Company NameMovehill Trading Limited
Company StatusDissolved
Company Number01985935
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 3 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameChristopher Paul Stewart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 February 2002)
RoleFiduciary Manager
Correspondence Address3 Orchid Close
Abbeyfields
Douglas
Isle Of Man
IM2 7EN
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed30 April 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 11 February 2002)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£155,814
Current Liabilities£4,313

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Secretary resigned (1 page)
5 February 2002Secretary's particulars changed (1 page)
15 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 August 2001New director appointed (3 pages)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
13 September 1999Secretary's particulars changed (1 page)
11 May 1999Return made up to 30/04/99; full list of members (6 pages)
5 February 1999Return made up to 30/04/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 December 1997 (7 pages)
22 January 1999Full accounts made up to 31 December 1996 (9 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
5 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
25 March 1998Director resigned (1 page)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 May 1997Return made up to 30/04/97; no change of members (4 pages)
17 April 1997Full accounts made up to 31 December 1995 (10 pages)
6 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1996Accounts for a dormant company made up to 31 December 1994 (4 pages)
6 June 1996Return made up to 30/04/96; full list of members (4 pages)
4 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)