About

Registered Number: 05070662
Date of Incorporation: 11/03/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: Grant Hall Parsons Green, St Ives Business Park, St Ives, Cambs, PE27 4AA

 

Move With Us Mortgages Ltd was registered on 11 March 2004 and has its registered office in St Ives in Cambs, it's status at Companies House is "Dissolved". This business has 3 directors listed as Matson, Robert, Berry, Nigel Andrew, Brittain, Giles Maurice John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATSON, Robert 12 September 2018 - 1
BERRY, Nigel Andrew 07 September 2010 02 February 2018 1
BRITTAIN, Giles Maurice John 31 March 2015 29 May 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 09 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 11 December 2018
AP03 - Appointment of secretary 13 September 2018
AP01 - Appointment of director 13 September 2018
CS01 - N/A 23 March 2018
TM02 - Termination of appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 10 August 2015
TM02 - Termination of appointment of secretary 29 May 2015
AP03 - Appointment of secretary 31 March 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 05 December 2014
RESOLUTIONS - N/A 01 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 17 December 2013
MEM/ARTS - N/A 13 December 2013
RESOLUTIONS - N/A 25 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 01 December 2010
CERTNM - Change of name certificate 21 September 2010
CONNOT - N/A 21 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AP03 - Appointment of secretary 15 September 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 31 August 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 16 March 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 25 March 2004
NEWINC - New incorporation documents 11 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.