Company NameOn The Move (North West) Limited
Company StatusDissolved
Company Number05314619
CategoryPrivate Limited Company
Incorporation Date16 December 2004(19 years, 4 months ago)
Dissolution Date30 September 2010 (13 years, 6 months ago)
Previous NameK4 Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameBen Kitowski
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2004(same day as company formation)
RoleManager
Correspondence Address12 Oak Street
Great Harwood
Lancashire
BB6 7PZ
Secretary NameNastasha Kitowski
NationalityBritish
StatusClosed
Appointed16 December 2004(same day as company formation)
RoleManagement
Correspondence Address12 Oak Street
Great Harwood
Lancashire
BB6 7PZ

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£65,683
Current Liabilities£35,825

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2010Final Gazette dissolved following liquidation (1 page)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
30 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2010Liquidators' statement of receipts and payments to 21 April 2010 (8 pages)
17 May 2010Liquidators statement of receipts and payments to 21 April 2010 (8 pages)
8 May 2009Registered office changed on 08/05/2009 from ribble court shuttleworth mead padiham burnley lancashire BB12 7NG (1 page)
8 May 2009Registered office changed on 08/05/2009 from ribble court shuttleworth mead padiham burnley lancashire BB12 7NG (1 page)
5 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-22
(1 page)
5 May 2009Statement of affairs with form 4.19 (9 pages)
5 May 2009Appointment of a voluntary liquidator (1 page)
5 May 2009Statement of affairs with form 4.19 (9 pages)
5 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2009Appointment of a voluntary liquidator (1 page)
12 March 2009Nc inc already adjusted 17/12/08 (2 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 March 2009Particulars of contract relating to shares (2 pages)
12 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2009Ad 17/12/08 gbp si 5000@10=50000 gbp ic 10000/60000 (2 pages)
12 March 2009Ad 17/12/08\gbp si 5000@10=50000\gbp ic 10000/60000\ (2 pages)
12 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 March 2009Nc inc already adjusted 17/12/08 (2 pages)
12 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 March 2009Particulars of contract relating to shares (2 pages)
17 February 2009Return made up to 16/12/08; full list of members (5 pages)
17 February 2009Return made up to 16/12/08; full list of members (5 pages)
24 September 2008Memorandum and Articles of Association (10 pages)
24 September 2008Memorandum and Articles of Association (10 pages)
17 September 2008Company name changed K4 solutions LIMITED\certificate issued on 19/09/08 (2 pages)
17 September 2008Company name changed K4 solutions LIMITED\certificate issued on 19/09/08 (2 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 March 2008Return made up to 16/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2008Return made up to 16/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 August 2007Registered office changed on 08/08/07 from: ribble court shuttleworth mead padiham lancs BB12 7NG (1 page)
8 August 2007Registered office changed on 08/08/07 from: ribble court shuttleworth mead padiham lancs BB12 7NG (1 page)
4 August 2007Registered office changed on 04/08/07 from: 12 oak st great harwood lancashire BB6 7PZ (1 page)
4 August 2007Registered office changed on 04/08/07 from: 12 oak st great harwood lancashire BB6 7PZ (1 page)
20 February 2007Return made up to 16/12/06; full list of members (6 pages)
20 February 2007Return made up to 16/12/06; full list of members (6 pages)
25 September 2006Accounts made up to 31 December 2005 (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
5 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Particulars of mortgage/charge (3 pages)
28 March 2006Return made up to 16/12/05; full list of members (2 pages)
28 March 2006Return made up to 16/12/05; full list of members (2 pages)
16 March 2005Secretary's particulars changed (1 page)
16 March 2005Secretary's particulars changed (1 page)
16 December 2004Incorporation (14 pages)
16 December 2004Incorporation (14 pages)