Company NameJ.Doyle & Co.(Demolition)Limited
Company StatusDissolved
Company Number00808169
CategoryPrivate Limited Company
Incorporation Date8 June 1964(59 years, 11 months ago)
Dissolution Date9 February 2022 (2 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38210Treatment and disposal of non-hazardous waste
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Philip Anthony Sloyan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(27 years after company formation)
Appointment Duration30 years, 8 months (closed 09 February 2022)
RoleDirector In Construction/Demol
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameMr Terence John Sloyan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(27 years after company formation)
Appointment Duration30 years, 8 months (closed 09 February 2022)
RoleDirector In Construction/Demol
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameMr Thomas Stephen Sloyan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(27 years after company formation)
Appointment Duration30 years, 8 months (closed 09 February 2022)
RoleDirector In Construction/Demolition Business
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameMr Gerard Damien Sloyan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1996(32 years after company formation)
Appointment Duration25 years, 8 months (closed 09 February 2022)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameMrs Mary Winifred Kitchen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(52 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter
Manchester
M2 5GP
Director NameWinifred Maria Sloyan
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(27 years after company formation)
Appointment Duration17 years, 1 month (resigned 07 July 2008)
RoleRetired
Correspondence Address111 Leyfield Road
Liverpool
Merseyside
L12 9EZ
Secretary NameWinifred Maria Sloyan
NationalityBritish
StatusResigned
Appointed06 June 1991(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address111 Leyfield Road
Liverpool
Merseyside
L12 9EZ
Secretary NameMr David John Richardson
NationalityBritish
StatusResigned
Appointed01 February 1993(28 years, 8 months after company formation)
Appointment Duration24 years, 3 months (resigned 28 April 2017)
RoleSecretary
Correspondence Address19-21 Lightbody Street
Liverpool
L5 9UU

Contact

Websitesloyandoyle.co.uk
Telephone0151 2072057
Telephone regionLiverpool

Location

Registered AddressC/O Mitchell Charlesworth Llp, 3rd Floor, 44
Peter Street
Manchester
M2 5GP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

333 at £1Mrs M. Kitchen
6.66%
Ordinary
1.4k at £1Mr T.s. Sloyan
28.66%
Ordinary
1.1k at £1Mr P.a. Sloyan
22.00%
Ordinary
1.1k at £1Mr T.j. Sloyan
22.00%
Ordinary
1k at £1Mr G.d. Sloyan
20.68%
Ordinary

