Company NameMoving Up Limited
Company StatusDissolved
Company Number04811556
CategoryPrivate Limited Company
Incorporation Date26 June 2003(20 years, 9 months ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIain Robert Bailey
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address36 Royton Drive
Whittle-Le-Woods
Chorley
Lancashire
PR6 7HJ
Secretary NameMrs Minnie Little
NationalityBritish
StatusClosed
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LW
Director NameMrs Minnie Little
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Marine Avenue
Whitley Bay
Tyne & Wear
NE26 3LW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address75-79 Howard Street
North Shields
Tyne & Wear
NE30 1AF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Ian Robert Bailey
50.00%
Ordinary
1 at £1Mr Ian Robert Bailey
25.00%
Ordinary B
1 at £1Mrs Minnie Little
25.00%
Ordinary A

Financials

Year2014
Net Worth-£5,620
Cash£582
Current Liabilities£44,299

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Application to strike the company off the register (4 pages)
31 January 2014Application to strike the company off the register (4 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 4
(5 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 4
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 October 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
26 October 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 October 2010Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages)
11 October 2010Director's details changed for Iain Robert Bailey on 4 October 2010 (2 pages)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Iain Robert Bailey on 26 June 2010 (2 pages)
11 August 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Iain Robert Bailey on 26 June 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 July 2009Return made up to 26/06/09; full list of members (4 pages)
31 July 2009Return made up to 26/06/09; full list of members (4 pages)
31 July 2009Director's change of particulars / iain bailey / 01/06/2009 (1 page)
31 July 2009Director's change of particulars / iain bailey / 01/06/2009 (1 page)
11 September 2008Return made up to 26/06/08; full list of members (4 pages)
11 September 2008Return made up to 26/06/08; full list of members (4 pages)
11 September 2008Director's change of particulars / iain bailey / 01/01/2008 (1 page)
11 September 2008Director's change of particulars / iain bailey / 01/01/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 August 2007Registered office changed on 04/08/07 from: 75-79 howard street north shields tyne and wear NE30 1AF (1 page)
4 August 2007Registered office changed on 04/08/07 from: 75-79 howard street north shields tyne and wear NE30 1AF (1 page)
17 July 2007Return made up to 26/06/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: 12 well ridge park whitley bay tyne & wear NE25 9PQ (1 page)
17 July 2007Return made up to 26/06/07; full list of members (3 pages)
17 July 2007Registered office changed on 17/07/07 from: 12 well ridge park whitley bay tyne & wear NE25 9PQ (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
9 August 2006Return made up to 26/06/06; full list of members (3 pages)
9 August 2006Return made up to 26/06/06; full list of members (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 July 2005Return made up to 26/06/05; full list of members (7 pages)
15 July 2005Return made up to 26/06/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 26/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
20 November 2003Particulars of mortgage/charge (3 pages)
26 August 2003Registered office changed on 26/08/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
26 August 2003Registered office changed on 26/08/03 from: 71 howard street north shields tyne & wear NE30 1AF (1 page)
15 August 2003Ad 26/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
15 August 2003Ad 26/06/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003Secretary resigned (1 page)
12 July 2003New director appointed (2 pages)
12 July 2003New secretary appointed;new director appointed (2 pages)
26 June 2003Incorporation (13 pages)
26 June 2003Incorporation (13 pages)