Company NameMoving Music Limited
DirectorLachlan Gray
Company StatusDissolved
Company Number03824669
CategoryPrivate Limited Company
Incorporation Date13 August 1999(24 years, 8 months ago)
Previous NameMediascore Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameLachlan Gray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address7 The Copse
Etherley Lane
Bishop Auckland
County Durham
DL14 7UE
Secretary NameJohn King
NationalityBritish
StatusCurrent
Appointed02 September 1999(2 weeks, 6 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Hamsterley Forest
Bishop Auckland
DL13 4AQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£27,152
Cash£12,069
Current Liabilities£83,234

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

16 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
14 July 2004Liquidators statement of receipts and payments (5 pages)
26 June 2003Statement of affairs (7 pages)
26 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 June 2003Appointment of a voluntary liquidator (1 page)
13 June 2003Registered office changed on 13/06/03 from: unit 17 the auckland centre bishop auckland DL14 9TX (1 page)
8 November 2002Return made up to 13/08/02; full list of members
  • 363(287) ‐ Registered office changed on 08/11/02
(6 pages)
5 July 2002Total exemption small company accounts made up to 31 August 2000 (4 pages)
1 July 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
27 September 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 1999Director resigned (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FQ (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (2 pages)
13 August 1999Incorporation (10 pages)