About

Registered Number: 04431611
Date of Incorporation: 03/05/2002 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2018 (6 years and 11 months ago)
Registered Address: Stuart Rathmell Insolvency Suite 6 Chestnut House, 46 Halliwell Street, Chorley, Lancashire, PR7 2AL

 

Based in Lancashire, O'neill Inspection & Testing Ltd was established in 2002, it's status is listed as "Dissolved". O'neill, Roger Clinton Peter is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Roger Clinton Peter 13 January 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2018
LIQ07 - N/A 21 March 2018
LIQ14 - N/A 02 February 2018
LIQ03 - N/A 07 September 2017
LIQ03 - N/A 07 September 2017
AD01 - Change of registered office address 30 July 2015
RESOLUTIONS - N/A 29 July 2015
4.20 - N/A 29 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2015
AA - Annual Accounts 24 June 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 June 2014
AD01 - Change of registered office address 27 March 2014
AD01 - Change of registered office address 27 March 2014
AD01 - Change of registered office address 28 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AD01 - Change of registered office address 13 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 July 2013
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 26 April 2012
AA01 - Change of accounting reference date 26 April 2012
AA01 - Change of accounting reference date 16 March 2012
MG01 - Particulars of a mortgage or charge 13 August 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 04 March 2011
AD01 - Change of registered office address 04 March 2011
TM02 - Termination of appointment of secretary 03 March 2011
CERTNM - Change of name certificate 31 January 2011
CONNOT - N/A 31 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 10 May 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
363a - Annual Return 16 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 May 2008
353 - Register of members 16 May 2008
287 - Change in situation or address of Registered Office 16 May 2008
287 - Change in situation or address of Registered Office 06 November 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 15 May 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 10 June 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
287 - Change in situation or address of Registered Office 15 April 2003
225 - Change of Accounting Reference Date 15 April 2003
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 03 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.