Manchester
M20 2QD
Director Name | Mr Michael Christopher Moylan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2016(43 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | Madisons Bushbury House 435 Wilmslow Road Manchester M20 4AF |
Director Name | Mrs Eileen Moylan |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2002) |
Role | Secretary |
Correspondence Address | Danesmoor Hough Lane Alderley Edge Cheshire SK9 7JE |
Director Name | Mr James Moylan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madisons Bushbury House 435 Wilmslow Road Manchester M20 4AF |
Director Name | Mr Michael Christopher Moylan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 30 June 2007) |
Role | Building Operative |
Correspondence Address | Danesmoor Hough Lane Alderley Edge Cheshire SK9 7JE |
Director Name | Mr Michael Moylan |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2002) |
Role | Civil Engineering Contractor |
Correspondence Address | Danesmoor Hough Lane Alderley Edge Cheshire SK9 7JE |
Secretary Name | Mrs Eileen Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | Danesmoor Hough Lane Alderley Edge Cheshire SK9 7JE |
Secretary Name | Mr James Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(20 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Madisons Bushbury House 435 Wilmslow Road Manchester M20 4AF |
Director Name | Mrs Carmel Moylan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(32 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Madisons Bushbury House 435 Wilmslow Road Manchester M20 4AF |
Secretary Name | Michael Christopher Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(41 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 09 July 2014) |
Role | Company Director |
Correspondence Address | 11 Saddlers Mews Andover Hampshire SP11 8FB |
Director Name | Deborah Moylan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(41 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 14 July 2014) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 11 Saddlers Mews Fyfield Andover Hampshire SP11 8FB |
Telephone | 0161 4453371 |
---|---|
Telephone region | Manchester |
Registered Address | Madisons Bushbury House 435 Wilmslow Road Manchester M20 4AF |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Withington |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Mr James Moylan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £268,858 |
Cash | £2,760 |
Current Liabilities | £960 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week from now) |
17 January 1995 | Delivered 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 1993 | Delivered 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 |
28 September 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
24 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
28 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
14 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
14 January 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
24 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
15 March 2017 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
21 April 2016 | Appointment of Mr Michael Christopher Moylan as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Carmel Moylan as a director on 20 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Michael Christopher Moylan as a director on 20 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Carmel Moylan as a director on 20 April 2016 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
4 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
4 November 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Termination of appointment of Deborah Moylan as a director on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Deborah Moylan as a director on 3 July 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Carmel Moylan as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Deborah Moylan as a director on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Deborah Moylan as a director on 3 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Carmel Moylan as a director on 3 July 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Carmel Moylan as a director on 14 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Carmel Moylan as a director on 3 July 2014 (2 pages) |
14 July 2014 | Appointment of Deborah Moylan as a director on 3 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Carmel Moylan as a director on 3 July 2014 (2 pages) |
9 July 2014 | Termination of appointment of Michael Moylan as a secretary (1 page) |
9 July 2014 | Termination of appointment of Michael Moylan as a secretary (1 page) |
1 July 2014 | Appointment of Michael Christopher Moylan as a secretary (3 pages) |
1 July 2014 | Appointment of Michael Christopher Moylan as a secretary (3 pages) |
4 June 2014 | Termination of appointment of James Moylan as a director (1 page) |
4 June 2014 | Termination of appointment of James Moylan as a secretary (1 page) |
4 June 2014 | Termination of appointment of James Moylan as a director (1 page) |
4 June 2014 | Termination of appointment of James Moylan as a secretary (1 page) |
20 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
20 November 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 November 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
29 November 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
21 October 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
26 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
21 September 2010 | Total exemption full accounts made up to 28 February 2010 (14 pages) |
21 July 2010 | Director's details changed for Carmel Moylan on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Carmel Moylan on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr James Moylan on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Mr James Moylan on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Mr James Moylan on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Mr James Moylan on 1 October 2009 (1 page) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr James Moylan on 1 October 2009 (2 pages) |
21 July 2010 | Secretary's details changed for Mr James Moylan on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Carmel Moylan on 1 October 2009 (2 pages) |
6 October 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
6 October 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
15 August 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
15 August 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
26 November 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
22 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
22 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
6 January 2007 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
11 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
23 December 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
29 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 30/06/05; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
30 December 2004 | Total exemption full accounts made up to 28 February 2004 (13 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 October 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
4 October 2003 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
17 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
1 November 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
1 November 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (9 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
22 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
28 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
9 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
9 August 2000 | Return made up to 30/06/00; full list of members (8 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: didsbury house, 748 wilmslow road, didsbury, manchester M20 2DW (1 page) |
4 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: didsbury house, 748 wilmslow road, didsbury, manchester M20 2DW (1 page) |
4 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
23 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
7 November 1997 | Accounts for a small company made up to 28 February 1997 (6 pages) |
27 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
27 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
26 September 1996 | Full accounts made up to 28 February 1996 (12 pages) |
26 September 1996 | Full accounts made up to 28 February 1996 (12 pages) |
22 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
22 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
8 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
8 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
31 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
17 November 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
17 November 1994 | Accounts for a small company made up to 28 February 1994 (6 pages) |
15 July 1994 | Return made up to 30/06/94; full list of members
|
15 July 1994 | Return made up to 30/06/94; full list of members
|
6 December 1993 | Full accounts made up to 28 February 1993 (14 pages) |
6 December 1993 | Full accounts made up to 28 February 1993 (14 pages) |
23 December 1992 | Full accounts made up to 28 February 1992 (15 pages) |
23 December 1992 | Full accounts made up to 28 February 1992 (15 pages) |
14 July 1992 | Return made up to 30/06/92; no change of members (4 pages) |
14 July 1992 | Return made up to 30/06/92; no change of members (4 pages) |
20 December 1991 | Full accounts made up to 28 February 1991 (15 pages) |
20 December 1991 | Full accounts made up to 28 February 1991 (15 pages) |
10 July 1991 | Return made up to 30/06/91; full list of members (7 pages) |
10 July 1991 | Return made up to 30/06/91; full list of members (7 pages) |
7 September 1990 | Full accounts made up to 28 February 1990 (13 pages) |
7 September 1990 | Full accounts made up to 28 February 1990 (13 pages) |
18 September 1989 | Full accounts made up to 28 February 1989 (13 pages) |
18 September 1989 | Full accounts made up to 28 February 1989 (13 pages) |
14 September 1989 | Return made up to 30/06/89; full list of members (4 pages) |
14 September 1989 | Return made up to 30/06/89; full list of members (4 pages) |
4 November 1988 | Full accounts made up to 28 February 1988 (13 pages) |
4 November 1988 | Full accounts made up to 28 February 1988 (13 pages) |
19 October 1988 | Return made up to 30/06/88; full list of members (4 pages) |
19 October 1988 | Return made up to 30/06/88; full list of members (4 pages) |
7 March 1988 | Full accounts made up to 28 February 1987 (13 pages) |
7 March 1988 | Full accounts made up to 28 February 1987 (13 pages) |
9 October 1987 | Return made up to 30/06/87; full list of members (4 pages) |
9 October 1987 | Return made up to 30/06/87; full list of members (4 pages) |
15 January 1987 | Full accounts made up to 28 February 1986 (13 pages) |
15 January 1987 | Return made up to 30/06/86; full list of members (6 pages) |
15 January 1987 | Return made up to 30/06/86; full list of members (6 pages) |
15 January 1987 | Full accounts made up to 28 February 1986 (13 pages) |