Company NameMove Trial Limited
DirectorWayne Tindall
Company StatusDissolved
Company Number03919390
CategoryPrivate Limited Company
Incorporation Date4 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameWayne Tindall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleManager
Correspondence Address23 Croome Gardens
Pegswood
Morpeth
Northumberland
NE61 6TP
Secretary NameCarole Fairbairn
NationalityBritish
StatusCurrent
Appointed16 February 2004(4 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address23 Croome Gardens
Pegswood
Morpeth
Northumberland
NE61 6TP
Secretary NameDenise Morgan
NationalityBritish
StatusResigned
Appointed28 March 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address63 Whitefield Crescent
Pegswood
Morpeth
Northumberland
NE61 6SG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 February 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Studio, Sinclair Court
Darrell Street, Brunswick Villag
Newcastle Upon Tyne
Tyne & Wear
NE13 7DS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen

Financials

Year2014
Net Worth-£21,303
Current Liabilities£29,825

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

24 March 2005Dissolved (1 page)
24 December 2004Completion of winding up (1 page)
19 July 2004Order of court to wind up (1 page)
10 March 2004New secretary appointed (2 pages)
4 March 2004Total exemption small company accounts made up to 28 February 2002 (8 pages)
4 March 2004Secretary resigned (2 pages)
24 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/02/04
(6 pages)
10 March 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 04/02/02; full list of members (6 pages)
5 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
22 March 2001Return made up to 04/02/01; full list of members (6 pages)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
4 February 2000Incorporation (12 pages)