Parsonage Lane
Bishops Stortford
Herts
Director Name | Janet Mary Moylan |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 06 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Church Manor House Parsonage Lane Bishops Stortford Herts Cm23 |
Secretary Name | Miss Kim Elizabeth Ryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2004(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 06 September 2012) |
Role | Company Director |
Correspondence Address | The Thatch Cottage Cardinals Green Horseheath Cambridgeshire CB1 6QX |
Secretary Name | Mr Anthony Bernard Moylan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Manor House Parsonage Lane Bishops Stortford Herts |
Director Name | Anna Louise Moylan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | Church Manor House Parsonage Lane Bishops Stortford Hertfordshire |
Director Name | Paul Bernard Moylan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1999) |
Role | Office Manager |
Correspondence Address | Church Manor House Parsonage Lane Bishops Storteord Hertfordshire |
Director Name | Simon Bernard Moylan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1999) |
Role | Works Manager |
Correspondence Address | Church Manor House Parsonage Lane Bishops Stortford Hertfordshire |
Director Name | Nicola Jane Paterson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | Church Manor House Glebe Court Parsonage Lane Bishops Stortford Hertfordshire CM23 5AB |
Director Name | Mr Paul Bernard Moylan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(29 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Quebec Cottage The Street Berden Essex CB9 7XP |
Director Name | Simon Moylan |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2008(35 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | Chruch Manor House Parsonage Lane Bishop's Stortford Herts CM12 5AB |
Secretary Name | Choeville Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(18 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 April 2004) |
Correspondence Address | The Courtyard The Old Monastery Windhill Bishops Stortford Hertfordshire CM23 2PE |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
5 at 1 | Anthony Bernard Moylan 83.33% Ordinary |
---|---|
1 at 1 | A B Moylan (Fuel Oil) LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,335 |
Current Liabilities | £114,711 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2012 | Final Gazette dissolved following liquidation (1 page) |
6 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 June 2012 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Resolutions
|
30 March 2011 | Statement of affairs with form 4.19 (9 pages) |
30 March 2011 | Registered office address changed from 16 Twyford Business Centre Bishops Stortford Hertfordshire CM23 3YT on 30 March 2011 (1 page) |
30 March 2011 | Statement of affairs with form 4.19 (9 pages) |
30 March 2011 | Registered office address changed from 16 Twyford Business Centre Bishops Stortford Hertfordshire CM23 3YT on 30 March 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
28 July 2010 | Director's details changed for Janet Mary Moylan on 20 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Janet Mary Moylan on 20 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders Statement of capital on 2010-07-28
|
25 June 2010 | Termination of appointment of Simon Moylan as a director (1 page) |
25 June 2010 | Termination of appointment of Paul Moylan as a director (1 page) |
25 June 2010 | Termination of appointment of Simon Moylan as a director (1 page) |
25 June 2010 | Termination of appointment of Paul Moylan as a director (1 page) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
24 November 2008 | Director appointed simon moylan (2 pages) |
24 November 2008 | Director appointed simon moylan (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
28 July 2008 | Director's Change of Particulars / paul moylan / 01/07/2008 / HouseName/Number was: , now: quebec cottage; Street was: ammbleside, now: the street; Area was: sturmer, now: ; Post Town was: haverhill, now: berden; Region was: suffolk, now: essex (1 page) |
28 July 2008 | Director's change of particulars / paul moylan / 01/07/2008 (1 page) |
28 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
27 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 20/07/07; full list of members (3 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
5 September 2006 | Return made up to 20/07/06; full list of members (3 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
12 September 2005 | Return made up to 20/07/05; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 20/07/04; full list of members
|
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: the courtyard the old monastery windhill, bishops stortford hertfordshire, CM23 2PE (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: the courtyard the old monastery windhill, bishops stortford hertfordshire, CM23 2PE (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
29 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
30 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
14 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
14 August 2002 | Return made up to 20/07/02; full list of members (8 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
17 August 2001 | Return made up to 20/07/01; full list of members (8 pages) |
29 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
29 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
7 December 2000 | Full accounts made up to 30 April 2000 (11 pages) |
26 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
13 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
13 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 20/07/99; no change of members (4 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
19 January 1999 | Full accounts made up to 30 April 1998 (14 pages) |
29 July 1998 | Return made up to 20/07/98; no change of members (6 pages) |
29 July 1998 | Return made up to 20/07/98; no change of members
|
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
11 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
11 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 20/07/97; full list of members (5 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | Return made up to 20/07/97; full list of members (5 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
2 September 1997 | Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
2 September 1997 | Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
9 October 1996 | Return made up to 20/07/96; full list of members (6 pages) |
9 October 1996 | Return made up to 20/07/96; full list of members (6 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
8 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
29 May 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
29 May 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
21 September 1995 | Return made up to 20/07/95; no change of members (4 pages) |
21 September 1995 | Return made up to 20/07/95; no change of members (4 pages) |
31 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
31 March 1995 | Full accounts made up to 30 April 1994 (13 pages) |
7 September 1988 | Return made up to 18/07/88; full list of members (4 pages) |
7 September 1988 | Return made up to 18/07/88; full list of members (4 pages) |
29 October 1987 | Return made up to 14/08/87; full list of members (4 pages) |
29 October 1987 | Return made up to 14/08/87; full list of members (4 pages) |