Company NameMoylans Interiors Limited
Company StatusDissolved
Company Number06792439
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date1 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Desmond John Moylan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Grange Road
Leigh On Sea
Essex
SS9 2HT
Secretary NameMr Trevor Michael John Stagg
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Broadclyst Avenue
Leigh-On-Sea
Essex
SS9 4PX
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Neil Lawrence Moylan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Heather Drive
Hadleigh
Essex
SS7 2EL

Location

Registered AddressSwan House
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Desmond John Moylan
100.00%
Ordinary

Financials

Year2014
Net Worth£427
Cash£39,426
Current Liabilities£122,859

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 October 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
1 July 2014Return of final meeting in a creditors' voluntary winding up (15 pages)
6 February 2014Liquidators statement of receipts and payments to 4 December 2013 (16 pages)
6 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (16 pages)
6 February 2014Liquidators' statement of receipts and payments to 4 December 2013 (16 pages)
6 February 2014Liquidators statement of receipts and payments to 4 December 2013 (16 pages)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Appointment of a voluntary liquidator (1 page)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Statement of affairs with form 4.19 (5 pages)
10 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2012Statement of affairs with form 4.19 (5 pages)
29 November 2012Registered office address changed from 138 Broadway Leigh-on-Sea Essex SS9 1AA England on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 138 Broadway Leigh-on-Sea Essex SS9 1AA England on 29 November 2012 (2 pages)
9 February 2012Registered office address changed from C/O Ncas Ltd 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Ncas Ltd 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from C/O Ncas Ltd 9 Broadclyst Avenue Leigh-on-Sea Essex SS9 4PX England on 9 February 2012 (1 page)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
9 February 2012Annual return made up to 15 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Desmond John Moylan on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Trevor Michael John Stagg on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Desmond John Moylan on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Neil Moylan on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Neil Moylan on 1 January 2010 (2 pages)
23 February 2010Registered office address changed from 23 Parkway Close Eastwood Leigh on Sea Essex SS9 5RL on 23 February 2010 (1 page)
23 February 2010Director's details changed for Neil Moylan on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Desmond John Moylan on 1 January 2010 (2 pages)
23 February 2010Registered office address changed from 23 Parkway Close Eastwood Leigh on Sea Essex SS9 5RL on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Trevor Michael John Stagg on 1 January 2010 (2 pages)
23 February 2010Secretary's details changed for Trevor Michael John Stagg on 1 January 2010 (2 pages)
18 February 2010Termination of appointment of Neil Moylan as a director (1 page)
18 February 2010Termination of appointment of Neil Moylan as a director (1 page)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 December 2009Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages)
12 December 2009Previous accounting period shortened from 31 January 2010 to 31 March 2009 (3 pages)
8 July 2009Secretary appointed trevor michael john stagg (2 pages)
8 July 2009Director appointed neil moylan (2 pages)
8 July 2009Director appointed desmond john moylan (2 pages)
8 July 2009Registered office changed on 08/07/2009 from c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page)
8 July 2009Director appointed neil moylan (2 pages)
8 July 2009Secretary appointed trevor michael john stagg (2 pages)
8 July 2009Registered office changed on 08/07/2009 from c/o number crunchers 23 parkway close eastwood essex SS9 5RL (1 page)
8 July 2009Director appointed desmond john moylan (2 pages)
20 January 2009Appointment terminated director rhys evans (1 page)
20 January 2009Appointment terminated director rhys evans (1 page)
15 January 2009Incorporation (19 pages)
15 January 2009Incorporation (19 pages)