Company NameMovestance Limited
DirectorsStephen Catchpole and John Steven Kenning
Company StatusDissolved
Company Number01777377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 December 1983(40 years, 4 months ago)
Previous NameGreater Peterborough Chamber Of Commerce And Industry

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Catchpole
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(14 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleChief Executive
Correspondence Address3 Buckingham Close
Groby
Leicester
Leicestershire
LE6 0YX
Director NameJohn Steven Kenning
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1999(15 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleDirector Of Finance
Correspondence Address17 Hopbine Court
Ramsey
Huntingdon
Cambridgeshire
PE26 1SG
Secretary NameJohn Steven Kenning
NationalityBritish
StatusCurrent
Appointed29 January 1999(15 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleDirector Of Finance
Correspondence Address17 Hopbine Court
Ramsey
Huntingdon
Cambridgeshire
PE26 1SG
Director NameMr Timothy Rex Sims
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1994)
RoleStore Retail Manager
Correspondence AddressRiverside Church Lane
Hartford
Huntingdon
Cambs
PE18 7XR
Director NameMr Peter Shough
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSt Martins Cottage
Wothorpe
Stamford
Lincs
PE9 3JL
Director NameMr Kenneth Everatt Shackleton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage 4 Holywell Close
Longthorpe
Peterborough
Cambridgeshire
PE3 6XR
Director NameMr Jeremy Michael Roberts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Holland Avenue
Paston
Peterborough
Cambridgeshire
PE4 6EY
Director NameMr Carmelino Nufrio
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1994)
RoleChartered Accountant
Correspondence Address38 Temple Grange
Werrington
Peterborough
Cambridgeshire
PE4 5DN
Director NameMr Stuart John Manning
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleChartered Accountant
Correspondence AddressHighgate House
Rectory Farm Court Backlane Elton
Peterborough
Cambridgeshire
PE8 6RH
Director NameMr Keith Joseph Lofts
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 January 1993)
RoleProprietor Of Office/Computer Supplies Company
Correspondence Address6 Sharma Leas
Werrington
Peterborough
Cambridgeshire
PE4 6ZH
Director NameMr Roger Litawski
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 1996)
RoleTraining & Education
Correspondence AddressThe Gables
Kings Arms Lane Polebrook Nr Oundle
Peterborough
Cambs
PE8 5LW
Director NamePeter Graham Lee
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleDepartmental Head
Correspondence Address73 Elmfield Road
Peterborough
Cambridgeshire
PE1 4HA
Director NameMrs Elizabeth Jane Law
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 June 1993)
RoleInterior Landscaper
Correspondence AddressChurch House
Peakirk
Peterborough
Cambs
PE6 7NW
Director NameNoel Francis Kearns
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleCommercial Director
Correspondence AddressBurleigh Cottage 10 School Lane
Eaton Socon St Neots
Huntingdon
Cambridgeshire
PE19 8HN
Director NameMr Anthony John Judson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pelham Close
South Bretton
Peterborough
Cambs
PE3 9AD
Director NameMr Robert Simpson Hogg
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleProprietor Of Business Services Centre
Country of ResidenceEngland
Correspondence AddressRowanbank
Greatford
Stamford
Lincs
PE9 4QA
Director NameMr Peter Richard Denison Gutteridge
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilestone Cottage
Main Road
Stonely St Neots
Cambridgeshire
PE19 5EP
Director NameMr Geoffrey Graham Booth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 January 1993)
RoleBuilding Society General Manager
Correspondence AddressMill House
Glen Road
Castle Bytham Grantham
Lincolnshire
NG33 4RJ
Director NameMr Martin Richard Coates
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleChartered Surveyor
Correspondence Address1 Park View
Thurlby
Bourne
Lincolnshire
PE10 0EU
Director NameChristopher Maurice Dryden
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 1994)
RolePersonnel Consultant
Correspondence Address50 Sycamore Lane
Ely
Cambridgeshire
CB7 4TW
Director NameBrian Arthur Gomm
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 1995)
RoleRetired
Correspondence AddressChurchside Giapthorne
Dundle
Peterborough
Cambs
PE8 5BE
Director NameNigel Richard Hards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 1995)
RoleDirector Retail
Correspondence AddressBower Fold
38 Sunningdale Orton Waterville
Peterborough
Cambridgeshire
PE2 5UB
Secretary NameSusan Wojtowicz
NationalityBritish
StatusResigned
Appointed20 May 1992(8 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address10 Teanby Court
South Bretton
Peterborough
Cambridgeshire
PE3 9AT
Director NamePeter John Andrew
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 1994)
RoleAccountant
Correspondence AddressSarum Robin Hood Close
South Bretton
Peterborough
Cambs
PE3 9AR
Secretary NameMr Clifford Colin Street
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 November 1996)
RoleChief Executive
Correspondence Address1 Chisenhale
Orton Waterville
Peterborough
Cambridgeshire
PE2 5FP
Director NameMrs Muriel Susan Judson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(9 years, 3 months after company formation)
Appointment Duration12 months (resigned 16 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pelham Close
South Bretton
Peterborough
Cambs
PE3 9AD
Director NameMr Paul Knight Kotowski
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 1999)
RoleEstate Agent Surveyor
Country of ResidenceEngland
Correspondence Address1 Oundle Road
Chesterton
Peterborough
Cambridgeshire
PE7 3UA
Director NameBrian James Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 1997)
RoleConsulting Engineer
Correspondence Address14 Claypole Drive
Northborough
Peterborough
Cambridgeshire
PE6 9DW
Director NameAndrew Francis Ingram Jenkinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 1999)
RoleSales And Marketing Director
Correspondence AddressGhyllside
5 Mill Road Yarwell
Peterborough
Cambridgeshire
PE8 6PS
Director NameVincent Thomas Brierley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(10 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 1999)
RoleConsulting Structural Engineer
Correspondence Address20 Stocks Hill
Castor
Peterborough
Cambridgeshire
PE5 7AZ
Director NameAlison Lockwood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 September 1996)
RoleKey Account Manager
Correspondence Address9 Chestnut Walk
Silcoates Park
Wakefield
West Yorkshire
WF2 0TX
Director NamePeter Timothy Alexander Macmillan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(11 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 December 1995)
RoleSolicitor
Correspondence Address2 Leinsters Close
Peterborough
Cambridgeshire
PE3 6JP
Director NameMr Ronald Arthur Baker
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 1999)
RoleGlazier
Country of ResidenceEngland
Correspondence Address55 Peterborough Road
Castor
Peterborough
Cambridgeshire
PE5 7AX
Director NameMr Michael Joseph Evans
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manor House 59 Church Street
Nassington
Peterborough
Cambridgeshire
PE8 6QG
Secretary NameMr Stuart John Manning
NationalityBritish
StatusResigned
Appointed05 November 1996(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 January 1999)
RoleCompany Director
Correspondence AddressHighgate House
Rectory Farm Court Backlane Elton
Peterborough
Cambridgeshire
PE8 6RH

