Company NameMoving Services Group Trustees Limited
Company StatusDissolved
Company Number03958102
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NamesAW Trustee Limited and Sirva Trustees Limited

Business Activity

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

Directors

Director NameMr Clive Anthony Johnson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2001(1 year, 6 months after company formation)
Appointment Duration13 years, 3 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Chichester Close
St Nicholas Park
Nuneaton
Warwickshire
CV11 6FZ
Director NameMr Ian Burgess
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2003(2 years, 9 months after company formation)
Appointment Duration12 years (closed 06 January 2015)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address28a Upper Bank End Road
Holmfirth
HD9 1EW
Director NameMichael John David Falvey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(5 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Barn
Water Lane
Bradden
Northamptonshire
NN12 8FG
Director NameMr Mark Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(6 years after company formation)
Appointment Duration8 years, 9 months (closed 06 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Samara Close
Walderslade
Chatham
ME5 9QW
Secretary NameMr Peter Gower
StatusClosed
Appointed01 October 2009(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 06 January 2015)
RoleCompany Director
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
Director NameIndependent Trustee Services Limited (Corporation)
StatusClosed
Appointed23 November 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 06 January 2015)
Correspondence AddressSt Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMichael John David Falvey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleVice President Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton Barn
Water Lane
Bradden
Northamptonshire
NN12 8FG
Director NameDuncan Raymond Poole
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleHead Of Risk Insurance
Correspondence Address47 Conway Road
London
N14 7BB
Director NameGrant Edward Whitaker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLower House
Herons Rise
New Barnet
Hertfordshire
EN4 9RT
Secretary NameMr Michael Kevin Kingston
NationalityIrish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Director NameJulian Charles Alexander Buck
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(6 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address7 Station Road
Christchurch
BH23 1QY
Director NameStuart Humphrey Higgins
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 June 2002)
RoleCompany Director
Correspondence Address48 Moorcroft Drive
Burnage
Manchester
M19 1WH
Director NameDavid John Holmes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2002)
RoleGroup Service Quality Manager
Correspondence Address59 Saint Leonards Road
Bengeo
SG14 3JW
Director NameSteven Paul Jude
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2004)
RoleConsumer Services Director
Correspondence AddressThe Old Rectory
15 Malden Road
Cheam Village
SM3 8QD
Director NameAndrew Paul Middleton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2006)
RoleCompany Director
Correspondence Address5 Clover Avenue
Bishop's Stortford
CM23 4BW
Director NameMichael Jonathon Andrews
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 September 2005)
RoleBusiness Manager
Correspondence Address1820 Cottage, Barratts Yard
North Church Street
Bakewell
Derbyshire
DE45 1DB
Director NameMarcus Donaldson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 27 September 2005)
RoleCompany Director
Correspondence Address273 Petersham Road
Richmond Upon Thames
TW10 7DA
Director NameMr John Vincent Higginson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 27 September 2005)
RoleCompany Director
Correspondence Address78 Tuffley Avenue
Gloucester
GL1 5LZ
Wales
Director NameMr Michael Brian Lamplough
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Cockhill
Trowbridge
BA14 9BQ
Director NameJohn Thomas Horsefield
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2010)
RoleHealth & Safety Advisor
Country of ResidenceUnited Kingdom
Correspondence Address49 Moorfield Avenue
Denton
Manchester
M34 7TX
Secretary NameSouthbury Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(4 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2009)
Correspondence AddressHeritage House
345 Southbury Road
Enfield
Middlesex
EN1 1UP

