About

Registered Number: 03926255
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2017 (7 years and 2 months ago)
Registered Address: 9 South Parade, Wakefield, West Yorkshire, WF1 1LR

 

O'neill & Bramwell Ltd was registered on 15 February 2000 with its registered office in Wakefield, West Yorkshire. The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMWELL, Susan Thirza Mary 15 February 2000 16 August 2010 1
Secretary Name Appointed Resigned Total Appointments
WADE, Jarlath Delphene 01 April 2014 - 1
BENEV, Stefan Benkov 16 August 2010 01 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 25 November 2016
RESOLUTIONS - N/A 30 September 2015
4.70 - N/A 30 September 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AA01 - Change of accounting reference date 13 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
AP01 - Appointment of director 24 April 2014
AP03 - Appointment of secretary 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 16 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 25 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 November 2010
AD01 - Change of registered office address 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
AP03 - Appointment of secretary 20 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
RESOLUTIONS - N/A 06 September 2010
CERT10 - Re-registration of a company from public to private 06 September 2010
MAR - Memorandum and Articles - used in re-registration 06 September 2010
RR02 - Application by a public company for re-registration as a private limited company 06 September 2010
AA01 - Change of accounting reference date 23 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 30 July 2009
395 - Particulars of a mortgage or charge 02 July 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 27 June 2008
363s - Annual Return 08 May 2008
AA - Annual Accounts 09 July 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 27 February 2006
287 - Change in situation or address of Registered Office 05 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 21 February 2002
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
RESOLUTIONS - N/A 02 August 2001
CERT5 - Re-registration of a company from private to public 02 August 2001
123 - Notice of increase in nominal capital 02 August 2001
BS - Balance sheet 02 August 2001
AUDS - Auditor's statement 02 August 2001
MAR - Memorandum and Articles - used in re-registration 02 August 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 02 August 2001
43(3) - Application by a private company for re-registration as a public company 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 17 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2001
287 - Change in situation or address of Registered Office 13 March 2001
225 - Change of Accounting Reference Date 07 December 2000
395 - Particulars of a mortgage or charge 31 May 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 June 2009 Fully Satisfied

N/A

Debenture 19 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.