About

Registered Number: 03175427
Date of Incorporation: 20/03/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 2 months ago)
Registered Address: Lichfield Place, 435 Lichfield Road, Aston, Birmingham, B6 7SS

 

Based in Aston, E.H. O'neill & Sons Ltd was established in 1996. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Edward Hugh 31 March 1996 - 1
O'NEILL, Daniel Edward 31 March 1996 18 January 1999 1
O`NEILL, Guy William 31 March 1996 18 January 1999 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, Patrick James Henry 31 March 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
287 - Change in situation or address of Registered Office 26 January 2002
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 September 2001
2.15 - Administrator's Abstract of receipts and payments 13 September 2001
COCOMP - Order to wind up 10 September 2001
2.19 - Notice of discharge of Administration Order 10 September 2001
2.15 - Administrator's Abstract of receipts and payments 23 March 2001
2.15 - Administrator's Abstract of receipts and payments 26 September 2000
2.15 - Administrator's Abstract of receipts and payments 06 April 2000
2.15 - Administrator's Abstract of receipts and payments 26 November 1999
MISC - Miscellaneous document 19 November 1999
2.7 - Administration Order 06 April 1999
2.6 - Notice of Administration Order 25 March 1999
287 - Change in situation or address of Registered Office 25 March 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
395 - Particulars of a mortgage or charge 12 June 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 06 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 29 June 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 May 1996
288 - N/A 15 May 1996
287 - Change in situation or address of Registered Office 29 April 1996
NEWINC - New incorporation documents 20 March 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.