995
Return made up to 06/12/95; no change of members
dot icon27/10/1995
Accounts for a small company made up to 1995-05-31
dot icon27/02/1995
Accounts for a small company made up to 1994-05-31
dot icon07/01/1995
Return made up to 06/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Ad 24/06/94--------- £ si 400@1=400 £ ic 100/500
dot icon16/03/1994
Accounts for a small company made up to 1993-05-31
dot icon06/01/1994
Return made up to 06/12/93; no change of members
dot icon21/02/1993
Accounts for a small company made up to 1992-05-31
dot icon08/12/1992
Return made up to 06/12/92; full list of members
dot icon27/03/1992
Accounts for a small company made up to 1991-05-31
dot icon24/02/1992
Particulars of mortgage/charge
dot icon18/12/1991
Return made up to 06/12/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-05-31
dot icon26/03/1991
Return made up to 05/12/90; no change of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: hartland house 26 winchester street basingstoke hampshire RG21 1DZ
dot icon10/04/1990
Accounts for a small company made up to 1989-05-31
dot icon10/04/1990
Return made up to 06/12/89; full list of members
dot icon15/02/1989
Accounts for a small company made up to 1988-05-31
dot icon15/02/1989
Return made up to 26/10/88; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1987-05-31
dot icon22/04/1988
Return made up to 10/09/87; full list of members
dot icon22/03/1988
Particulars of mortgage/charge
dot icon19/11/1986
Accounts for a small company made up to 1986-05-31
dot icon19/11/1986
Return made up to 04/09/86; full list of members
dot icon19/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2015
dot iconLast change occurred
31/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2015
dot iconNext account date
31/05/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maidment, Paul
Director
01/01/2009 - 14/06/2016
3
Brown, Iain Peter
Director
05/06/2006 - 01/09/2013
1
Brown, Martin David
Director
05/06/2006 - 31/05/2012
1
Holloway, Alan Frederick
Director
01/06/1999 - Present
1
Holloway, Paul
Director
01/01/2008 - 19/11/2015
2

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 MOBILITY SEATING LIMITED

MOBILITY SEATING LIMITED is an(a) Dissolved company incorporated on 19/05/1978 with the registered office located at The Red Barn Thornend, Christian Malford, Chippenham, Wiltshire SN15 4BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MOBILITY SEATING LIMITED?

toggle

MOBILITY SEATING LIMITED is currently Dissolved. It was registered on 19/05/1978 and dissolved on 24/01/2017.

Where is MOBILITY SEATING LIMITED located?

toggle

MOBILITY SEATING LIMITED is registered at The Red Barn Thornend, Christian Malford, Chippenham, Wiltshire SN15 4BX.

What does MOBILITY SEATING LIMITED do?

toggle

MOBILITY SEATING LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for MOBILITY SEATING LIMITED?

toggle

The latest filing was on 24/01/2017: Final Gazette dissolved via voluntary strike-off.