Company NameMoving Services Group Services Limited
Company StatusDissolved
Company Number00970220
CategoryPrivate Limited Company
Incorporation Date15 January 1970(54 years, 3 months ago)
Dissolution Date16 March 2010 (14 years, 1 month ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Yogesh Mehta
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 March 2008(38 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2010)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
Secretary NameMr Peter Gower
StatusClosed
Appointed01 October 2009(39 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 16 March 2010)
RoleCompany Director
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
Director NameAndrew Paul Young
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(24 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 May 1995)
RoleCompany Director
Correspondence Address18 Maplin Close
Winchmore Hill
London
N21 1NB
Director NameMichael David Tarrant
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1996)
RoleManaging Director
Correspondence AddressThe Old Manse Mansion Lane
Harrold
Bedford
Bedfordshire
MK43 7BN
Director NameMr Alec Barry Parr
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(24 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Station Road
Haddenham
Ely
Cambridgeshire
CB6 3XD
Director NameMr Brian Robert John Hardwidge
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(24 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 1996)
RolePersonnel Director
Correspondence AddressLilac Tree Cottage Patmore Heath
Albury
Ware
Hertfordshire
SG11 2LY
Director NameMr Theodore Henry John De Pencier
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1994(24 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 September 1995)
RoleGroup Marketing And Developmen
Country of ResidenceEngland
Correspondence AddressAysgarth House 9 Moreton Avenue
Harpenden
Hertfordshire
AL5 2EU
Director NameMr Ian Martin Rogers
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Deep Spinney
Biddenham
Bedford
Bedfordshire
MK40 4QJ
Director NameMr Julian Frederick Nicholls
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1996(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Smiths End Lane Barley
Royston
Hertfordshire
SG8 8LH
Director NameChristopher John Denley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(29 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20a Roundwood Lane
Harpenden
Hertfordshire
AL5 3BZ
Director NameJeremy William Charles Letchford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(29 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 November 1999)
RoleChartered Secrertary
Correspondence Address38 Chesterton Hall Crescent
Cambridge
Cambridgeshire
CB4 1AP
Director NameMr Michael Kevin Kingston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed11 October 1999(29 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2005)
RoleCommercail Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Director NameRalph Ford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1999(29 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2005)
RoleGeneral Counsel
Correspondence Address2878 Major Ridge Trail
Duluth
Ga 30097
United States
Secretary NameMr Michael Kevin Kingston
NationalityIrish
StatusResigned
Appointed19 November 1999(29 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Director NameGrant Edward Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(30 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2003)
RoleCompany Director
Correspondence AddressLower House
Herons Rise
New Barnet
Hertfordshire
EN4 9RT
Director NameMr William Allan Donaldson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(32 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address46 Pembridge Villas
Notting Hill
London
W11 3EG
Director NameSteven Paul Jude
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(34 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address12 Back Road West
St Ives
TR26 2NL
Director NameKevin Douglas Pickford
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 January 2008)
RoleCompany Director
Correspondence AddressPipers End, Two Dells Lane
Ashley Green
Chesham
Buckinghamshire
HP5 3RB
Director NameEryk Jesse Spytek
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(36 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address3037 N. Kenmore Avenue, Unit 3
Chicago
Illinois 60657
Foreign
Director NameDouglas Vandervoot Gathany
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2008(38 years after company formation)
Appointment Duration2 months, 1 week (resigned 27 March 2008)
RoleCompany Director
Correspondence Address1310 Woodland Lane
Riverwoods
Illinois
60015
United States
Director NameN F C Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 1992(22 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 1994)
Correspondence AddressThe Merton Centre
45 St Peters Street
Bedford
Bedfordshire
MK40 2UB
Secretary NameN F C Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 1992(22 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 November 1999)
Correspondence AddressThe Merton Centre
45 St Peters Street
Bedford
Bedfordshire
MK40 2UB
Director NameN F C Freight Nominees Limited (Corporation)
StatusResigned
Appointed16 July 1993(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 1994)
Correspondence AddressThe Merton Centre
45 St Peters Street
Bedford
Bedfordshire
MK40 2UB
Secretary NameSouthbury Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2000(30 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2009)
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG

Location

Registered AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at 1Moving Services Group Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
23 February 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Yogesh Mehta on 2 October 2009 (2 pages)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009First Gazette notice for voluntary strike-off (1 page)
18 November 2009Application to strike the company off the register (3 pages)
18 November 2009Application to strike the company off the register (3 pages)
22 October 2009Appointment of Mr Peter Gower as a secretary (1 page)
22 October 2009Termination of appointment of Southbury Secretaries Limited as a secretary (1 page)
22 October 2009Appointment of Mr Peter Gower as a secretary (1 page)
22 October 2009Termination of appointment of Southbury Secretaries Limited as a secretary (1 page)
5 August 2009Accounts made up to 30 September 2008 (4 pages)
5 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Secretary's Change of Particulars / southbury secretaries LIMITED / 29/05/2009 / HouseName/Number was: , now: unit 10; Street was: heritage house, now: drury way industrial estate laxcon close; Area was: 345 southbury road, now: ; Post Town was: enfield, now: london; Region was: middlesex, now: ; Post Code was: EN1 1UP, now: NW10 0TG; Country was: (1 page)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Secretary's change of particulars / southbury secretaries LIMITED / 29/05/2009 (1 page)
