Company NameMoverevise Limited
Company StatusDissolved
Company Number02595929
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr David William Dyson
NationalityEnglish
StatusClosed
Appointed06 June 1995(4 years, 2 months after company formation)
Appointment Duration16 years (closed 21 June 2011)
RoleFirearms Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlea
Shepley
Huddersfield
West Yorkshire
HD8 8ES
Director NameMr Samuel James Dyson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 21 June 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressWood Lea
Shepley
Huddersfield
Yorkshire
HD8 8ES
Director NameJanice Kinnish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 27 January 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Derwent Drive
Lakeside Gardens
Onchan
IM3 2DA
Secretary NameMr Thomas Peter Drake
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 26 March 1997)
RoleCompany Director
Correspondence Address26 Finch Road
Douglas
Isle Of Man
Director NameJohn Lord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(4 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 April 2005)
RoleSurveyor
Correspondence AddressSunnybank
Park Road
Ramsey
Isle Of Man
Isleman

Location

Registered AddressC/O Gibson Booth New Court
Abbey Road North Shepley
Huddersfield
West Yorks
HD8 8BJ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishKirkburton
WardKirkburton
Built Up AreaShepley

Financials

Year2014
Net Worth-£33,056
Current Liabilities£33,056

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
9 February 2011Termination of appointment of Janice Kinnish as a director (2 pages)
9 February 2011Termination of appointment of Janice Kinnish as a director (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
(5 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 2
(5 pages)
1 April 2010Director's details changed for Janice Kinnish on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Janice Kinnish on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Samuel James Dyson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Janice Kinnish on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Samuel James Dyson on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Samuel James Dyson on 1 October 2009 (2 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
29 April 2009Return made up to 27/03/09; full list of members (4 pages)
29 April 2009Return made up to 27/03/09; full list of members (4 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 April 2008Return made up to 27/03/08; no change of members (7 pages)
23 April 2008Return made up to 27/03/08; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 April 2007Return made up to 27/03/07; full list of members (7 pages)
16 April 2007Return made up to 27/03/07; full list of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 27/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(7 pages)
20 April 2006Return made up to 27/03/06; full list of members (7 pages)
5 May 2005Director resigned (1 page)
5 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 May 2005New director appointed (2 pages)
22 March 2005Return made up to 27/03/05; full list of members (8 pages)
22 March 2005Return made up to 27/03/05; full list of members (8 pages)
7 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
7 May 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
27 March 2004Return made up to 27/03/04; full list of members (7 pages)
27 March 2004Return made up to 27/03/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 July 2003Return made up to 27/03/03; full list of members (8 pages)
17 July 2003Return made up to 27/03/03; full list of members (8 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 March 2002Return made up to 27/03/02; full list of members (6 pages)
29 March 2002Return made up to 27/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 March 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 March 2001Return made up to 27/03/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (7 pages)
5 April 2000Return made up to 27/03/00; full list of members (6 pages)
5 April 2000Return made up to 27/03/00; full list of members (6 pages)
10 March 2000Full accounts made up to 31 March 1999 (10 pages)
10 March 2000Full accounts made up to 31 March 1999 (10 pages)
8 April 1999Return made up to 27/03/99; no change of members (4 pages)
8 April 1999Return made up to 27/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
2 February 1999Full accounts made up to 31 March 1998 (7 pages)
4 June 1998Return made up to 27/03/98; full list of members (6 pages)
4 June 1998Return made up to 27/03/98; full list of members (6 pages)
19 December 1997Registered office changed on 19/12/97 from: c/o gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
19 December 1997Registered office changed on 19/12/97 from: c/o gibson booth northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page)
19 December 1997Full accounts made up to 31 March 1997 (8 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Return made up to 27/03/97; no change of members (6 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Return made up to 27/03/97; no change of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
12 April 1996Return made up to 27/03/96; no change of members (4 pages)
12 April 1996Return made up to 27/03/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
29 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 January 1996Registered office changed on 09/01/96 from: northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page)
9 January 1996Registered office changed on 09/01/96 from: northern house penistone road fenay bridge huddersfield west yorkshire HD8 0LE (1 page)
15 November 1995Full accounts made up to 31 March 1994 (7 pages)
15 November 1995Full accounts made up to 31 March 1994 (7 pages)
1 September 1995Return made up to 27/03/95; full list of members
  • 363(287) ‐ Registered office changed on 01/09/95
(6 pages)
1 September 1995Return made up to 27/03/95; full list of members (6 pages)