About

Registered Number: 02577427
Date of Incorporation: 28/01/1991 (33 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: Bridge House, 5a Ashton Road, Bredbury Stockport, Cheshire, SK6 2QN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.