About

Registered Number: 04402771
Date of Incorporation: 25/03/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: 16 Berry Lane, Longridge, Preston, PR3 3JA,

 

Andrew J O'neill Electrical Appliances Ltd was registered on 25 March 2002 with its registered office in Preston, it's status at Companies House is "Dissolved". Oneill, Anne, Oneill, Andrew John are the current directors of Andrew J O'neill Electrical Appliances Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONEILL, Andrew John 25 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ONEILL, Anne 25 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
SOAS(A) - Striking-off action suspended (Section 652A) 14 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 09 November 2016
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 18 April 2016
CH03 - Change of particulars for secretary 18 April 2016
AD01 - Change of registered office address 18 April 2016
AA - Annual Accounts 28 October 2015
AA01 - Change of accounting reference date 23 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
CH01 - Change of particulars for director 25 March 2011
AD01 - Change of registered office address 09 January 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 16 August 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 12 April 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 25 September 2003
363a - Annual Return 06 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 25 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.