About

Registered Number: 05724179
Date of Incorporation: 28/02/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2019 (4 years and 8 months ago)
Registered Address: Epworth House, Lucy Street, Chester Le Street, County Durham, DH3 3UP

 

Established in 2006, G O'neill & Sons Ltd are based in Chester Le Street, County Durham, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, David 28 February 2006 - 1
O'NEILL, Peter 28 February 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2019
DISS16(SOAS) - N/A 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
CS01 - N/A 10 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 10 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 10 March 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 30 March 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 05 June 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 17 April 2007
MEM/ARTS - N/A 29 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
CERTNM - Change of name certificate 06 March 2006
NEWINC - New incorporation documents 28 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.