About

Registered Number: 04068631
Date of Incorporation: 08/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2017 (6 years and 5 months ago)
Registered Address: Cheshire House, 185 Saint Johns Road, Lostock Bolton, Lancashire, BL6 4HD

 

Gravel Plant (O'reilly's) Ltd was established in 2000, it's status at Companies House is "Dissolved". The organisation has 2 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O REILLY, Sharon 11 September 2000 - 1
O'REILLY, Noel 11 September 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 17 June 2016
RT01 - Application for administrative restoration to the register 17 June 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 December 2014
DISS40 - Notice of striking-off action discontinued 25 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 07 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 05 November 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 19 July 2004
AA - Annual Accounts 27 May 2003
AA - Annual Accounts 27 May 2003
DISS40 - Notice of striking-off action discontinued 20 May 2003
363s - Annual Return 20 May 2003
GAZ1 - First notification of strike-off action in London Gazette 18 February 2003
363s - Annual Return 08 January 2002
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.