Company NameMOY Building Services Limited
Company StatusDissolved
Company Number03354240
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameAftonhill Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBrendan Hynes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKnock Shanbally
Moycullen
County Galway
Irish
Secretary NameMary Oflaherty
NationalityIrish
StatusClosed
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKilmacraddock
Maynooth
County Kildare
Irish
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressC/O Carlton Baker Clarke
Greenwood House
New London Road
Chelmsford, Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
4 May 1999First Gazette notice for voluntary strike-off (1 page)
20 October 1998Voluntary strike-off action has been suspended (1 page)
22 September 1998Application for striking-off (1 page)
21 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 May 1998Return made up to 17/04/98; full list of members (6 pages)
17 November 1997Registered office changed on 17/11/97 from: 40 moulsham street chelmsford essex CM2 0HY (1 page)
3 July 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Company name changed aftonhill contractors LIMITED\certificate issued on 17/06/97 (2 pages)
16 June 1997Registered office changed on 16/06/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
27 May 1997Registered office changed on 27/05/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
17 April 1997Incorporation (18 pages)