About

Registered Number: 06221514
Date of Incorporation: 20/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years and 2 months ago)
Registered Address: Unit 1 Suttons Business Park, Swadlincote Road, Woodville, Swadlincote, Derbyshire, DE11 8DD,

 

Move-masters Worldwide Relocations Ltd was registered on 20 April 2007 with its registered office in Derbyshire, it's status at Companies House is "Dissolved". We don't know the number of employees at Move-masters Worldwide Relocations Ltd. There are 6 directors listed as Holt, Paul David, Hull, Shaun Rowland, Evans, Janet Mary, Evans, Paul Richard, Hale, Carl John, Evans, Hugh for Move-masters Worldwide Relocations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Paul David 01 April 2015 - 1
HULL, Shaun Rowland 18 May 2015 - 1
EVANS, Hugh 21 July 2008 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Janet Mary 01 May 2009 01 April 2015 1
EVANS, Paul Richard 12 November 2007 01 May 2009 1
HALE, Carl John 02 April 2015 01 December 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
SOAS(A) - Striking-off action suspended (Section 652A) 04 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 18 August 2016
AA - Annual Accounts 11 February 2016
MR01 - N/A 14 January 2016
TM02 - Termination of appointment of secretary 18 December 2015
AD01 - Change of registered office address 11 November 2015
AD01 - Change of registered office address 11 June 2015
AP01 - Appointment of director 18 May 2015
AR01 - Annual Return 11 May 2015
AP03 - Appointment of secretary 11 May 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM02 - Termination of appointment of secretary 22 April 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
AP01 - Appointment of director 15 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 28 July 2011
AR01 - Annual Return 13 June 2011
CH03 - Change of particulars for secretary 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 31 January 2011
AA - Annual Accounts 20 April 2010
363a - Annual Return 17 June 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
AA - Annual Accounts 18 February 2009
288a - Notice of appointment of directors or secretaries 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
NEWINC - New incorporation documents 20 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.