DESMOND P. O'NEILL LIMITED

Register to unlock more data on OkredoRegister

DESMOND P. O'NEILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02007416

Incorporation date

06/04/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon02/12/2012
Final Gazette dissolved following liquidation
dot icon02/09/2012
Return of final meeting in a creditors' voluntary winding up
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon19/12/2011
Liquidators' statement of receipts and payments to 2011-11-30
dot icon12/06/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon06/12/2010
Liquidators' statement of receipts and payments to 2010-11-30
dot icon06/10/2010
Registered office address changed from Mazars Llp the Broadway Dudley DY1 4PY on 2010-10-07
dot icon07/06/2010
Liquidators' statement of receipts and payments to 2010-05-31
dot icon08/06/2009
Statement of affairs with form 4.19
dot icon08/06/2009
Appointment of a voluntary liquidator
dot icon08/06/2009
Resolutions
dot icon17/05/2009
Appointment Terminated Director desmond o'neill
dot icon15/05/2009
Registered office changed on 16/05/2009 from 23 rosebery street wolverhampton WV3 0BH united kingdom
dot icon26/04/2009
Registered office changed on 27/04/2009 from stanley house 27 wellington road bilston west midlands WV14 6AH
dot icon29/03/2009
Appointment Terminated Director desmond o'neill
dot icon02/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/10/2008
Return made up to 01/10/08; full list of members
dot icon26/10/2008
Location of register of members
dot icon25/11/2007
Return made up to 01/10/07; full list of members
dot icon17/09/2007
Particulars of mortgage/charge
dot icon02/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon29/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon03/12/2006
Return made up to 01/10/06; full list of members
dot icon29/11/2006
New director appointed
dot icon10/09/2006
Nc inc already adjusted 31/08/06
dot icon10/09/2006
Resolutions
dot icon10/09/2006
Resolutions
dot icon10/09/2006
Resolutions
dot icon10/09/2006
Resolutions
dot icon06/09/2006
Ad 26/07/06--------- £ si 98@1=98 £ ic 2/100
dot icon08/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/08/2006
Particulars of mortgage/charge
dot icon13/11/2005
Return made up to 01/10/05; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/09/2004
Return made up to 01/10/04; full list of members
dot icon28/07/2004
Accounts for a small company made up to 2003-10-31
dot icon12/10/2003
Return made up to 01/10/03; full list of members
dot icon20/08/2003
Accounts for a small company made up to 2002-10-31
dot icon30/09/2002
Return made up to 01/10/02; full list of members
dot icon14/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon07/10/2001
Return made up to 01/10/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-10-31
dot icon09/10/2000
Return made up to 01/10/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon07/11/1999
Return made up to 01/10/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1998-10-31
dot icon08/11/1998
Return made up to 01/10/98; full list of members
dot icon27/07/1998
Accounts for a small company made up to 1997-10-31
dot icon30/11/1997
Accounts for a small company made up to 1996-10-31
dot icon30/10/1997
Return made up to 01/10/97; no change of members
dot icon13/11/1996
Return made up to 01/10/96; no change of members
dot icon28/08/1996
Accounts for a small company made up to 1995-10-31
dot icon07/11/1995
Return made up to 01/10/95; full list of members
dot icon07/11/1995
Secretary's particulars changed;director's particulars changed
dot icon30/10/1995
Particulars of mortgage/charge
dot icon30/10/1995
Particulars of mortgage/charge
dot icon23/08/1995
Accounts for a small company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Return made up to 01/10/94; no change of members
dot icon12/09/1994
Declaration of satisfaction of mortgage/charge
dot icon07/08/1994
Accounts for a small company made up to 1993-10-31
dot icon27/07/1994
Particulars of mortgage/charge
dot icon05/12/1993
Return made up to 01/10/93; no change of members
dot icon06/07/1993
Accounts for a small company made up to 1992-10-31
dot icon27/04/1993
Particulars of mortgage/charge
dot icon26/11/1992
Return made up to 01/10/92; full list of members
dot icon08/09/1992
Accounts for a small company made up to 1991-10-31
dot icon29/07/1992
Particulars of mortgage/charge
dot icon19/07/1992
Particulars of mortgage/charge
dot icon05/11/1991
Accounts for a small company made up to 1990-10-31
dot icon05/11/1991
Return made up to 01/10/91; no change of members
dot icon08/10/1990
Accounts for a small company made up to 1989-10-31
dot icon08/10/1990
Return made up to 01/10/90; full list of members
dot icon21/08/1990
Registered office changed on 22/08/90 from: wellington house 1 caledonia street bilston west midlands WV14 6AE
dot icon22/03/1990
Particulars of mortgage/charge
dot icon30/08/1989
Accounts for a small company made up to 1988-10-31
dot icon30/08/1989
Return made up to 09/08/89; full list of members
dot icon20/03/1989
Particulars of mortgage/charge
dot icon05/01/1989
Accounts for a small company made up to 1987-10-31
dot icon24/11/1988
Addendum to annual accounts
dot icon24/11/1988
Return made up to 11/10/88; full list of members
dot icon30/06/1988
Return made up to 30/09/87; full list of members
dot icon01/03/1988
Particulars of mortgage/charge
dot icon18/08/1987
Accounting reference date shortened from 31/12 to 31/10
dot icon16/11/1986
Accounting reference date notified as 31/12
dot icon05/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1986
Registered office changed on 06/10/86 from: 47 brunswick place london N1 6EE
dot icon28/09/1986
Gazettable document
dot icon22/09/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Desmond John Patrick
Director
27/07/2006 - 23/03/2009
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESMOND P. O'NEILL LIMITED

DESMOND P. O'NEILL LIMITED is an(a) Dissolved company incorporated on 06/04/1986 with the registered office located at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESMOND P. O'NEILL LIMITED?

toggle

DESMOND P. O'NEILL LIMITED is currently Dissolved. It was registered on 06/04/1986 and dissolved on 02/12/2012.

Where is DESMOND P. O'NEILL LIMITED located?

toggle

DESMOND P. O'NEILL LIMITED is registered at C/O MAZARS LLP, 45 Church Street, Birmingham B3 2RT.

What does DESMOND P. O'NEILL LIMITED do?

toggle

DESMOND P. O'NEILL LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DESMOND P. O'NEILL LIMITED?

toggle

The latest filing was on 02/12/2012: Final Gazette dissolved following liquidation.