O'NEILL & BRAMWELL LIMITED

Register to unlock more data on OkredoRegister

O'NEILL & BRAMWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03926255

Incorporation date

14/02/2000

Size

Dormant

Contacts

Registered address

Registered address

9 South Parade, Wakefield, West Yorkshire WF1 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon24/02/2017
Final Gazette dissolved following liquidation
dot icon24/11/2016
Return of final meeting in a members' voluntary winding up
dot icon29/09/2015
Declaration of solvency
dot icon29/09/2015
Appointment of a voluntary liquidator
dot icon29/09/2015
Resolutions
dot icon22/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Mark Stephen Mugge as a director on 2015-01-26
dot icon05/02/2015
Appointment of Mr Matthew Pike as a director on 2015-01-26
dot icon12/01/2015
Previous accounting period shortened from 2015-05-31 to 2014-12-31
dot icon10/08/2014
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW
dot icon23/04/2014
Appointment of Mr Mark Stephen Mugge as a director
dot icon23/04/2014
Appointment of Mrs Jarlath Delphene Wade as a secretary
dot icon23/04/2014
Termination of appointment of Richard Hodson as a director
dot icon23/04/2014
Termination of appointment of Stefan Benev as a secretary
dot icon23/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon19/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon17/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon26/04/2012
Full accounts made up to 2011-05-31
dot icon20/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon31/08/2011
Termination of appointment of Simon Shaw as a director
dot icon24/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon28/11/2010
Register(s) moved to registered inspection location
dot icon28/11/2010
Register inspection address has been changed
dot icon19/09/2010
Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 2010-09-20
dot icon19/09/2010
Termination of appointment of Anthony O'neill as a secretary
dot icon19/09/2010
Termination of appointment of Anthony O'neill as a director
dot icon19/09/2010
Termination of appointment of Susan Bramwell as a director
dot icon19/09/2010
Appointment of Stefan Benkov Benev as a secretary
dot icon19/09/2010
Appointment of Simon Andrew Shaw as a director
dot icon19/09/2010
Appointment of Mr Richard Phillip Hodson as a director
dot icon05/09/2010
Resolutions
dot icon05/09/2010
Re-registration of Memorandum and Articles
dot icon05/09/2010
Certificate of re-registration from Public Limited Company to Private
dot icon05/09/2010
Re-registration from a public company to a private limited company
dot icon22/08/2010
Current accounting period extended from 2010-12-31 to 2011-05-31
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/06/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon11/03/2010
Director's details changed for Anthony James O'neill on 2010-03-12
dot icon11/03/2010
Director's details changed for Susan Thirza Mary Bramwell on 2010-03-12
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2009
Return made up to 15/02/09; full list of members
dot icon26/06/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 15/02/08; no change of members
dot icon08/07/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 15/02/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon26/02/2006
Return made up to 15/02/06; full list of members
dot icon04/10/2005
Registered office changed on 05/10/05 from: 62 beresford street woolwich london SE18 6BG
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 15/02/05; full list of members
dot icon28/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/03/2004
Return made up to 15/02/04; full list of members
dot icon03/08/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Return made up to 15/02/03; full list of members
dot icon08/08/2002
Full accounts made up to 2001-12-31
dot icon20/02/2002
Return made up to 15/02/02; full list of members
dot icon01/08/2001
Certificate of re-registration from Private to Public Limited Company
dot icon01/08/2001
£ nc 1000/50000 24/07/01
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Balance Sheet
dot icon01/08/2001
Auditor's statement
dot icon01/08/2001
Re-registration of Memorandum and Articles
dot icon01/08/2001
Declaration on reregistration from private to PLC
dot icon01/08/2001
Application for reregistration from private to PLC
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Resolutions
dot icon01/08/2001
Ad 24/07/01--------- £ si 49900@1=49900 £ ic 100/50000
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon16/05/2001
Return made up to 15/02/01; full list of members
dot icon12/03/2001
Ad 15/02/00--------- £ si 100@1=100 £ ic 2/102
dot icon12/03/2001
Registered office changed on 13/03/01 from: c/o michael harris 47 dean street london W1V 5HL
dot icon06/12/2000
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon30/05/2000
Particulars of mortgage/charge
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
New secretary appointed;new director appointed
dot icon22/02/2000
New director appointed
dot icon14/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'neill, Anthony James
Director
14/02/2000 - 15/08/2010
5
Mugge, Mark Stephen
Director
31/03/2014 - 25/01/2015
258
Shaw, Simon Andrew
Director
15/08/2010 - 30/08/2011
73
Wade, Jarlath Delphene
Secretary
31/03/2014 - Present
-
Hodson, Richard Phillip
Director
16/08/2010 - 01/04/2014
86

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 O'NEILL & BRAMWELL LIMITED

O'NEILL & BRAMWELL LIMITED is an(a) Dissolved company incorporated on 14/02/2000 with the registered office located at 9 South Parade, Wakefield, West Yorkshire WF1 1LR. There are currently 2 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 O'NEILL & BRAMWELL LIMITED?

toggle

O'NEILL & BRAMWELL LIMITED is currently Dissolved. It was registered on 14/02/2000 and dissolved on 24/02/2017.

Where is O'NEILL & BRAMWELL LIMITED located?

toggle

O'NEILL & BRAMWELL LIMITED is registered at 9 South Parade, Wakefield, West Yorkshire WF1 1LR.

What does O'NEILL & BRAMWELL LIMITED do?

toggle

O'NEILL & BRAMWELL LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for O'NEILL & BRAMWELL LIMITED?

toggle

The latest filing was on 24/02/2017: Final Gazette dissolved following liquidation.