Financials

Year2014
Net Worth£1,768,729
Cash£661,372
Current Liabilities£371,838

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 February 2022Final Gazette dissolved following liquidation (1 page)
9 November 2021Return of final meeting in a members' voluntary winding up (12 pages)
17 February 2021Liquidators' statement of receipts and payments to 6 December 2020 (11 pages)
10 November 2020Registered 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 2020Liquidators' statement of receipts and payments to 6 December 2019 (13 pages)
11 January 2019Declaration of solvency (4 pages)
11 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-07
(1 page)
11 January 2019Appointment of a voluntary liquidator (3 pages)
7 December 2018Total exemption full accounts made up to 31 May 2018 (12 pages)
27 November 2018Registered 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 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
9 February 2018Total exemption small company accounts made up to 31 May 2017 (8 pages)
27 July 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
27 July 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of David John Richardson as a secretary on 28 April 2017 (1 page)
28 April 2017Appointment of Mrs Mary Winifred Kitchen as a director on 27 April 2017 (2 pages)
28 April 2017Appointment of Mrs Mary Winifred Kitchen as a director on 27 April 2017 (2 pages)
28 April 2017Termination of appointment of David John Richardson as a secretary on 28 April 2017 (1 page)
31 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
31 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,000
(6 pages)
10 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,000
(6 pages)
9 July 2015Accounts for a small company made up to 30 November 2014 (7 pages)
9 July 2015Accounts for a small company made up to 30 November 2014 (7 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(6 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
(6 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(6 pages)
16 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 5,000
(6 pages)
19 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
19 July 2013Accounts for a small company made up to 30 November 2012 (7 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
29 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
29 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Mr Terence John Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Gerard Damien Sloyan on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Mr David John Richardson on 8 June 2012 (1 page)
8 June 2012Director's details changed for Mr Terence John Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Gerard Damien Sloyan on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Mr David John Richardson on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for Mr David John Richardson on 8 June 2012 (1 page)
8 June 2012Director's details changed for Gerard Damien Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Thomas Stephen Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Philip Anthony Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Terence John Sloyan on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
8 June 2012Director's details changed for Mr Thomas Stephen Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Philip Anthony Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Philip Anthony Sloyan on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Thomas Stephen Sloyan on 8 June 2012 (2 pages)
26 July 2011Accounts for a small company made up to 30 November 2010 (7 pages)
26 July 2011Accounts for a small company made up to 30 November 2010 (7 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (8 pages)
14 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
14 July 2010Accounts for a small company made up to 30 November 2009 (7 pages)
10 June 2010Director's details changed for Mr Terence John Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Thomas Stephen Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Gerard Damien Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Terence John Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Philip Anthony Sloyan on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Mr Terence John Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Philip Anthony Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Thomas Stephen Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Gerard Damien Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Mr Thomas Stephen Sloyan on 1 January 2010 (2 pages)
10 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
10 June 2010Director's details changed for Gerard Damien Sloyan on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Philip Anthony Sloyan on 1 January 2010 (2 pages)
3 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
3 July 2009Accounts for a small company made up to 30 November 2008 (7 pages)
24 June 2009Return made up to 19/05/09; full list of members (5 pages)
24 June 2009Return made up to 19/05/09; full list of members (5 pages)
16 February 2009Appointment terminated director winifred sloyan (1 page)
16 February 2009Appointment terminated director winifred sloyan (1 page)
4 July 2008Secretary's change of particulars / david richardson / 02/07/2008 (2 pages)
4 July 2008Secretary's change of particulars / david richardson / 02/07/2008 (2 pages)
3 July 2008Return made up to 19/05/08; full list of members (6 pages)
3 July 2008Return made up to 19/05/08; full list of members (6 pages)
1 July 2008Accounts for a small company made up to 30 November 2007 (7 pages)
1 July 2008Accounts for a small company made up to 30 November 2007 (7 pages)
31 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
31 July 2007Accounts for a small company made up to 30 November 2006 (7 pages)
27 June 2007Return made up to 19/05/07; full list of members (8 pages)
27 June 2007Return made up to 19/05/07; full list of members (8 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
5 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
22 June 2006Return made up to 19/05/06; full list of members (9 pages)
22 June 2006Return made up to 19/05/06; full list of members (9 pages)
13 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
13 September 2005Accounts for a small company made up to 30 November 2004 (7 pages)
26 July 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 July 2005Return made up to 19/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
19 August 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
19 August 2004Accounts for a medium company made up to 30 November 2003 (18 pages)
2 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(9 pages)
2 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(9 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
18 September 2003Accounts for a small company made up to 30 November 2002 (7 pages)
25 June 2003Return made up to 28/05/03; full list of members (9 pages)
25 June 2003Return made up to 28/05/03; full list of members (9 pages)
24 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
24 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
5 June 2002Return made up to 28/05/02; full list of members (9 pages)
5 June 2002Return made up to 28/05/02; full list of members (9 pages)
20 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 August 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
21 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
16 June 1999Return made up to 06/06/99; full list of members (8 pages)
16 June 1999Return made up to 06/06/99; full list of members (8 pages)
6 July 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
22 August 1997Accounts for a small company made up to 30 November 1996 (6 pages)
17 June 1997Return made up to 06/06/97; no change of members (6 pages)
17 June 1997Return made up to 06/06/97; no change of members (6 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
13 September 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
31 May 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
15 August 1995Return made up to 06/06/95; no change of members (4 pages)
15 August 1995Return made up to 06/06/95; no change of members (4 pages)
1 April 1985Annual return made up to 18/04/84 (4 pages)
1 April 1985Annual return made up to 18/04/84 (4 pages)
7 June 1983Accounts made up to 30 November 1982 (10 pages)
7 June 1983Accounts made up to 30 November 1982 (10 pages)
26 June 1978New secretary appointed (1 page)
26 June 1978New secretary appointed (1 page)
8 June 1964Incorporation (14 pages)
8 June 1964Incorporation (14 pages)
28 May 1964Registered office changed (1 page)
28 May 1964Registered office changed (1 page)