About

Registered Number: 05042941
Date of Incorporation: 12/02/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (10 years and 3 months ago)
Registered Address: New Road Business Park, New Road, Earby, Barnoldswick, Lancashire, BB18 6UY

 

Having been setup in 2004, David O'neill Ltd are based in Barnoldswick, it has a status of "Dissolved". The companies directors are O'neill, David John, O'neill, Hayley Rebecca, Lovesey, Mark, Robinson, Craig Andrew. 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
O'NEILL, Hayley Rebecca 13 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, David John 18 January 2011 - 1
LOVESEY, Mark 02 October 2009 18 January 2011 1
ROBINSON, Craig Andrew 16 February 2004 02 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 09 October 2014
4.68 - Liquidator's statement of receipts and payments 04 July 2014
4.68 - Liquidator's statement of receipts and payments 18 June 2014
RESOLUTIONS - N/A 04 April 2012
4.20 - N/A 04 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 February 2011
AP03 - Appointment of secretary 24 February 2011
TM02 - Termination of appointment of secretary 24 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 17 February 2010
AP03 - Appointment of secretary 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 23 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
363a - Annual Return 18 April 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
AA - Annual Accounts 05 February 2007
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
RESOLUTIONS - N/A 20 April 2006
123 - Notice of increase in nominal capital 20 April 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 23 December 2005
225 - Change of Accounting Reference Date 22 December 2005
AA - Annual Accounts 16 December 2005
363a - Annual Return 20 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.