Baffins Lane
Chichester
West Sussex
PO19 1GE
Director Name | Moves Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2005(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 April 2007) |
Correspondence Address | Moves House 141 Acton Lane London NW10 7PB |
Secretary Name | Monarch Business Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 2005(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 April 2007) |
Correspondence Address | 4 Forest View Bowring Road Ramsey IM8 2LH |
Director Name | Benjamin Gunther Nicholas Bloch |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1995) |
Role | Transport Manager |
Correspondence Address | 7 Partida Massils Orba Alicante Spain |
Director Name | Mr Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 October 2001) |
Role | Operations Director |
Correspondence Address | 79 Bush Grove London NW9 8QX |
Director Name | Mr Peter Sullivan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1995) |
Role | Lawyer |
Correspondence Address | 52 Cedar Court Epping Essex CM16 4HL |
Secretary Name | Mr Timothy Bloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 1995) |
Role | Company Director |
Correspondence Address | 79 Bush Grove London NW9 8QX |
Director Name | Benedict Bloch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 1998) |
Role | Senior Sales Executive |
Correspondence Address | 104 Stockport Road Mossley Ashton Under Lyne OL5 0RF |
Director Name | Mr Hugh Stanley Keith Knowles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Britannia Road London SW6 2HJ |
Director Name | Charles Rickards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 1998) |
Role | Managing Director |
Correspondence Address | York House Druid's Lodge Middle Woodford Salisbury Wiltshire SP3 4UJ |
Director Name | Charles Rickards |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(22 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 April 1998) |
Role | Managing Director |
Correspondence Address | York House Druid's Lodge Middle Woodford Salisbury Wiltshire SP3 4UJ |
Secretary Name | Hugh Stanley Keith Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(22 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1997) |
Role | Finance Director |
Correspondence Address | 14 Portobello Road London W11 3DG |
Secretary Name | Joseph Kok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 25 Wilton Road Muswell Hill London N10 1LX |
Director Name | Mr George Charles Sutherland |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 December 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 109 Main Road Hockley Essex SS5 4RN |
Director Name | Neil Graham St John Paul |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2002) |
Role | Sales Director |
Correspondence Address | Brewery Cottage Norfolk Way Uckfield East Sussex TN22 1EP |
Director Name | Anthony Ward Thomas |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 April 2005) |
Role | Removal Expert |
Correspondence Address | Reeds Farm Church Lane Empshott Liss Hampshire GU33 6HT |
Director Name | Timothy Bloch |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(31 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 19 April 2005) |
Role | Transport Manager |
Correspondence Address | Greenside Ugley Green Bishops Stortford Hertfordshire CM22 6HL |
Secretary Name | Joseph Kok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(31 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 25 Wilton Road Muswell Hill London N10 1LX |
Registered Address | Holland House 1-5 Oakfield Sale Cheshire M33 6TT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Ashton upon Mersey |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
8 May 2008 | Bona Vacantia disclaimer (1 page) |
---|---|
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: moves house 141 acton lane london NW10 7PB (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (3 pages) |
14 June 2005 | Director resigned (1 page) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New secretary appointed (2 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
8 April 2005 | New director appointed (3 pages) |
8 April 2005 | New director appointed (3 pages) |
29 March 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
5 February 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Secretary resigned (1 page) |
29 December 2004 | New director appointed (3 pages) |
15 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | New director appointed (3 pages) |
15 December 2004 | New director appointed (3 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 December 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
5 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 December 2002 | Director resigned (1 page) |
21 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members
|
14 September 2001 | Auditor's resignation (2 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (8 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (9 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Director's particulars changed (1 page) |
14 August 1997 | New secretary appointed (2 pages) |
22 April 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
22 December 1996 | Return made up to 31/12/96; no change of members
|
14 August 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
8 January 1996 | Return made up to 31/12/95; change of members
|
12 December 1995 | Registered office changed on 12/12/95 from: 65 great portland street london W1N 5DH (1 page) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New secretary appointed;new director appointed (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
21 September 1973 | Incorporation (13 pages) |