Company NameMoveteam Limited
Company StatusDissolved
Company Number02507395
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Dissolution Date29 August 2000 (23 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameChristine Hilda Willers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1993(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 29 August 2000)
RoleCompany Director
Correspondence Address9 Chambers Farm Cottages
Hoop Lane Apley
Market Rasen
Lincolnshire
LN8 5JR
Secretary NameChristine Hilda Willers
NationalityBritish
StatusClosed
Appointed22 July 1993(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 29 August 2000)
RoleCompany Director
Correspondence Address9 Chambers Farm Cottages
Hoop Lane Apley
Market Rasen
Lincolnshire
LN8 5JR
Director NameGeorge Willers
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 11 November 1998)
RoleCompany Director
Correspondence Address6 Goodwin Close
Beacon Heights
Newark
Nottinghamshire
NG24 2LA
Director NameMary Elizabeth Willers
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 1993)
RoleCompany Director
Correspondence Address6 Goodwin Close
Newark
Nottinghamshire
NG24 2LA
Secretary NameMary Elizabeth Willers
NationalityBritish
StatusResigned
Appointed31 May 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 1993)
RoleCompany Director
Correspondence Address6 Goodwin Close
Newark
Nottinghamshire
NG24 2LA

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 August 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
19 November 1998Director resigned (1 page)
21 October 1998Return made up to 31/05/98; full list of members (5 pages)
29 September 1998Registered office changed on 29/09/98 from: 27-31 blandford street london W1H 3AD (1 page)
26 June 1997Accounts for a small company made up to 31 October 1995 (7 pages)
12 June 1997Return made up to 31/05/97; full list of members (4 pages)
12 June 1997Secretary's particulars changed;director's particulars changed (1 page)
10 July 1996Accounts for a small company made up to 31 October 1994 (7 pages)
5 June 1996Return made up to 31/05/96; full list of members (5 pages)
5 June 1996Secretary's particulars changed;director's particulars changed (2 pages)
9 June 1995Return made up to 31/05/95; full list of members (12 pages)