Middlewich Road
Nantwich
Cheshire
CW5 6PF
Director Name | Barry Anthony Moyle |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 07 September 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 154 Sydney Road Crewe Cheshire CW1 5NF |
Director Name | Elizabeth Anne Moyle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Sydney Road Crewe Cheshire CW1 1NF |
Secretary Name | Barry Anthony Moyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 19 years (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Sydney Road Crewe Cheshire CW1 5NF |
Director Name | Alan John Moyle |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2004) |
Role | Builder |
Correspondence Address | 36 Herbert Street Sydney Crewe Cheshire CW1 5LZ |
Registered Address | 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elizabeth Ann Moyle 50.00% Ordinary |
---|---|
1 at £1 | Executors Of The Estate Of Barry Anthony Moyle 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2013 | Application to strike the company off the register (3 pages) |
27 September 2013 | Application to strike the company off the register (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 August 2013 | Satisfaction of charge 1 in full (1 page) |
16 August 2013 | Satisfaction of charge 1 in full (1 page) |
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Satisfaction of charge 5 in full (2 pages) |
16 August 2013 | Satisfaction of charge 5 in full (2 pages) |
16 August 2013 | Satisfaction of charge 6 in full (2 pages) |
16 August 2013 | Satisfaction of charge 4 in full (2 pages) |
16 August 2013 | Satisfaction of charge 6 in full (2 pages) |
16 August 2013 | Satisfaction of charge 2 in full (1 page) |
16 August 2013 | Satisfaction of charge 8 in full (2 pages) |
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 August 2013 | Satisfaction of charge 3 in full (1 page) |
16 August 2013 | Satisfaction of charge 4 in full (2 pages) |
16 August 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 August 2013 | Satisfaction of charge 8 in full (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 September 2011 | Termination of appointment of Barry Moyle as a director (1 page) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Termination of appointment of Barry Anthony Moyle as a director on 7 September 2011 (1 page) |
12 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 March 2011 | Appointment of Elizabeth Anne Moyle as a director (3 pages) |
9 March 2011 | Appointment of Elizabeth Anne Moyle as a director (3 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Termination of appointment of Barry Moyle as a secretary (1 page) |
8 October 2010 | Termination of appointment of Barry Moyle as a secretary (1 page) |
8 October 2010 | Director's details changed for Barry Anthony Moyle on 16 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Barry Anthony Moyle on 16 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from 63-67 welsh row nantwich cheshire CW5 5EW (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
22 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 16/09/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 October 2005 | Return made up to 16/09/05; full list of members (2 pages) |
21 October 2005 | Return made up to 16/09/05; full list of members (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 March 2005 | Registered office changed on 02/03/05 from: 154 sydney road sydney crewe cheshire CW1 5NF (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: 154 sydney road sydney crewe cheshire CW1 5NF (1 page) |
17 September 2004 | Return made up to 16/09/04; full list of members
|
17 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: 123A middlewich street crewe cheshire CW1 4DH (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 123A middlewich street crewe cheshire CW1 4DH (1 page) |
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
30 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
18 November 2002 | Return made up to 16/09/02; full list of members (7 pages) |
18 November 2002 | Return made up to 16/09/02; full list of members (7 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
25 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
25 October 2001 | Return made up to 16/09/01; full list of members (6 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
3 May 2001 | Particulars of mortgage/charge (4 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 154 sydney road crewe cheshire CW1 1NF (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: 154 sydney road crewe cheshire CW1 1NF (1 page) |
15 November 2000 | Return made up to 16/09/00; full list of members
|
15 November 2000 | Return made up to 16/09/00; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 30 April 1999 (9 pages) |
5 May 2000 | Full accounts made up to 30 April 1999 (9 pages) |
11 November 1999 | New director appointed (1 page) |
11 November 1999 | Return made up to 16/09/99; no change of members (4 pages) |
11 November 1999 | Return made up to 16/09/99; no change of members (4 pages) |
11 November 1999 | New director appointed (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 November 1998 | Return made up to 16/09/98; full list of members (6 pages) |
25 November 1998 | Return made up to 16/09/98; full list of members (6 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
23 September 1997 | Return made up to 16/09/97; no change of members (4 pages) |
23 September 1997 | Return made up to 16/09/97; no change of members (4 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
27 November 1996 | Return made up to 20/09/96; no change of members (4 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Return made up to 20/09/95; full list of members (6 pages) |
16 November 1995 | Return made up to 20/09/95; full list of members (6 pages) |
6 June 1995 | Particulars of mortgage/charge (3 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |
17 October 1979 | Incorporation (14 pages) |
17 October 1979 | Incorporation (14 pages) |