Company NameMove Logistics Limited
Company StatusDissolved
Company Number04995759
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Secretary NameMs Mariska Brandwijk
NationalityBritish
StatusClosed
Appointed17 November 2005(1 year, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 29 July 2014)
RoleCo Secretary
Correspondence AddressJasmine Cottage Smiths Green, Barthomley Road
Barthomley
Crewe
CW2 5NU
Director NameJohn Philip Ridge
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2005)
RoleCompany Director
Correspondence Address6 Avondale Road
Stretford
Manchester
Greater Manchester
M32 0GB
Secretary NameMr Stephen Ainsworth Ball
NationalityBritish
StatusResigned
Appointed23 December 2003(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapel Street
Congleton
Cheshire
CW12 4AB
Director NameMr Stephen Ainsworth Ball
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapel Street
Congleton
Cheshire
CW12 4AB
Secretary NameMichelle Barbara Ball
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Chapel Street
Congleton
Cheshire
CW12 4AB
Director NameMr Leslie Hargreaves
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 year, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage Smiths Green, Barthomley Road
Barthomley
Crewe
CW2 5NU
Director NameMariska Rachel Brandwjk
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed05 March 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 2013)
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address34 Hope Street
Hanley
Stoke On Trent
Staffordshire
ST1 5BS
Director NameMr Neil Redpath
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(8 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2013)
RoleInterior Design
Country of ResidenceEngland
Correspondence Address34 Hope Street
Hamley
Stoke On Trent
ST1 5BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address12-14 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

50 at £1Leslie Hargreaves
50.00%
Ordinary
50 at £1Mariska Brandwijk
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 October 2013Termination of appointment of Neil Redpath as a director (2 pages)
17 October 2013Termination of appointment of Neil Redpath as a director (2 pages)
10 October 2013Termination of appointment of Mariska Brandwjk as a director (2 pages)
10 October 2013Termination of appointment of Mariska Brandwjk as a director (2 pages)
17 January 2013Company name changed elegant innovations LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-01
(2 pages)
17 January 2013Company name changed elegant innovations LTD\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2012-12-01
(2 pages)
17 January 2013Change of name notice (2 pages)
17 January 2013Change of name notice (2 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(5 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
7 March 2012Termination of appointment of Leslie Hargreaves as a director (1 page)
7 March 2012Termination of appointment of Leslie Hargreaves as a director (1 page)
7 March 2012Appointment of Neil Redpath as a director (2 pages)
7 March 2012Appointment of Neil Redpath as a director (2 pages)
7 March 2012Appointment of Mariska Rachel Brandwjk as a director (2 pages)
7 March 2012Appointment of Mariska Rachel Brandwjk as a director (2 pages)
2 March 2012Company name changed move logistics LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(2 pages)
2 March 2012Change of name notice (1 page)
2 March 2012Change of name notice (1 page)
2 March 2012Company name changed move logistics LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-02-28
(2 pages)
26 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 November 2009Secretary's details changed for Ms Mariska Brandwijk on 1 November 2009 (1 page)
19 November 2009Secretary's details changed for Ms Mariska Brandwijk on 1 November 2009 (1 page)
19 November 2009Secretary's details changed for Ms Mariska Brandwijk on 1 November 2009 (1 page)
17 November 2009Director's details changed for Mr Leslie Hargreaves on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Leslie Hargreaves on 1 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Leslie Hargreaves on 1 November 2009 (2 pages)
4 April 2009Return made up to 15/12/08; full list of members (3 pages)
4 April 2009Secretary's change of particulars / mariska brandwijk / 03/04/2009 (2 pages)
4 April 2009Return made up to 15/12/08; full list of members (3 pages)
4 April 2009Secretary's change of particulars / mariska brandwijk / 03/04/2009 (2 pages)
3 April 2009Director's change of particulars / leslie hargreaves / 03/04/2009 (2 pages)
3 April 2009Director's change of particulars / leslie hargreaves / 03/04/2009 (2 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
29 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 15/12/07; full list of members (2 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 15/12/07; full list of members (2 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Return made up to 15/12/06; full list of members (2 pages)
1 February 2007Return made up to 15/12/06; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Return made up to 15/12/05; full list of members (3 pages)
23 June 2006Return made up to 15/12/05; full list of members (3 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Ad 17/11/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Ad 17/11/05--------- £ si 96@1=96 £ ic 4/100 (2 pages)
20 December 2005Secretary resigned;director resigned (1 page)
20 December 2005Director resigned (1 page)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 July 2005Ad 29/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 2005Ad 29/06/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 July 2005Ad 29/06/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Ad 29/06/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 July 2005New director appointed (2 pages)
5 July 2005Company name changed sunshower uk LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed sunshower uk LIMITED\certificate issued on 05/07/05 (2 pages)
29 April 2005Registered office changed on 29/04/05 from: 13-15 victoria road, fenton, stoke-on-trent, staffordshire, ST4 2HE (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: 13-15 victoria road, fenton, stoke-on-trent, staffordshire, ST4 2HE (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
15 December 2003Incorporation (9 pages)
15 December 2003Incorporation (9 pages)