Company NameB.A. Moyle (Building) Limited
Company StatusDissolved
Company Number01454839
CategoryPrivate Limited Company
Incorporation Date17 October 1979(44 years, 6 months ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)
Previous NameWessexdean Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElizabeth Anne Moyle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director NameBarry Anthony Moyle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(11 years, 11 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 September 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address154 Sydney Road
Crewe
Cheshire
CW1 5NF
Director NameElizabeth Anne Moyle
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(11 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Sydney Road
Crewe
Cheshire
CW1 1NF
Secretary NameBarry Anthony Moyle
NationalityBritish
StatusResigned
Appointed20 September 1991(11 years, 11 months after company formation)
Appointment Duration19 years (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Sydney Road
Crewe
Cheshire
CW1 5NF
Director NameAlan John Moyle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1999(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2004)
RoleBuilder
Correspondence Address36 Herbert Street
Sydney
Crewe
Cheshire
CW1 5LZ

Location

Registered Address17 Alvaston Business Park
Middlewich Road
Nantwich
Cheshire
CW5 6PF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Ann Moyle
50.00%
Ordinary
1 at £1Executors Of The Estate Of Barry Anthony Moyle
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
8 October 2013First Gazette notice for voluntary strike-off (1 page)
27 September 2013Application to strike the company off the register (3 pages)
27 September 2013Application to strike the company off the register (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Satisfaction of charge 1 in full (1 page)
16 August 2013Satisfaction of charge 1 in full (1 page)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 5 in full (2 pages)
16 August 2013Satisfaction of charge 5 in full (2 pages)
16 August 2013Satisfaction of charge 6 in full (2 pages)
16 August 2013Satisfaction of charge 4 in full (2 pages)
16 August 2013Satisfaction of charge 6 in full (2 pages)
16 August 2013Satisfaction of charge 2 in full (1 page)
16 August 2013Satisfaction of charge 8 in full (2 pages)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 August 2013Satisfaction of charge 3 in full (1 page)
16 August 2013Satisfaction of charge 4 in full (2 pages)
16 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 August 2013Satisfaction of charge 8 in full (2 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(3 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 2
(3 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 September 2011Termination of appointment of Barry Moyle as a director (1 page)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
28 September 2011Termination of appointment of Barry Anthony Moyle as a director on 7 September 2011 (1 page)
12 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 March 2011Appointment of Elizabeth Anne Moyle as a director (3 pages)
9 March 2011Appointment of Elizabeth Anne Moyle as a director (3 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
8 October 2010Termination of appointment of Barry Moyle as a secretary (1 page)
8 October 2010Termination of appointment of Barry Moyle as a secretary (1 page)
8 October 2010Director's details changed for Barry Anthony Moyle on 16 September 2010 (2 pages)
8 October 2010Director's details changed for Barry Anthony Moyle on 16 September 2010 (2 pages)
8 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
1 April 2009Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
1 April 2009Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 September 2008Return made up to 16/09/08; full list of members (3 pages)
22 September 2008Return made up to 16/09/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 October 2007Return made up to 16/09/07; full list of members (2 pages)
4 October 2007Return made up to 16/09/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 September 2006Return made up to 16/09/06; full list of members (2 pages)
18 September 2006Return made up to 16/09/06; full list of members (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 October 2005Return made up to 16/09/05; full list of members (2 pages)
21 October 2005Return made up to 16/09/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 154 sydney road sydney crewe cheshire CW1 5NF (1 page)
2 March 2005Registered office changed on 02/03/05 from: 154 sydney road sydney crewe cheshire CW1 5NF (1 page)
17 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 16/09/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: 123A middlewich street crewe cheshire CW1 4DH (1 page)
1 June 2004Registered office changed on 01/06/04 from: 123A middlewich street crewe cheshire CW1 4DH (1 page)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 September 2003Return made up to 16/09/03; full list of members (7 pages)
30 September 2003Return made up to 16/09/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 November 2002Return made up to 16/09/02; full list of members (7 pages)
18 November 2002Return made up to 16/09/02; full list of members (7 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
25 October 2001Return made up to 16/09/01; full list of members (6 pages)
25 October 2001Return made up to 16/09/01; full list of members (6 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
3 May 2001Particulars of mortgage/charge (4 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
17 January 2001Registered office changed on 17/01/01 from: 154 sydney road crewe cheshire CW1 1NF (1 page)
17 January 2001Registered office changed on 17/01/01 from: 154 sydney road crewe cheshire CW1 1NF (1 page)
15 November 2000Return made up to 16/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 2000Return made up to 16/09/00; full list of members (6 pages)
5 May 2000Full accounts made up to 30 April 1999 (9 pages)
5 May 2000Full accounts made up to 30 April 1999 (9 pages)
11 November 1999New director appointed (1 page)
11 November 1999Return made up to 16/09/99; no change of members (4 pages)
11 November 1999Return made up to 16/09/99; no change of members (4 pages)
11 November 1999New director appointed (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
25 November 1998Return made up to 16/09/98; full list of members (6 pages)
25 November 1998Return made up to 16/09/98; full list of members (6 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
3 March 1998Full accounts made up to 30 April 1997 (10 pages)
23 September 1997Return made up to 16/09/97; no change of members (4 pages)
23 September 1997Return made up to 16/09/97; no change of members (4 pages)
3 March 1997Full accounts made up to 30 April 1996 (10 pages)
3 March 1997Full accounts made up to 30 April 1996 (10 pages)
27 November 1996Return made up to 20/09/96; no change of members (4 pages)
27 November 1996Return made up to 20/09/96; no change of members (4 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
5 March 1996Full accounts made up to 30 April 1995 (10 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
10 January 1996Particulars of mortgage/charge (3 pages)
16 November 1995Return made up to 20/09/95; full list of members (6 pages)
16 November 1995Return made up to 20/09/95; full list of members (6 pages)
6 June 1995Particulars of mortgage/charge (3 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
17 October 1979Incorporation (14 pages)
17 October 1979Incorporation (14 pages)