Company NameOneness Movement UK
Company StatusDissolved
Company Number06593507
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Anna Marie Elizabeth Andersson Butler
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwedish
StatusClosed
Appointed02 June 2008(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenninghame House
Penninghame
Newton Stewart
Dumfries & Galloway
DG8 6RD
Scotland
Director NameMr Raymond Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(2 weeks, 5 days after company formation)
Appointment Duration3 years, 7 months (closed 24 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSienna
Penninghame House
Newton Stewart
Dumfries & Galloway
DG8 6RD
Scotland
Secretary NameMontpelier Professional (Galloway) Ltd (Corporation)
StatusClosed
Appointed14 May 2008(same day as company formation)
Correspondence Address1 Dashwood Square
Newton Stewart
Wigtownshire
DG8 6EQ
Scotland
Director NameMr Andrew Stanley Wallas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Headland Avenue
Seaford
East Sussex
BN25 4PY
Director NameChristopher Anthony Gibbs
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 East Bank Edenmount Road
Grange Over Sands
Cumbria
LA11 6BN
Director NameMrs Jane MacDonald
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrieslawn Farm
Hodsoll Street
Sevenoaks
Kent
TN15 7LH
Director NameJennifer Rutherglen Walter
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 East Bank Edenmount Road
Grange Over Sands
Cumbria
LA11 6BN
Director NameMrs Isobel Louise Wilkinson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(2 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2010)
RoleCounsellor Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressMount Noddy Church Lane
Danehill
Haywards Heath
West Sussex
RH17 7EY

Location

Registered AddressStraffon House The Stables
Aske
Richmond
North Yorkshire
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2014
Turnover£87,993
Net Worth£8,594
Cash£6,739
Current Liabilities£1,025

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011Application to strike the company off the register (3 pages)
27 September 2011Application to strike the company off the register (3 pages)
31 May 2011Annual return made up to 14 May 2011 no member list (4 pages)
31 May 2011Annual return made up to 14 May 2011 no member list (4 pages)
27 May 2011Secretary's details changed for Montpelier Professional (Galloway) Ltd on 14 May 2010 (2 pages)
27 May 2011Secretary's details changed for Montpelier Professional (Galloway) Ltd on 14 May 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
4 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
22 September 2010Termination of appointment of Christopher Gibbs as a director (2 pages)
22 September 2010Termination of appointment of Jane Macdonald as a director (2 pages)
22 September 2010Termination of appointment of Jane Macdonald as a director (2 pages)
22 September 2010Termination of appointment of Jennifer Walter as a director (2 pages)
22 September 2010Termination of appointment of Isobel Wilkinson as a director (2 pages)
22 September 2010Termination of appointment of Christopher Gibbs as a director (2 pages)
22 September 2010Termination of appointment of Jennifer Walter as a director (2 pages)
22 September 2010Termination of appointment of Isobel Wilkinson as a director (2 pages)
1 June 2010Annual return made up to 14 May 2010 no member list (5 pages)
1 June 2010Annual return made up to 14 May 2010 no member list (5 pages)
28 May 2010Director's details changed for Isobel Louise Wilkinson on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Jennifer Rutherglen Walter on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Isobel Louise Wilkinson on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Anna Marie Elizabeth Andersson Butler on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Jennifer Rutherglen Walter on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Christopher Anthony Gibbs on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Christopher Anthony Gibbs on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Jane Macdonald on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Anna Marie Elizabeth Andersson Butler on 14 May 2010 (2 pages)
28 May 2010Director's details changed for Jane Macdonald on 14 May 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
5 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
4 January 2010Termination of appointment of Andrew Wallas as a director (2 pages)
4 January 2010Termination of appointment of Andrew Wallas as a director (2 pages)
15 May 2009Annual return made up to 14/05/09 (4 pages)
15 May 2009Annual return made up to 14/05/09 (4 pages)
15 May 2009Registered office changed on 15/05/2009 from the courtyard river way uckfield east sussex TN22 1SL united kingdom (1 page)
15 May 2009Registered office changed on 15/05/2009 from the courtyard river way uckfield east sussex TN22 1SL united kingdom (1 page)
26 February 2009Memorandum and Articles of Association (19 pages)
26 February 2009Memorandum and Articles of Association (19 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 June 2008Director appointed raymond butler (4 pages)
16 June 2008Director appointed jane macdonald (1 page)
16 June 2008Director appointed raymond butler (4 pages)
16 June 2008Director appointed jane macdonald (1 page)
5 June 2008Director appointed isobel louise wilkinson (2 pages)
5 June 2008Director appointed jennifer rutherglen walter (2 pages)
5 June 2008Director appointed anna marie elizabeth andersson butler (2 pages)
5 June 2008Director appointed isobel louise wilkinson (2 pages)
5 June 2008Director appointed christopher anthony gibbs (2 pages)
5 June 2008Director appointed jennifer rutherglen walter (2 pages)
5 June 2008Director appointed christopher anthony gibbs (2 pages)
5 June 2008Director appointed anna marie elizabeth andersson butler (2 pages)
14 May 2008Incorporation (18 pages)
14 May 2008Incorporation (18 pages)