About

Registered Number: 04670839
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 1 Frances Way Grove Park, Enderby, Leicester, Leicestershire, LE19 1SH

 

Mover Power Ltd was registered on 19 February 2003 and are based in Leicestershire, it's status in the Companies House registry is set to "Dissolved". Waite, Julia, Clinton Abel, Rosalind Joy, Davoile, Helen Louise are the current directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAITE, Julia 03 March 2015 - 1
CLINTON ABEL, Rosalind Joy 19 February 2003 12 April 2006 1
DAVOILE, Helen Louise 02 June 2014 18 December 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 25 September 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 30 September 2015
AP03 - Appointment of secretary 03 March 2015
AR01 - Annual Return 24 February 2015
TM02 - Termination of appointment of secretary 18 December 2014
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 26 June 2014
TM02 - Termination of appointment of secretary 26 June 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 20 September 2013
CH03 - Change of particulars for secretary 29 July 2013
AP01 - Appointment of director 15 April 2013
AR01 - Annual Return 03 April 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 02 April 2009
287 - Change in situation or address of Registered Office 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 16 May 2008
225 - Change of Accounting Reference Date 16 May 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 14 May 2007
363s - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
287 - Change in situation or address of Registered Office 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
AA - Annual Accounts 08 March 2006
363a - Annual Return 24 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 20 April 2005
AA - Annual Accounts 12 March 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.