Having been setup in 1991, Chambers O'neill Ltd have registered office in Bredbury Stockport, it's status at Companies House is "Dissolved". This business has 3 directors listed at Companies House. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Brian Gordon | 01 January 1992 | 01 August 1997 | 1 |
O'NEILL, Stephen Philip | 01 July 1995 | 10 August 2004 | 1 |
VICKERY, Martin Charles Alan | 15 August 2005 | 30 September 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 14 February 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 November 2016 | |
DS01 - Striking off application by a company | 21 November 2016 | |
CH01 - Change of particulars for director | 07 November 2016 | |
CH03 - Change of particulars for secretary | 07 November 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 29 January 2016 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
TM01 - Termination of appointment of director | 02 October 2015 | |
AA - Annual Accounts | 21 May 2015 | |
AR01 - Annual Return | 30 January 2015 | |
AA - Annual Accounts | 22 May 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 27 May 2013 | |
AR01 - Annual Return | 29 January 2013 | |
AA - Annual Accounts | 03 July 2012 | |
AP01 - Appointment of director | 27 June 2012 | |
AR01 - Annual Return | 29 January 2012 | |
AA - Annual Accounts | 30 June 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 29 June 2009 | |
395 - Particulars of a mortgage or charge | 18 June 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 18 February 2008 | |
AA - Annual Accounts | 26 February 2007 | |
363a - Annual Return | 19 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2007 | |
AA - Annual Accounts | 27 April 2006 | |
363a - Annual Return | 13 February 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2005 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 04 February 2005 | |
288b - Notice of resignation of directors or secretaries | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 04 February 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 14 February 2004 | |
225 - Change of Accounting Reference Date | 03 February 2004 | |
287 - Change in situation or address of Registered Office | 20 October 2003 | |
AA - Annual Accounts | 03 April 2003 | |
363s - Annual Return | 23 January 2003 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 29 January 2002 | |
363s - Annual Return | 09 April 2001 | |
AA - Annual Accounts | 05 February 2001 | |
363s - Annual Return | 03 February 2000 | |
AA - Annual Accounts | 28 January 2000 | |
288b - Notice of resignation of directors or secretaries | 18 June 1999 | |
363s - Annual Return | 09 June 1999 | |
225 - Change of Accounting Reference Date | 18 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 1998 | |
363s - Annual Return | 12 June 1998 | |
AA - Annual Accounts | 12 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
AA - Annual Accounts | 30 July 1997 | |
363s - Annual Return | 29 January 1997 | |
AA - Annual Accounts | 01 July 1996 | |
395 - Particulars of a mortgage or charge | 24 June 1996 | |
287 - Change in situation or address of Registered Office | 29 May 1996 | |
AA - Annual Accounts | 01 March 1996 | |
288 - N/A | 18 January 1996 | |
288 - N/A | 18 January 1996 | |
363s - Annual Return | 18 January 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 September 1995 | |
395 - Particulars of a mortgage or charge | 24 August 1995 | |
288 - N/A | 18 July 1995 | |
CERTNM - Change of name certificate | 19 June 1995 | |
363s - Annual Return | 11 April 1995 | |
AA - Annual Accounts | 09 February 1995 | |
287 - Change in situation or address of Registered Office | 14 April 1994 | |
363s - Annual Return | 02 March 1994 | |
AA - Annual Accounts | 24 February 1994 | |
363s - Annual Return | 26 February 1993 | |
AA - Annual Accounts | 01 December 1992 | |
363a - Annual Return | 13 May 1992 | |
CERTNM - Change of name certificate | 03 March 1992 | |
288 - N/A | 02 March 1992 | |
288 - N/A | 02 March 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 1991 | |
287 - Change in situation or address of Registered Office | 07 March 1991 | |
288 - N/A | 07 March 1991 | |
288 - N/A | 07 March 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 March 1991 | |
CERTNM - Change of name certificate | 14 February 1991 | |
NEWINC - New incorporation documents | 28 January 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 19TH june 1996 and | 16 June 2009 | Outstanding |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 19/6/96 | 12 August 2002 | Outstanding |
N/A |
Debenture | 19 June 1996 | Outstanding |
N/A |
Debenture | 16 August 1995 | Outstanding |
N/A |