About

Registered Number: 02084925
Date of Incorporation: 18/12/1986 (37 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2020 (4 years and 1 month ago)
Registered Address: 29 Park Square West, Leeds, LS1 2PQ

 

O'neill Radiography Services Ltd was founded on 18 December 1986 and has its registered office in Leeds, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'NEILL, Christine Anne N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2020
LIQ13 - N/A 13 December 2019
LIQ03 - N/A 15 April 2019
AA - Annual Accounts 16 May 2018
AA01 - Change of accounting reference date 16 May 2018
RESOLUTIONS - N/A 15 January 2018
AD01 - Change of registered office address 05 January 2018
LIQ01 - N/A 02 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 June 2017
MR04 - N/A 24 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 23 May 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 11 July 2012
CH03 - Change of particulars for secretary 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 18 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 March 2011
RESOLUTIONS - N/A 17 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 17 March 2011
SH08 - Notice of name or other designation of class of shares 17 March 2011
CC04 - Statement of companies objects 17 March 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AP01 - Appointment of director 15 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 10 July 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 27 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2007
353 - Register of members 27 July 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 19 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 30 July 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 11 June 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 19 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 31 May 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 21 May 1993
287 - Change in situation or address of Registered Office 16 December 1992
395 - Particulars of a mortgage or charge 12 December 1992
AA - Annual Accounts 16 September 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 16 October 1991
363b - Annual Return 17 June 1991
AA - Annual Accounts 21 March 1991
363 - Annual Return 06 July 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 17 February 1989
363 - Annual Return 26 September 1988
287 - Change in situation or address of Registered Office 16 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1987
GAZ(U) - N/A 17 February 1987
287 - Change in situation or address of Registered Office 13 February 1987
288 - N/A 13 February 1987
CERTNM - Change of name certificate 28 January 1987
CERTINC - N/A 18 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.