Company NameMove-Management Limited
Company StatusDissolved
Company Number03976191
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameBeverley Jane Dickson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleFacilities Management
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
High Street, Ticehurst
Wadhurst
East Sussex
TN5 7AS
Director NameMr Stephen Ross Dickson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage High Street
Ticehurst
East Sussex
TN5 7AS
Secretary NameMrs Angela Ellen Stanger-Leathes
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFort House
Old Hartley
Northumberland
NE26 4RL

Location

Registered Address29 Howard Street
North Shields
Tyne & Wear
NE30 1AR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Beverley Jane Dickson
50.00%
Ordinary
1 at £1Stephen Ross Dickson
50.00%
Ordinary

Financials

Year2014
Net Worth£21,649
Cash£24,236
Current Liabilities£2,687

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016Application to strike the company off the register (3 pages)
19 January 2016Application to strike the company off the register (3 pages)
19 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
14 May 2013Termination of appointment of Angela Stanger-Leathes as a secretary (1 page)
14 May 2013Termination of appointment of Angela Stanger-Leathes as a secretary (1 page)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
21 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Beverley Jane Dickson on 19 April 2010 (2 pages)
3 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Beverley Jane Dickson on 19 April 2010 (2 pages)
13 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
13 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
10 July 2009Return made up to 19/04/09; full list of members (4 pages)
10 July 2009Return made up to 19/04/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
30 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
18 August 2008Return made up to 19/04/08; full list of members (4 pages)
18 August 2008Return made up to 19/04/08; full list of members (4 pages)
6 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
25 May 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2007Return made up to 19/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
12 January 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 May 2006Return made up to 19/04/06; full list of members (7 pages)
16 May 2006Return made up to 19/04/06; full list of members (7 pages)
27 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
17 May 2005Return made up to 19/04/05; full list of members (7 pages)
22 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
22 December 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
21 April 2004Return made up to 19/04/04; full list of members (7 pages)
21 April 2004Return made up to 19/04/04; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
29 April 2003Return made up to 19/04/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
30 September 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
3 May 2002Return made up to 19/04/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
10 January 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
20 December 2001Director's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
20 December 2001Director's particulars changed (1 page)
17 July 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
17 July 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(6 pages)
19 April 2000Incorporation (20 pages)
19 April 2000Incorporation (20 pages)