Company NameM. & E. Moylan (Contractors) Limited
DirectorsCarmel Moylan and Michael Christopher Moylan
Company StatusActive
Company Number01096153
CategoryPrivate Limited Company
Incorporation Date15 February 1973(51 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Carmel Moylan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(41 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address5 Avoncourt Drive
Manchester
M20 2QD
Director NameMr Michael Christopher Moylan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(43 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressMadisons Bushbury House
435 Wilmslow Road
Manchester
M20 4AF
Director NameMrs Eileen Moylan
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2002)
RoleSecretary
Correspondence AddressDanesmoor Hough Lane
Alderley Edge
Cheshire
SK9 7JE
Director NameMr James Moylan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadisons Bushbury House
435 Wilmslow Road
Manchester
M20 4AF
Director NameMr Michael Christopher Moylan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 4 months after company formation)
Appointment Duration16 years (resigned 30 June 2007)
RoleBuilding Operative
Correspondence AddressDanesmoor Hough Lane
Alderley Edge
Cheshire
SK9 7JE
Director NameMr Michael Moylan
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2002)
RoleCivil Engineering Contractor
Correspondence AddressDanesmoor Hough Lane
Alderley Edge
Cheshire
SK9 7JE
Secretary NameMrs Eileen Moylan
NationalityBritish
StatusResigned
Appointed30 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressDanesmoor Hough Lane
Alderley Edge
Cheshire
SK9 7JE
Secretary NameMr James Moylan
NationalityBritish
StatusResigned
Appointed01 September 1993(20 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 16 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMadisons Bushbury House
435 Wilmslow Road
Manchester
M20 4AF
Director NameMrs Carmel Moylan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(32 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMadisons Bushbury House
435 Wilmslow Road
Manchester
M20 4AF
Secretary NameMichael Christopher Moylan
NationalityBritish
StatusResigned
Appointed23 June 2014(41 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 09 July 2014)
RoleCompany Director
Correspondence Address11 Saddlers Mews
Andover
Hampshire
SP11 8FB
Director NameDeborah Moylan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(41 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 14 July 2014)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address11 Saddlers Mews
Fyfield
Andover
Hampshire
SP11 8FB

Contact

Telephone0161 4453371
Telephone regionManchester

Location

Registered AddressMadisons Bushbury House
435 Wilmslow Road
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Mr James Moylan
100.00%
Ordinary

Financials

Year2014
Net Worth£268,858
Cash£2,760
Current Liabilities£960

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week from now)

