Company NamePositive Move Limited
Company StatusDissolved
Company Number02820145
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 10 months ago)
Dissolution Date1 May 2001 (22 years, 11 months ago)
Previous NameCTC Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMichael George Thomas Fox
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 March 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 01 May 2001)
RoleProduction Director
Correspondence Address17 Oaktree Drive
Hook
Basingstoke
Hampshire
RG27 9RA
Secretary NameLorraine Patricia Anne Fox
NationalityBritish
StatusClosed
Appointed14 March 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 01 May 2001)
RoleCompany Director
Correspondence Address17 Oaktree Drive
Hook
Basingstoke
Hampshire
RG27 9RA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor
10 Dover Street
London
W1X 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

1 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
2 September 1999Full accounts made up to 31 October 1998 (9 pages)
10 July 1998Return made up to 21/05/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 May 1998Company name changed ctc public relations LIMITED\certificate issued on 14/05/98 (5 pages)
27 April 1998Registered office changed on 27/04/98 from: 12 brewery court theale reading berkshire RG7 5AJ (1 page)
6 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 May 1997Return made up to 21/05/97; full list of members (6 pages)
18 June 1996Return made up to 21/05/96; full list of members (6 pages)
28 January 1996Full accounts made up to 30 June 1995 (5 pages)
8 December 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
16 May 1995Return made up to 21/05/94; full list of members (6 pages)
21 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
21 March 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Director resigned;new director appointed (2 pages)