About

Registered Number: 03770132
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/02/2017 (7 years and 2 months ago)
Registered Address: The Rhedyn, Cilmery, Builth Wells, Powys, LD2 3LH

 

Ciaran O'connell Ltd was registered on 13 May 1999 with its registered office in Builth Wells, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. This organisation has 3 directors listed as O'connell, Ciaran Gerrard, O'connell, Muiread Anne, Guarente, Claudia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNELL, Ciaran Gerrard 13 May 1999 - 1
O'CONNELL, Muiread Anne 01 August 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GUARENTE, Claudia 13 May 1999 13 March 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 22 November 2016
DS01 - Striking off application by a company 10 November 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 15 June 2015
AA01 - Change of accounting reference date 15 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
287 - Change in situation or address of Registered Office 26 January 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 05 June 2002
AA - Annual Accounts 28 March 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
363s - Annual Return 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 15 March 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 07 June 2000
287 - Change in situation or address of Registered Office 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.