Company NameThe Move Group Of Companies Limited
Company StatusDissolved
Company Number04786176
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)
Previous NamesMove Your Power Limited and Move 2 Three Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ross David Gale
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House, Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Secretary NameMrs Nicola Jayne Gale
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup House, Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressGroup House, Southmere Court
Electra Way
Crewe
Cheshire
CW1 6GU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
11 July 2011Application to strike the company off the register (3 pages)
11 July 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
18 January 2011Accounts for a dormant company made up to 31 May 2010 (4 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(4 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(4 pages)
15 July 2010Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 1
(4 pages)
8 February 2010Secretary's details changed for Mrs Nicola Jayne Gale on 1 January 2010 (1 page)
8 February 2010Secretary's details changed for Mrs Nicola Jayne Gale on 1 January 2010 (1 page)
8 February 2010Secretary's details changed for Mrs Nicola Jayne Gale on 1 January 2010 (1 page)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Director's details changed for Mr Ross David Gale on 1 January 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
8 February 2010Director's details changed for Mr Ross David Gale on 1 January 2010 (2 pages)
2 July 2009Return made up to 04/06/09; full list of members (3 pages)
2 July 2009Return made up to 04/06/09; full list of members (3 pages)
1 July 2009Director's Change of Particulars / ross gale / 31/10/2007 / Title was: , now: mr; HouseName/Number was: , now: ravenswood house; Street was: beeston house, now: ravens lane; Area was: main road worleston, now: acton; Post Code was: CW5 6DN, now: CW5 8PF; Country was: , now: united kingdom (2 pages)
1 July 2009Secretary's change of particulars / nicola gale / 31/10/2007 (2 pages)
1 July 2009Secretary's Change of Particulars / nicola gale / 31/10/2007 / Title was: , now: mrs; HouseName/Number was: , now: ravenswood house; Street was: beeston house rookery park, now: ravens lane; Area was: main road worleston, now: acton; Post Code was: CW5 6DN, now: CW5 8PF; Country was: , now: united kingdom (2 pages)
1 July 2009Director's change of particulars / ross gale / 31/10/2007 (2 pages)
24 March 2009Accounts made up to 31 May 2008 (2 pages)
24 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
12 September 2008Return made up to 04/06/08; full list of members (3 pages)
12 September 2008Return made up to 04/06/08; full list of members (3 pages)
18 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
18 June 2007Accounts made up to 31 May 2007 (2 pages)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Return made up to 04/06/07; full list of members (2 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Secretary's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
22 May 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
22 May 2007Accounts made up to 31 May 2006 (2 pages)
22 August 2006Company name changed move 2 three LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed move 2 three LIMITED\certificate issued on 22/08/06 (2 pages)
28 June 2006Return made up to 04/06/06; full list of members (2 pages)
28 June 2006Return made up to 04/06/06; full list of members (2 pages)
15 March 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
15 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
15 March 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
15 March 2006Accounts made up to 31 July 2005 (2 pages)
10 October 2005Registered office changed on 10/10/05 from: suite 202 second floor regus house, herons way chester business park chester CH4 9QR (1 page)
10 October 2005Registered office changed on 10/10/05 from: suite 202 second floor regus house, herons way chester business park chester CH4 9QR (1 page)
23 August 2005Registered office changed on 23/08/05 from: IC2, innovation centre 2 keele university science & bus pk, keele staffordshire ST5 5NH (1 page)
23 August 2005Registered office changed on 23/08/05 from: IC2, innovation centre 2 keele university science & bus pk, keele staffordshire ST5 5NH (1 page)
16 August 2005Return made up to 04/06/05; full list of members (2 pages)
16 August 2005Return made up to 04/06/05; full list of members (2 pages)
16 August 2005Registered office changed on 16/08/05 from: innovation centre 2 keele univiversity science & business park keele staffordshire ST5 5NH (1 page)
16 August 2005Registered office changed on 16/08/05 from: innovation centre 2 keele univiversity science & business park keele staffordshire ST5 5NH (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12- 14 macon court crewe cheshire CW1 6EA (1 page)
21 March 2005Registered office changed on 21/03/05 from: 12- 14 macon court crewe cheshire CW1 6EA (1 page)
21 January 2005Accounts made up to 31 July 2004 (1 page)
21 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 August 2004Company name changed move your power LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed move your power LIMITED\certificate issued on 18/08/04 (2 pages)
16 July 2004Return made up to 04/06/04; full list of members (6 pages)
16 July 2004Return made up to 04/06/04; full list of members (6 pages)
13 May 2004Registered office changed on 13/05/04 from: ford house market street leek staffordshire ST13 6JA (1 page)
13 May 2004Registered office changed on 13/05/04 from: ford house market street leek staffordshire ST13 6JA (1 page)
23 October 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
4 June 2003Incorporation (13 pages)
4 June 2003Incorporation (13 pages)