Location

Registered AddressPricewaterhousecoopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,357
Current Liabilities£46,357

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
5 July 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Liquidators statement of receipts and payments (5 pages)
20 December 2002Registered office changed on 20/12/02 from: stuart house city road peterborough cambridgeshire PE1 1QF (1 page)
19 December 2002Appointment of a voluntary liquidator (1 page)
19 December 2002Declaration of solvency (3 pages)
19 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2002Annual return made up to 20/05/02 (4 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 June 2001Annual return made up to 20/05/01 (3 pages)
12 September 2000Full accounts made up to 31 March 2000 (7 pages)
26 June 2000Annual return made up to 20/05/00 (3 pages)
14 December 1999Full accounts made up to 31 March 1999 (7 pages)
24 June 1999Annual return made up to 20/05/99 (4 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned;director resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Director resigned (1 page)
29 December 1998Full accounts made up to 31 March 1998 (9 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
28 July 1998Annual return made up to 20/05/98 (8 pages)
6 March 1998Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
12 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 October 1997Company name changed greater peterborough chamber of commerce and industry\certificate issued on 10/10/97 (2 pages)
13 June 1997Annual return made up to 20/05/97 (10 pages)
11 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
4 June 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996New director appointed (2 pages)
4 June 1996Annual return made up to 20/05/96
  • 363(287) ‐ Registered office changed on 04/06/96
  • 363(288) ‐ Director resigned
(10 pages)
19 June 1995Full accounts made up to 31 December 1994 (12 pages)
5 June 1995Annual return made up to 20/05/95
  • 363(288) ‐ Director resigned
(12 pages)
18 April 1995Company name changed peterborough chamber of commerce & industry\certificate issued on 19/04/95 (3 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Director resigned (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995Director resigned (2 pages)