Company NameMOVO Systems (UK) Limited
Company StatusDissolved
Company Number04005355
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date26 March 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameBrenda Anne Roy
NationalityBritish
StatusClosed
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Monks End
Aycliffe Village
Newton Aycliffe
County Durham
DL5 6LR
Director NamePaul Richmond
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 26 March 2008)
RoleProject Management
Correspondence Address19 Sutcliffe Court
Darlington
County Durham
DL3 0JB
Director NamePhilip James Richmond
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleEngineer
Correspondence Address19 Sutcliffe Court
Darlington
County Durham
DL3 0JB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 June 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
Appointed01 June 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Sutcliffe Court
Darlington
County Durham
DL3 0JB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHarrowgate Hill
Built Up AreaDarlington

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
18 August 2007Application for striking-off (1 page)
11 June 2007Director resigned (1 page)
25 May 2007Return made up to 11/05/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 30 November 2006 (9 pages)
9 August 2006Secretary's particulars changed (1 page)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
6 January 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 June 2005Return made up to 22/05/05; full list of members (2 pages)
15 September 2004Secretary's particulars changed (1 page)
29 June 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Return made up to 22/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
31 August 2003Return made up to 01/06/03; full list of members (6 pages)
16 June 2002Return made up to 01/06/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
29 June 2001Return made up to 01/06/01; full list of members (6 pages)
7 June 2001Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
11 August 2000Particulars of mortgage/charge (3 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 1 saville chambers, 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Director resigned (1 page)
1 June 2000Incorporation (12 pages)