Company NameMoving Metal Limited
Company StatusDissolved
Company Number02554221
CategoryPrivate Limited Company
Incorporation Date1 November 1990(33 years, 6 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)
Previous NameSterling Vehicles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Alan Geoffrey Belton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1992(2 years after company formation)
Appointment Duration11 years, 3 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Secretary NameMr Alan Geoffrey Belton
NationalityBritish
StatusClosed
Appointed01 November 1992(2 years after company formation)
Appointment Duration11 years, 3 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address17a Hough Green
Chester
Cheshire
CH4 8JG
Wales
Director NameMrs Tina Belton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(2 years after company formation)
Appointment Duration9 years (resigned 22 November 2001)
RoleCompany Director
Correspondence Address17 Hough Green
Chester
Cheshire
CH4 8JG
Wales
Director NameJohn Reginald Hodges
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address27 Ffordd Y Berllan
Towyn
Abergele
Clwyd
LL22 9LZ
Wales

Location

Registered AddressUnit 18 Drome Road
Deeside Industrial Park
Deeside
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth£560
Current Liabilities£200

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
15 September 2003Application for striking-off (1 page)
11 September 2003Director resigned (1 page)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 November 2002Return made up to 01/11/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: dee house lakeside business vi deeside clwyd CH5 3XF (1 page)
21 December 2001Director resigned (1 page)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 November 2001Return made up to 01/11/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 March 2000 (8 pages)
6 February 2001Return made up to 01/11/00; full list of members (6 pages)
21 July 2000Registered office changed on 21/07/00 from: barton house darland lane lavister wrexham clwyd LL12 0EL (1 page)
5 November 1999Return made up to 01/11/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (9 pages)
9 November 1998Return made up to 01/11/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 March 1998 (9 pages)
10 August 1998Registered office changed on 10/08/98 from: the business centre plot 21, unit 2, manor lane, hawarden deeside. CH5 3PP (1 page)
27 October 1997Return made up to 01/11/97; no change of members (4 pages)
13 October 1997Full accounts made up to 31 March 1997 (9 pages)
24 October 1996Return made up to 01/11/96; full list of members (6 pages)
29 December 1995Full accounts made up to 31 March 1995 (10 pages)
14 December 1995Return made up to 01/11/95; full list of members (6 pages)