About

Registered Number: 00772729
Date of Incorporation: 02/09/1963 (60 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2017 (6 years and 4 months ago)
Registered Address: Unit 1 Grange Industrial Estate, Llanfrechfa Way, Cwmbran, Torfaen, NP44 8HQ

 

Having been setup in 1963, Peter O'neill & Sons Ltd has its registered office in Cwmbran, Torfaen, it's status in the Companies House registry is set to "Dissolved". Oneill, Marion Laura is the current director of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONEILL, Marion Laura N/A 29 June 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 26 September 2017
DS01 - Striking off application by a company 13 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 05 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 14 November 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 03 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
363s - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
395 - Particulars of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 24 June 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 12 May 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 17 April 1997
363s - Annual Return 12 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1996
AA - Annual Accounts 28 February 1996
395 - Particulars of a mortgage or charge 21 February 1996
395 - Particulars of a mortgage or charge 21 February 1996
395 - Particulars of a mortgage or charge 15 February 1996
287 - Change in situation or address of Registered Office 10 January 1996
363s - Annual Return 31 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 02 November 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 26 October 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 05 November 1992
AA - Annual Accounts 09 January 1992
363a - Annual Return 22 October 1991
288 - N/A 28 July 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 12 November 1990
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 21 February 1989
363 - Annual Return 21 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
288 - N/A 24 November 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1988
288 - N/A 26 October 1987
395 - Particulars of a mortgage or charge 07 October 1987
395 - Particulars of a mortgage or charge 05 October 1987
395 - Particulars of a mortgage or charge 17 April 1987
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 2000 Outstanding

N/A

Legal mortgage 08 June 2000 Outstanding

N/A

Legal mortgage 08 June 2000 Outstanding

N/A

Legal charge 12 February 1996 Fully Satisfied

N/A

Legal charge 12 February 1996 Fully Satisfied

N/A

Guarantee & debenture 02 February 1996 Fully Satisfied

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Fixed and floating charge 01 October 1987 Fully Satisfied

N/A

Debenture 18 September 1987 Fully Satisfied

N/A

Debenture 13 April 1987 Fully Satisfied

N/A

Legal charge 01 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.