Company NameMove On Specialist Services Ltd
DirectorsEvelyn Margaret Clarke and Raymond Towers
Company StatusDissolved
Company Number03216197
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)

Directors

Director NameEvelyn Margaret Clarke
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleBusiness Manager
Correspondence Address7 Harrison Close
Twyford
Berkshire
RG10 0LL
Director NameMr Raymond Towers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Devonshire
Devonshire Road
Millon
Cumbria
LA18 4JP
Secretary NameEvelyn Margaret Clarke
NationalityBritish
StatusCurrent
Appointed26 June 1996(1 day after company formation)
Appointment Duration27 years, 10 months
RoleBusiness Manager
Correspondence Address7 Harrison Close
Twyford
Berkshire
RG10 0LL
Director NameJulian Charles Summers
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 February 1997)
RoleOperations Manager
Correspondence Address7 Garth Road
Didcot
Oxfordshire
OX11 7JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House 180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 October 1999Dissolved (1 page)
23 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 1999Liquidators statement of receipts and payments (5 pages)
12 November 1998Liquidators statement of receipts and payments (5 pages)
20 May 1998Liquidators statement of receipts and payments (5 pages)
6 May 1997Statement of affairs (10 pages)
6 May 1997Appointment of a voluntary liquidator (1 page)
6 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
1 February 1997New director appointed (2 pages)
1 February 1997New secretary appointed;new director appointed (2 pages)
17 January 1997Registered office changed on 17/01/97 from: unit 2 vanalloys business park stoke row henley on thames oxfordshire RG9 5QB (1 page)
30 July 1996Particulars of mortgage/charge (3 pages)
28 July 1996Secretary resigned (1 page)
28 July 1996Director resigned (1 page)
25 June 1996Incorporation (12 pages)