Location

Registered AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1Ian Burgess
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
11 September 2014Application to strike the company off the register (3 pages)
11 September 2014Application to strike the company off the register (3 pages)
15 August 2014Accounts made up to 30 September 2013 (6 pages)
15 August 2014Accounts made up to 30 September 2013 (6 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(7 pages)
27 March 2014Director's details changed for Independent Trustee Services Limited on 4 August 2013 (1 page)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(7 pages)
27 March 2014Director's details changed for Independent Trustee Services Limited on 4 August 2013 (1 page)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(7 pages)
27 March 2014Director's details changed for Independent Trustee Services Limited on 4 August 2013 (1 page)
20 June 2013Accounts made up to 30 September 2012 (4 pages)
20 June 2013Accounts made up to 30 September 2012 (4 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
26 November 2012Appointment of Independent Trustee Services Limited as a director on 23 November 2012 (2 pages)
26 November 2012Appointment of Independent Trustee Services Limited as a director on 23 November 2012 (2 pages)
9 May 2012Accounts made up to 30 September 2011 (4 pages)
9 May 2012Accounts made up to 30 September 2011 (4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts made up to 30 September 2010 (4 pages)
4 January 2011Accounts made up to 30 September 2010 (4 pages)
29 July 2010Termination of appointment of Michael Lamplough as a director (1 page)
29 July 2010Termination of appointment of John Horsefield as a director (1 page)
29 July 2010Termination of appointment of Michael Lamplough as a director (1 page)
29 July 2010Termination of appointment of John Horsefield as a director (1 page)
28 July 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
28 July 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
24 March 2010Director's details changed for Clive Anthony Johnson on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Michael John David Falvey on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Clive Anthony Johnson on 1 October 2009 (2 pages)
24 March 2010Director's details changed for John Thomas Horsefield on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Michael John David Falvey on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Michael Brian Lamplough on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Mark Taylor on 1 October 2009 (2 pages)
24 March 2010Director's details changed for John Thomas Horsefield on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Michael Brian Lamplough on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Mark Taylor on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
24 March 2010Director's details changed for Clive Anthony Johnson on 1 October 2009 (2 pages)
24 March 2010Director's details changed for John Thomas Horsefield on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Mark Taylor on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Michael John David Falvey on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Michael Brian Lamplough on 1 October 2009 (2 pages)
22 October 2009Appointment of Mr Peter Gower as a secretary (1 page)
22 October 2009Termination of appointment of Southbury Secretaries Limited as a secretary (1 page)
22 October 2009Termination of appointment of Southbury Secretaries Limited as a secretary (1 page)
22 October 2009Appointment of Mr Peter Gower as a secretary (1 page)
1 September 2009Accounts made up to 30 September 2008 (4 pages)
1 September 2009Accounts made up to 30 September 2008 (4 pages)
29 May 2009Registered office changed on 29/05/2009 from 345 southbury road enfield middlesex EN1 1UP (1 page)
29 May 2009Registered office changed on 29/05/2009 from 345 southbury road enfield middlesex EN1 1UP (1 page)
10 March 2009Return made up to 03/03/09; full list of members (5 pages)
10 March 2009Return made up to 03/03/09; full list of members (5 pages)
7 January 2009Accounts made up to 31 December 2007 (4 pages)
7 January 2009Accounts made up to 31 December 2007 (4 pages)
22 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
22 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
3 April 2008Company name changed sirva trustees LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed sirva trustees LIMITED\certificate issued on 03/04/08 (2 pages)
3 March 2008Return made up to 03/03/08; full list of members (5 pages)
3 March 2008Return made up to 03/03/08; full list of members (5 pages)
24 September 2007Accounts made up to 31 December 2006 (4 pages)
24 September 2007Accounts made up to 31 December 2006 (4 pages)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
7 March 2007Return made up to 03/03/07; full list of members (3 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
5 July 2006Accounts made up to 31 December 2005 (4 pages)
5 July 2006Accounts made up to 31 December 2005 (4 pages)
4 April 2006Return made up to 03/03/06; full list of members (3 pages)
4 April 2006Return made up to 03/03/06; full list of members (3 pages)
31 March 2006New director appointed (1 page)
31 March 2006New director appointed (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
10 October 2005Accounts made up to 31 December 2004 (4 pages)
10 October 2005Accounts made up to 31 December 2004 (4 pages)
27 September 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (1 page)
27 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
8 September 2005Director resigned (1 page)
7 March 2005Return made up to 03/03/05; full list of members (3 pages)
7 March 2005Return made up to 03/03/05; full list of members (3 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
8 July 2004Accounts made up to 31 December 2003 (4 pages)
8 July 2004Accounts made up to 31 December 2003 (4 pages)
13 March 2004Return made up to 03/03/04; full list of members (7 pages)
13 March 2004Return made up to 03/03/04; full list of members (7 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
2 April 2003Accounts made up to 28 December 2002 (5 pages)
2 April 2003Accounts made up to 28 December 2002 (5 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
31 January 2003Company name changed aw trustee LIMITED\certificate issued on 31/01/03 (2 pages)
31 January 2003Company name changed aw trustee LIMITED\certificate issued on 31/01/03 (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
28 October 2002Accounts made up to 29 December 2001 (4 pages)
28 October 2002Accounts made up to 29 December 2001 (4 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
27 June 2002Director resigned (1 page)
27 June 2002Director resigned (1 page)
22 March 2002Return made up to 03/03/02; full list of members (7 pages)
22 March 2002Return made up to 03/03/02; full list of members (7 pages)
3 November 2001Accounts made up to 30 December 2000 (5 pages)
3 November 2001Accounts made up to 30 December 2000 (5 pages)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
26 March 2001Return made up to 03/03/01; full list of members (7 pages)
26 March 2001Return made up to 03/03/01; full list of members (7 pages)
15 August 2000Secretary resigned (1 page)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Secretary resigned (1 page)
11 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
11 May 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 March 2000Incorporation (15 pages)
23 March 2000Incorporation (15 pages)