29 May 2009Registered office changed on 29/05/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP (1 page)
29 May 2009Registered office changed on 29/05/2009 from heritage house 345 southbury road enfield middlesex EN1 1UP (1 page)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 July 2008Accounts made up to 31 December 2007 (4 pages)
22 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
22 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 May 2008Director appointed yogesh bhogilal mehta (12 pages)
1 May 2008Director appointed yogesh bhogilal mehta (12 pages)
24 April 2008Director appointed timothy paul romer (12 pages)
24 April 2008Director appointed timothy paul romer (12 pages)
8 April 2008Appointment terminated director eryk spytek (1 page)
8 April 2008Appointment Terminated Director douglas gathany (1 page)
8 April 2008Appointment terminated director douglas gathany (1 page)
8 April 2008Appointment Terminated Director eryk spytek (1 page)
3 April 2008Company name changed sirva services LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed sirva services LIMITED\certificate issued on 03/04/08 (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
16 July 2007Return made up to 16/07/07; full list of members (2 pages)
4 July 2007Accounts made up to 31 December 2006 (4 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (1 page)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
17 July 2006Return made up to 16/07/06; full list of members (2 pages)
20 June 2006Accounts made up to 31 December 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 September 2005Accounts made up to 31 December 2004 (4 pages)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
22 July 2005Return made up to 16/07/05; full list of members (2 pages)
22 July 2005Return made up to 16/07/05; full list of members (2 pages)
28 June 2005New director appointed (1 page)
28 June 2005New director appointed (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
10 May 2005Company name changed na moving services LIMITED\certificate issued on 10/05/05 (2 pages)
10 May 2005Company name changed na moving services LIMITED\certificate issued on 10/05/05 (2 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
27 July 2004Return made up to 16/07/04; full list of members (6 pages)
27 July 2004Return made up to 16/07/04; full list of members (6 pages)
8 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 July 2004Accounts made up to 31 December 2003 (4 pages)
8 October 2003Director's particulars changed (1 page)
8 October 2003Director's particulars changed (1 page)
27 July 2003Return made up to 16/07/03; full list of members (6 pages)
27 July 2003Return made up to 16/07/03; full list of members (6 pages)
2 April 2003Accounts made up to 28 December 2002 (4 pages)
2 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
28 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
28 October 2002Accounts made up to 29 December 2001 (4 pages)
22 July 2002Return made up to 16/07/02; full list of members (6 pages)
22 July 2002Return made up to 16/07/02; full list of members (6 pages)
18 January 2002Auditor's resignation (1 page)
18 January 2002Auditor's resignation (1 page)
2 November 2001Accounts made up to 30 December 2000 (5 pages)
2 November 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
23 July 2001Return made up to 16/07/01; full list of members (6 pages)
2 November 2000Full accounts made up to 2 October 1999 (7 pages)
2 November 2000Full accounts made up to 2 October 1999 (7 pages)
2 November 2000Full accounts made up to 2 October 1999 (7 pages)
7 August 2000Return made up to 16/07/00; full list of members (6 pages)
7 August 2000Return made up to 16/07/00; full list of members (6 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
14 July 2000Delivery ext'd 3 mth 02/10/99 (1 page)
14 July 2000Delivery ext'd 3 mth 02/10/99 (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
2 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
2 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999Director resigned (1 page)
19 November 1999Company name changed nfc moving services LIMITED\certificate issued on 19/11/99 (2 pages)
19 November 1999Company name changed nfc moving services LIMITED\certificate issued on 19/11/99 (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
3 August 1999Full accounts made up to 26 September 1998 (7 pages)
3 August 1999Full accounts made up to 26 September 1998 (7 pages)
23 July 1999Return made up to 16/07/99; full list of members (11 pages)
23 July 1999Return made up to 16/07/99; full list of members (11 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
27 July 1998Full accounts made up to 27 September 1997 (6 pages)
27 July 1998Full accounts made up to 27 September 1997 (6 pages)
26 July 1998Return made up to 16/07/98; full list of members (6 pages)
26 July 1998Return made up to 16/07/98; full list of members (6 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
27 July 1997Return made up to 16/07/97; full list of members (6 pages)
27 July 1997Full accounts made up to 28 September 1996 (6 pages)
27 July 1997Return made up to 16/07/97; full list of members (6 pages)
27 July 1997Full accounts made up to 28 September 1996 (6 pages)
17 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
17 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
17 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/07/96
(12 pages)
17 March 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/07/96
(12 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
2 October 1996Return made up to 16/07/96; full list of members (5 pages)
2 October 1996Return made up to 16/07/96; full list of members (5 pages)
11 September 1996Withdrawal of application for striking off (1 page)
11 September 1996Withdrawal of application for striking off (1 page)
2 August 1996Application for striking-off (1 page)
2 August 1996Application for striking-off (1 page)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
23 January 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
23 January 1996Accounts made up to 30 September 1995 (5 pages)
11 October 1995Registered office changed on 11/10/95 from: 492 great cambridge road enfield middlesex EN1 3SA (1 page)
11 October 1995Registered office changed on 11/10/95 from: 492 great cambridge road enfield middlesex EN1 3SA (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (4 pages)
20 July 1995Return made up to 16/07/95; full list of members (6 pages)
20 July 1995Return made up to 16/07/95; full list of members (12 pages)
28 June 1995Director resigned (4 pages)
28 June 1995Director resigned (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (4 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (4 pages)
26 July 1994Company name changed homespeed LIMITED\certificate issued on 27/07/94 (2 pages)
26 July 1994Company name changed homespeed LIMITED\certificate issued on 27/07/94 (2 pages)
11 April 1985Company name changed\certificate issued on 11/04/85 (2 pages)
11 April 1985Company name changed\certificate issued on 11/04/85 (2 pages)
15 January 1970Incorporation (12 pages)
15 January 1970Incorporation (12 pages)