MOBELTEST QUALITY SERVICES LIMITED

MOBELTEST QUALITY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMOBELTEST QUALITY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02561061
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MOBELTEST QUALITY SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MOBELTEST QUALITY SERVICES LIMITED located?

    Registered Office Address
    6 Coronet Way
    Centenary Park
    M50 1RE Eccles
    Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MOBELTEST QUALITY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADA INFORMATION SERVICES LIMITEDNov 21, 1990Nov 21, 1990

    What are the latest accounts for MOBELTEST QUALITY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MOBELTEST QUALITY SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MOBELTEST QUALITY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Oct 07, 2015Clarification Second filed AP01 for Alison Stevenson

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Director's details changed for Mr John Fraser Grant Willox on Jun 16, 2015

    2 pagesCH01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mbm Secretarial Services Limited as a secretary on May 13, 2015

    2 pagesAP04

    Registered office address changed from Chiltern House Stocking Lane Hughenden Valley High Wycombe, Bucks HP14 4nd to 6 Coronet Way Centenary Park Eccles Manchester M50 1RE on May 21, 2015

    1 pagesAD01

    Appointment of Mr John Fraser Grant Willox as a director on May 13, 2015

    2 pagesAP01

    Appointment of Alison Leonie Stevenson as a director on May 13, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 07, 2015Clarification A second filed AP01 was registered on 07/10/2015

    Appointment of Mr Robert Graeme Veitch as a director on May 13, 2015

    3 pagesAP01

    Termination of appointment of Christopher John Gill as a director on May 13, 2015

    1 pagesTM01

    Termination of appointment of Patricia Margaret Ward Presland as a secretary on May 13, 2015

    1 pagesTM02

    Annual return made up to Nov 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Nov 21, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Nov 21, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Nov 21, 2010 with full list of shareholders

    4 pagesAR01

    Amended accounts made up to Dec 31, 2009

    3 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of MOBELTEST QUALITY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    ScotlandBritish And South African197853070001
    VEITCH, Robert Graeme
    Road
    WA1 2DS Warrington
    Holmesfield
    Cheshire
    England
    Director
    Road
    WA1 2DS Warrington
    Holmesfield
    Cheshire
    England
    EnglandBritish174155260001
    WILLOX, John Fraser Grant
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    EnglandBritish159520630002
    CEMM, Hilary Laura
    7 Alyngton
    Northchurch
    HP4 3XP Berkhamsted
    Hertfordshire
    Secretary
    7 Alyngton
    Northchurch
    HP4 3XP Berkhamsted
    Hertfordshire
    British110457200001
    FERRIGNO, Fredarica
    Emmett Cottage Valley Road
    Hughenden Valley
    HP14 4LG High Wycombe
    Buckinghamshire
    Secretary
    Emmett Cottage Valley Road
    Hughenden Valley
    HP14 4LG High Wycombe
    Buckinghamshire
    British59110600001
    HOBBS, Raymond Michael
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    Secretary
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    British20705360001
    PRESLAND, Patricia Margaret Ward
    Honor End Lane
    Prestwood
    HP16 9QY Great Missenden
    Beechlands
    Bucks
    Secretary
    Honor End Lane
    Prestwood
    HP16 9QY Great Missenden
    Beechlands
    Bucks
    British130204360001
    WRIGHT, Janice
    Applegate Cottage
    Studridge Lane
    HP27 0SA Speen
    Bucks
    Secretary
    Applegate Cottage
    Studridge Lane
    HP27 0SA Speen
    Bucks
    British88078400001
    GILL, Christopher John, Dr
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    Director
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    United KingdomBritish17701410001
    HOBBS, Raymond Michael
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    Director
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    British20705360001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0