About

Registered Number: 05859415
Date of Incorporation: 27/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (5 years and 6 months ago)
Registered Address: Unit 11 Dale Street Mills Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG

 

Founded in 2006, Mouse Move Ltd has its registered office in West Yorkshire, it's status at Companies House is "Dissolved". The current directors of the company are listed as Wood, David Arthur, Wood, Helen Theresa in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, David Arthur 27 June 2006 - 1
WOOD, Helen Theresa 27 June 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
LIQ14 - N/A 12 July 2018
AD01 - Change of registered office address 19 October 2017
AD01 - Change of registered office address 17 August 2017
RESOLUTIONS - N/A 20 July 2017
LIQ02 - N/A 20 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 July 2017
AAMD - Amended Accounts 13 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 09 July 2015
AAMD - Amended Accounts 16 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 02 July 2008
363a - Annual Return 12 July 2007
225 - Change of Accounting Reference Date 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
NEWINC - New incorporation documents 27 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.