Company NameMoira Staff Services Limited
DirectorCharles Anthony Donachy
Company StatusDissolved
Company Number01623963
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Charles Anthony Donachy
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address6 Coronation Crescent
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AJ
Secretary NameMrs Lesley Carolyn Wilma Donachy
NationalityBritish
StatusCurrent
Appointed30 November 1993(11 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address6 Coronation Crescent
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AJ
Director NameMrs Lesley Carolyn Wilma Donachy
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 4 months after company formation)
Appointment Duration-1 years, 3 months (resigned 02 November 1990)
RoleResearch Manager
Correspondence Address6 Coronation Crescent
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8AJ
Director NameMiss Moira Margaret Donachy
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 4 months after company formation)
Appointment Duration-3 years, 7 months (resigned 03 March 1989)
RoleCompany Director
Correspondence Address42 Carlton Terrace
Edmonton
London
N18 1LD
Director NameKieran Malachy Hosty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 4 months after company formation)
Appointment Duration-1 years, 8 months (resigned 27 March 1991)
RoleConsultant
Correspondence AddressWestwynds Pringle Grove
New Brancepeth
Durham
DH7 7JS
Secretary NameMrs Sheila Isabel Smith
NationalityBritish
StatusResigned
Appointed23 July 1991(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 August 1993)
RoleCompany Director
Correspondence Address2 Wells Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UG
Secretary NameVictoria Catherine Keepin
NationalityBritish
StatusResigned
Appointed16 August 1993(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 1993)
RoleCompany Director
Correspondence Address17 Ryde Terrace
Dunstan
Gateshead
Tyne & Wear
NE11 9HN

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts5 November 1995 (28 years, 5 months ago)
Accounts CategorySmall
Accounts Year End05 November

Filing History

14 January 1999Dissolved (1 page)
14 October 1998Liquidators statement of receipts and payments (5 pages)
14 October 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
18 February 1998Liquidators statement of receipts and payments (5 pages)
20 February 1997Appointment of a voluntary liquidator (1 page)
20 February 1997Statement of affairs (7 pages)
20 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 January 1997Registered office changed on 31/01/97 from: 103-105 pilgrim street newcastle upon tyne NE1 6QF (1 page)
23 September 1996Accounts for a small company made up to 5 November 1995 (4 pages)
8 August 1996Return made up to 23/07/96; no change of members (4 pages)
4 September 1995Accounts made up to 5 November 1994 (12 pages)
26 July 1995Return made up to 23/07/95; full list of members (6 pages)