Company NameM.J.Moynihan Constructional Engineers Limited
Company StatusDissolved
Company Number00971703
CategoryPrivate Limited Company
Incorporation Date5 February 1970(54 years, 3 months ago)
Dissolution Date25 November 2011 (12 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Peter Sydney Kelly
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(21 years, 1 month after company formation)
Appointment Duration20 years, 8 months (closed 25 November 2011)
RoleCompany Director
Correspondence Address47 Firnleigh Avenue
Winchmore Hill
London
N21
Director NameMrs Joyce Irene Moynihan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 March 1991(21 years, 1 month after company formation)
Appointment Duration20 years, 8 months (closed 25 November 2011)
RoleCompany Director
Correspondence Address69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Secretary NameMrs Joyce Irene Moynihan
NationalityBritish
StatusClosed
Appointed15 March 1991(21 years, 1 month after company formation)
Appointment Duration20 years, 8 months (closed 25 November 2011)
RoleCompany Director
Correspondence Address69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director NameMr Michael John Moynihan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(21 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Farm Cottage
Hill Farm Lane, Ayot St Lawrence
Welwyn
Herts
AL6 9BW

Location

Registered Address20 Bedford Square
London
WC1B 3HF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£932,946
Gross Profit£409,590
Net Worth-£63,468
Current Liabilities£574,829

Accounts

Latest Accounts30 September 1990 (33 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved following liquidation (1 page)
25 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Notice of final account prior to dissolution (1 page)
25 August 2011Return of final meeting of creditors (1 page)
25 August 2011Notice of final account prior to dissolution (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
25 February 1994Order of court to wind up (1 page)
25 February 1994Order of court to wind up (1 page)
16 February 1994Court order notice of winding up (1 page)
16 February 1994Court order notice of winding up (1 page)
21 May 1993Return made up to 11/05/93; full list of members (7 pages)
21 May 1993Return made up to 11/05/93; full list of members (7 pages)
17 March 1993Particulars of mortgage/charge (3 pages)
17 March 1993Particulars of mortgage/charge (3 pages)
17 September 1992Full accounts made up to 31 December 1991 (12 pages)
17 September 1992Full accounts made up to 31 December 1991 (12 pages)
22 August 1991Full accounts made up to 30 September 1990 (13 pages)
22 August 1991Full accounts made up to 30 September 1990 (13 pages)