Company NameSquare Moves Limited
Company StatusDissolved
Company Number01135514
CategoryPrivate Limited Company
Incorporation Date21 September 1973(50 years, 7 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThomas Eggar Secretaries Limited (Corporation)
StatusClosed
Appointed07 December 2004(31 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 03 April 2007)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Director NameMoves Holdings Limited (Corporation)
StatusClosed
Appointed19 April 2005(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 03 April 2007)
Correspondence AddressMoves House
141 Acton Lane
London
NW10 7PB
Secretary NameMonarch Business Management Limited (Corporation)
StatusClosed
Appointed19 April 2005(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 03 April 2007)
Correspondence Address4 Forest View
Bowring Road
Ramsey
IM8 2LH
Director NameBenjamin Gunther Nicholas Bloch
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1995)
RoleTransport Manager
Correspondence Address7 Partida Massils
Orba
Alicante
Spain
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleOperations Director
Correspondence Address79 Bush Grove
London
NW9 8QX
Director NameMr Peter Sullivan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1995)
RoleLawyer
Correspondence Address52 Cedar Court
Epping
Essex
CM16 4HL
Secretary NameMr Timothy Bloch
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 October 1995)
RoleCompany Director
Correspondence Address79 Bush Grove
London
NW9 8QX
Director NameBenedict Bloch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1998)
RoleSenior Sales Executive
Correspondence Address104 Stockport Road
Mossley
Ashton Under Lyne
OL5 0RF
Director NameMr Hugh Stanley Keith Knowles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Britannia Road
London
SW6 2HJ
Director NameCharles Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1998)
RoleManaging Director
Correspondence AddressYork House
Druid's Lodge Middle Woodford
Salisbury
Wiltshire
SP3 4UJ
Director NameCharles Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(22 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 1998)
RoleManaging Director
Correspondence AddressYork House
Druid's Lodge Middle Woodford
Salisbury
Wiltshire
SP3 4UJ
Secretary NameHugh Stanley Keith Knowles
NationalityBritish
StatusResigned
Appointed04 October 1995(22 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 1997)
RoleFinance Director
Correspondence Address14 Portobello Road
London
W11 3DG
Secretary NameJoseph Kok
NationalityBritish
StatusResigned
Appointed01 July 1997(23 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 2004)
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX
Director NameMr George Charles Sutherland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(24 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 December 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address109 Main Road
Hockley
Essex
SS5 4RN
Director NameNeil Graham St John Paul
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1998(24 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 2002)
RoleSales Director
Correspondence AddressBrewery Cottage
Norfolk Way
Uckfield
East Sussex
TN22 1EP
Director NameAnthony Ward Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(31 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 2005)
RoleRemoval Expert
Correspondence AddressReeds Farm Church Lane
Empshott
Liss
Hampshire
GU33 6HT
Director NameTimothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(31 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 2005)
RoleTransport Manager
Correspondence AddressGreenside
Ugley Green
Bishops Stortford
Hertfordshire
CM22 6HL
Secretary NameJoseph Kok
NationalityBritish
StatusResigned
Appointed28 January 2005(31 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 April 2005)
RoleCompany Director
Correspondence Address25 Wilton Road
Muswell Hill
London
N10 1LX

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 May 2008Bona Vacantia disclaimer (1 page)
3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
3 August 2005Registered office changed on 03/08/05 from: moves house 141 acton lane london NW10 7PB (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (3 pages)
14 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
8 April 2005New director appointed (3 pages)
8 April 2005Return made up to 31/12/04; full list of members (6 pages)
8 April 2005New director appointed (3 pages)
8 April 2005New director appointed (3 pages)
29 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
5 February 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Secretary resigned (1 page)
29 December 2004New director appointed (3 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004New director appointed (3 pages)
15 December 2004New director appointed (3 pages)
29 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 December 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 November 2003Full accounts made up to 31 December 2002 (10 pages)
30 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 December 2002Director resigned (1 page)
21 October 2002Full accounts made up to 31 December 2001 (9 pages)
25 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 September 2001Auditor's resignation (2 pages)
25 May 2001Full accounts made up to 31 December 2000 (8 pages)
7 February 2001Return made up to 31/12/00; full list of members (7 pages)
20 April 2000Full accounts made up to 31 December 1999 (9 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
4 August 1999Registered office changed on 04/08/99 from: moves house 131 salusbury road london NW6 6RG (1 page)
27 May 1999Full accounts made up to 31 December 1998 (9 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
11 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
18 April 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Return made up to 31/12/97; full list of members (7 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Director's particulars changed (1 page)
14 August 1997New secretary appointed (2 pages)
22 April 1997Full group accounts made up to 31 December 1996 (19 pages)
22 December 1996Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 22/12/96
(4 pages)
14 August 1996Full group accounts made up to 31 December 1995 (19 pages)
8 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1995Registered office changed on 12/12/95 from: 65 great portland street london W1N 5DH (1 page)
19 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New secretary appointed;new director appointed (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Full group accounts made up to 31 December 1994 (21 pages)
21 September 1973Incorporation (13 pages)