Charges

17 January 1995Delivered on: 7 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the wesr side of greg street reddish stockport greater manchester t/no GM365478 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 January 1993Delivered on: 26 January 1993
Satisfied on: 19 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
28 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
14 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
14 January 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
24 May 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
30 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
10 July 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
(3 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
(3 pages)
21 April 2016Appointment of Mr Michael Christopher Moylan as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Carmel Moylan as a director on 20 April 2016 (1 page)
21 April 2016Appointment of Mr Michael Christopher Moylan as a director on 20 April 2016 (2 pages)
21 April 2016Termination of appointment of Carmel Moylan as a director on 20 April 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(3 pages)
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(3 pages)
4 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
4 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(3 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
(3 pages)
14 July 2014Termination of appointment of Deborah Moylan as a director on 14 July 2014 (1 page)
14 July 2014Appointment of Deborah Moylan as a director on 3 July 2014 (2 pages)
14 July 2014Appointment of Mrs Carmel Moylan as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Deborah Moylan as a director on 14 July 2014 (1 page)
14 July 2014Appointment of Deborah Moylan as a director on 3 July 2014 (2 pages)
14 July 2014Termination of appointment of Carmel Moylan as a director on 3 July 2014 (2 pages)
14 July 2014Appointment of Mrs Carmel Moylan as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Carmel Moylan as a director on 3 July 2014 (2 pages)
14 July 2014Appointment of Deborah Moylan as a director on 3 July 2014 (2 pages)
14 July 2014Termination of appointment of Carmel Moylan as a director on 3 July 2014 (2 pages)
9 July 2014Termination of appointment of Michael Moylan as a secretary (1 page)
9 July 2014Termination of appointment of Michael Moylan as a secretary (1 page)
1 July 2014Appointment of Michael Christopher Moylan as a secretary (3 pages)
1 July 2014Appointment of Michael Christopher Moylan as a secretary (3 pages)
4 June 2014Termination of appointment of James Moylan as a director (1 page)
4 June 2014Termination of appointment of James Moylan as a secretary (1 page)
4 June 2014Termination of appointment of James Moylan as a director (1 page)
4 June 2014Termination of appointment of James Moylan as a secretary (1 page)
20 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
20 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
29 November 2012Total exemption full accounts made up to 28 February 2012 (12 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
21 October 2011Total exemption full accounts made up to 28 February 2011 (12 pages)
26 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
21 September 2010Total exemption full accounts made up to 28 February 2010 (14 pages)
21 July 2010Director's details changed for Carmel Moylan on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Carmel Moylan on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mr James Moylan on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Mr James Moylan on 1 October 2009 (1 page)
21 July 2010Director's details changed for Mr James Moylan on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Mr James Moylan on 1 October 2009 (1 page)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr James Moylan on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Mr James Moylan on 1 October 2009 (1 page)
21 July 2010Director's details changed for Carmel Moylan on 1 October 2009 (2 pages)
6 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
6 October 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
27 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 August 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
15 August 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
22 July 2008Return made up to 30/06/08; full list of members (4 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
26 November 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
22 July 2007Return made up to 30/06/07; full list of members (7 pages)
22 July 2007Return made up to 30/06/07; full list of members (7 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
6 January 2007Total exemption full accounts made up to 28 February 2006 (12 pages)
11 August 2006Return made up to 30/06/06; full list of members (7 pages)
11 August 2006Return made up to 30/06/06; full list of members (7 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
23 December 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
29 June 2005Return made up to 30/06/05; full list of members (7 pages)
29 June 2005Return made up to 30/06/05; full list of members (7 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
9 August 2004Return made up to 30/06/04; full list of members (7 pages)
9 August 2004Return made up to 30/06/04; full list of members (7 pages)
4 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
4 October 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
17 July 2003Return made up to 30/06/03; full list of members (8 pages)
17 July 2003Return made up to 30/06/03; full list of members (8 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
1 November 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
1 November 2002Total exemption full accounts made up to 28 February 2002 (12 pages)
18 July 2002Return made up to 30/06/02; full list of members (9 pages)
18 July 2002Return made up to 30/06/02; full list of members (9 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
22 August 2001Return made up to 30/06/01; full list of members (8 pages)
22 August 2001Return made up to 30/06/01; full list of members (8 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
28 December 2000Full accounts made up to 29 February 2000 (12 pages)
9 August 2000Return made up to 30/06/00; full list of members (8 pages)
9 August 2000Return made up to 30/06/00; full list of members (8 pages)
4 January 2000Registered office changed on 04/01/00 from: didsbury house, 748 wilmslow road, didsbury, manchester M20 2DW (1 page)
4 January 2000Full accounts made up to 28 February 1999 (10 pages)
4 January 2000Registered office changed on 04/01/00 from: didsbury house, 748 wilmslow road, didsbury, manchester M20 2DW (1 page)
4 January 2000Full accounts made up to 28 February 1999 (10 pages)
12 August 1999Return made up to 30/06/99; full list of members (6 pages)
12 August 1999Return made up to 30/06/99; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
7 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
27 July 1997Return made up to 30/06/97; full list of members (6 pages)
27 July 1997Return made up to 30/06/97; full list of members (6 pages)
26 September 1996Full accounts made up to 28 February 1996 (12 pages)
26 September 1996Full accounts made up to 28 February 1996 (12 pages)
22 June 1996Return made up to 30/06/96; full list of members (6 pages)
22 June 1996Return made up to 30/06/96; full list of members (6 pages)
8 August 1995Return made up to 30/06/95; no change of members (4 pages)
8 August 1995Return made up to 30/06/95; no change of members (4 pages)
31 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
31 July 1995Accounts for a small company made up to 28 February 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
17 November 1994Accounts for a small company made up to 28 February 1994 (6 pages)
17 November 1994Accounts for a small company made up to 28 February 1994 (6 pages)
15 July 1994Return made up to 30/06/94; full list of members
  • 363(287) ‐ Registered office changed on 15/07/94
(5 pages)
15 July 1994Return made up to 30/06/94; full list of members
  • 363(287) ‐ Registered office changed on 15/07/94
(5 pages)
6 December 1993Full accounts made up to 28 February 1993 (14 pages)
6 December 1993Full accounts made up to 28 February 1993 (14 pages)
23 December 1992Full accounts made up to 28 February 1992 (15 pages)
23 December 1992Full accounts made up to 28 February 1992 (15 pages)
14 July 1992Return made up to 30/06/92; no change of members (4 pages)
14 July 1992Return made up to 30/06/92; no change of members (4 pages)
20 December 1991Full accounts made up to 28 February 1991 (15 pages)
20 December 1991Full accounts made up to 28 February 1991 (15 pages)
10 July 1991Return made up to 30/06/91; full list of members (7 pages)
10 July 1991Return made up to 30/06/91; full list of members (7 pages)
7 September 1990Full accounts made up to 28 February 1990 (13 pages)
7 September 1990Full accounts made up to 28 February 1990 (13 pages)
18 September 1989Full accounts made up to 28 February 1989 (13 pages)
18 September 1989Full accounts made up to 28 February 1989 (13 pages)
14 September 1989Return made up to 30/06/89; full list of members (4 pages)
14 September 1989Return made up to 30/06/89; full list of members (4 pages)
4 November 1988Full accounts made up to 28 February 1988 (13 pages)
4 November 1988Full accounts made up to 28 February 1988 (13 pages)
19 October 1988Return made up to 30/06/88; full list of members (4 pages)
19 October 1988Return made up to 30/06/88; full list of members (4 pages)
7 March 1988Full accounts made up to 28 February 1987 (13 pages)
7 March 1988Full accounts made up to 28 February 1987 (13 pages)
9 October 1987Return made up to 30/06/87; full list of members (4 pages)
9 October 1987Return made up to 30/06/87; full list of members (4 pages)
15 January 1987Full accounts made up to 28 February 1986 (13 pages)
15 January 1987Return made up to 30/06/86; full list of members (6 pages)
15 January 1987Return made up to 30/06/86; full list of members (6 pages)
15 January 1987Full accounts made up to 28 February 1986 (13 pages)