Company NameMovewell Limited
DirectorsPauline Ann Harrison and Stanley Keith Harrison
Company StatusDissolved
Company Number01356728
CategoryPrivate Limited Company
Incorporation Date9 March 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NamePauline Ann Harrison
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleSecretary
Correspondence Address16 Holden Avenue
May Bank
Newcastle
Staffordshire
ST5 0NX
Director NameStanley Keith Harrison
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence Address16 Holden Avenue
May Bank
Newcastle
Staffordshire
ST5 0NX
Secretary NamePauline Ann Harrison
NationalityBritish
StatusCurrent
Appointed13 July 1991(13 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address16 Holden Avenue
May Bank
Newcastle
Staffordshire
ST5 0NX

Location

Registered AddressThe Gables Goostrey Lane
Twemlow Green Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth-£1,137
Current Liabilities£75,496

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2004Dissolved (1 page)
16 February 2004Liquidators statement of receipts and payments (6 pages)
16 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 December 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
9 December 2002Liquidators statement of receipts and payments (6 pages)
12 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2001Statement of affairs (9 pages)
12 November 2001Appointment of a voluntary liquidator (1 page)
26 October 2001Registered office changed on 26/10/01 from: 160 newcastle street burslem stoke on trent ST6 3QN (1 page)
31 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 July 2001Return made up to 13/07/01; full list of members (6 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 July 2000Return made up to 13/07/00; full list of members (6 pages)
13 July 1999Return made up to 13/07/99; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 August 1998Return made up to 13/07/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1997Return made up to 13/07/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
21 July 1996Return made up to 13/07/96; full list of members (6 pages)
4 July 1995Return made up to 13/07/95; no change of members (4 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (4 pages)