Manchester
M2 5GP
Director Name | Mr Terence John Sloyan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(27 years after company formation) |
Appointment Duration | 30 years, 8 months (closed 09 February 2022) |
Role | Director In Construction/Demol |
Country of Residence | England |
Correspondence Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Manchester M2 5GP |
Director Name | Mr Thomas Stephen Sloyan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1991(27 years after company formation) |
Appointment Duration | 30 years, 8 months (closed 09 February 2022) |
Role | Director In Construction/Demolition Business |
Country of Residence | England |
Correspondence Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Manchester M2 5GP |
Director Name | Mr Gerard Damien Sloyan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(32 years after company formation) |
Appointment Duration | 25 years, 8 months (closed 09 February 2022) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Manchester M2 5GP |
Director Name | Mrs Mary Winifred Kitchen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2017(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 09 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Manchester M2 5GP |
Director Name | Winifred Maria Sloyan |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(27 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 07 July 2008) |
Role | Retired |
Correspondence Address | 111 Leyfield Road Liverpool Merseyside L12 9EZ |
Secretary Name | Winifred Maria Sloyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(27 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 111 Leyfield Road Liverpool Merseyside L12 9EZ |
Secretary Name | Mr David John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(28 years, 8 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 28 April 2017) |
Role | Secretary |
Correspondence Address | 19-21 Lightbody Street Liverpool L5 9UU |
Website | sloyandoyle.co.uk |
---|---|
Telephone | 0151 2072057 |
Telephone region | Liverpool |
Registered Address | C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
333 at £1 | Mrs M. Kitchen 6.66% Ordinary |
---|---|
1.4k at £1 | Mr T.s. Sloyan 28.66% Ordinary |
1.1k at £1 | Mr P.a. Sloyan 22.00% Ordinary |
1.1k at £1 | Mr T.j. Sloyan 22.00% Ordinary |
1k at £1 | Mr G.d. Sloyan 20.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,768,729 |
Cash | £661,372 |
Current Liabilities | £371,838 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
17 February 2021 | Liquidators' statement of receipts and payments to 6 December 2020 (11 pages) |
10 November 2020 | Registered office address changed from C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
11 February 2020 | Liquidators' statement of receipts and payments to 6 December 2019 (13 pages) |
11 January 2019 | Declaration of solvency (4 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Appointment of a voluntary liquidator (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
27 November 2018 | Registered office address changed from 19-21 Lightbody Street Liverpool L5 9UU to C/O Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR on 27 November 2018 (1 page) |
1 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
9 February 2018 | Total exemption small company accounts made up to 31 May 2017 (8 pages) |
27 July 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
27 July 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
28 April 2017 | Termination of appointment of David John Richardson as a secretary on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Mrs Mary Winifred Kitchen as a director on 27 April 2017 (2 pages) |
28 April 2017 | Appointment of Mrs Mary Winifred Kitchen as a director on 27 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of David John Richardson as a secretary on 28 April 2017 (1 page) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 July 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
9 July 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
5 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
5 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
19 July 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
29 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for Mr Terence John Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Gerard Damien Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mr David John Richardson on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Mr Terence John Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Gerard Damien Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mr David John Richardson on 8 June 2012 (1 page) |
8 June 2012 | Secretary's details changed for Mr David John Richardson on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Gerard Damien Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Thomas Stephen Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Philip Anthony Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Terence John Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Director's details changed for Mr Thomas Stephen Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Philip Anthony Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Philip Anthony Sloyan on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Thomas Stephen Sloyan on 8 June 2012 (2 pages) |
26 July 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
26 July 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (8 pages) |
14 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
14 July 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
10 June 2010 | Director's details changed for Mr Terence John Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Thomas Stephen Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Gerard Damien Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Terence John Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip Anthony Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Mr Terence John Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip Anthony Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Thomas Stephen Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Gerard Damien Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Thomas Stephen Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Gerard Damien Sloyan on 1 January 2010 (2 pages) |
10 June 2010 | Director's details changed for Philip Anthony Sloyan on 1 January 2010 (2 pages) |
3 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
3 July 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
24 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
24 June 2009 | Return made up to 19/05/09; full list of members (5 pages) |
16 February 2009 | Appointment terminated director winifred sloyan (1 page) |
16 February 2009 | Appointment terminated director winifred sloyan (1 page) |
4 July 2008 | Secretary's change of particulars / david richardson / 02/07/2008 (2 pages) |
4 July 2008 | Secretary's change of particulars / david richardson / 02/07/2008 (2 pages) |
3 July 2008 | Return made up to 19/05/08; full list of members (6 pages) |
3 July 2008 | Return made up to 19/05/08; full list of members (6 pages) |
1 July 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
31 July 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
31 July 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
27 June 2007 | Return made up to 19/05/07; full list of members (8 pages) |
27 June 2007 | Return made up to 19/05/07; full list of members (8 pages) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
5 October 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
22 June 2006 | Return made up to 19/05/06; full list of members (9 pages) |
22 June 2006 | Return made up to 19/05/06; full list of members (9 pages) |
13 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
13 September 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
26 July 2005 | Return made up to 19/05/05; full list of members
|
26 July 2005 | Return made up to 19/05/05; full list of members
|
19 August 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
19 August 2004 | Accounts for a medium company made up to 30 November 2003 (18 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members
|
2 June 2004 | Return made up to 19/05/04; full list of members
|
18 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
18 September 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
25 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
25 June 2003 | Return made up to 28/05/03; full list of members (9 pages) |
24 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (9 pages) |
20 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
20 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
3 July 2001 | Return made up to 06/06/01; full list of members
|
3 July 2001 | Return made up to 06/06/01; full list of members
|
25 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
25 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members
|
21 June 2000 | Return made up to 06/06/00; full list of members
|
21 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
16 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
16 June 1999 | Return made up to 06/06/99; full list of members (8 pages) |
6 July 1998 | Return made up to 06/06/98; no change of members
|
6 July 1998 | Return made up to 06/06/98; no change of members
|
26 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
22 August 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
17 June 1997 | Return made up to 06/06/97; no change of members (6 pages) |
17 June 1997 | Return made up to 06/06/97; no change of members (6 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
13 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
31 May 1996 | Return made up to 06/06/96; full list of members
|
31 May 1996 | Return made up to 06/06/96; full list of members
|
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
15 August 1995 | Return made up to 06/06/95; no change of members (4 pages) |
15 August 1995 | Return made up to 06/06/95; no change of members (4 pages) |
1 April 1985 | Annual return made up to 18/04/84 (4 pages) |
1 April 1985 | Annual return made up to 18/04/84 (4 pages) |
7 June 1983 | Accounts made up to 30 November 1982 (10 pages) |
7 June 1983 | Accounts made up to 30 November 1982 (10 pages) |
26 June 1978 | New secretary appointed (1 page) |
26 June 1978 | New secretary appointed (1 page) |
8 June 1964 | Incorporation (14 pages) |
8 June 1964 | Incorporation (14 pages) |
28 May 1964 | Registered office changed (1 page) |
28 May 1964 | Registered office changed (1 page) |