Company NameBrian O'Connor Limited
Company StatusDissolved
Company Number01200111
CategoryPrivate Limited Company
Incorporation Date13 February 1975(49 years, 2 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)
Previous NameBrian O'Connor And Sons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher O'Connor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(28 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazel Grove 12 Blackbull Wynd
Aislaby Village
Eaglescliffe
TS16 0GN
Director NameRobert Stevens
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(28 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Waltons Clark Whitehill Maritime House
Harbour Walk
Hartlepool
TS24 0UX
Secretary NameRobert Stevens
NationalityBritish
StatusClosed
Appointed23 April 2003(28 years, 2 months after company formation)
Appointment Duration18 years, 1 month (closed 08 June 2021)
RoleCompany Director
Correspondence AddressC/O Waltons Clark Whitehill Maritime House
Harbour Walk
Hartlepool
TS24 0UX
Director NameMr Michael Edwin O'Connor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address7 The Paddock
Elwick
Hartlepool
TS27 3DZ
Director NameSandra O'Connor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 April 2003)
RoleHousewife
Correspondence Address7 The Paddock
Elwick
Hartlepool
TS27 3DZ
Director NameMr Stephen O'Connor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(16 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cairnston Road
Naisberry Park
Hartlepool
Cleveland
TS26 0PB
Secretary NameMr Michael Edwin O'Connor
NationalityBritish
StatusResigned
Appointed26 January 1992(16 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 April 2003)
RoleCompany Director
Correspondence Address7 The Paddock
Elwick
Hartlepool
TS27 3DZ

Contact

Websitehomeinteriorsfurniture.co.uk
Telephone01642 670222
Telephone regionMiddlesbrough

Location

Registered AddressC/O Waltons Clark Whitehill Maritime House
Harbour Walk
Hartlepool
TS24 0UX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

550 at £1Michael O'connor (Carpets) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

2 March 1977Delivered on: 10 March 1977
Persons entitled: Lloyds and Scottish Trust Limited

Classification: Collateral agreement
Secured details: £10,500 and agreeg interest of £3,151.
Particulars: Twin screw motor, yache with twin perkins name of craft: lalena. Official no. 306808. port of registry: ipswich year of build 1965. 6.354 diesel engines.
Outstanding

Filing History

7 February 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
27 January 2020Secretary's details changed for Robert Stevens on 27 January 2020 (1 page)
27 January 2020Director's details changed for Robert Stevens on 27 January 2020 (2 pages)
18 July 2019Registered office address changed from 8-10 Holmeside Sunderland Tyne & Wear SR1 3JE to C/O Waltons Clark Whitehill Maritime House Harbour Walk Hartlepool TS24 0UX on 18 July 2019 (1 page)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
15 March 2018Director's details changed for Robert Stevens on 15 March 2018 (2 pages)
15 March 2018Secretary's details changed for Robert Stevens on 15 March 2018 (1 page)
2 February 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 550
(6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 550
(6 pages)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 February 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 550
(6 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 550
(6 pages)
6 January 2015Director's details changed for Robert Stevens on 12 December 2014 (2 pages)
6 January 2015Secretary's details changed for Robert Stevens on 12 December 2014 (1 page)
6 January 2015Secretary's details changed for Robert Stevens on 12 December 2014 (1 page)
6 January 2015Director's details changed for Robert Stevens on 12 December 2014 (2 pages)
10 July 2014Director's details changed for Christopher O'connor on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Christopher O'connor on 10 July 2014 (2 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 550
(6 pages)
30 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 550
(6 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
28 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
28 March 2012Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 June 2011Director's details changed for Christopher O'connor on 6 May 2011 (2 pages)
3 June 2011Director's details changed for Christopher O'connor on 6 May 2011 (2 pages)
3 June 2011Director's details changed for Christopher O'connor on 6 May 2011 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
18 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register inspection address has been changed (1 page)
20 January 2011Register(s) moved to registered inspection location (1 page)
20 January 2011Register inspection address has been changed (1 page)
17 June 2010Director's details changed for Robert Stevens on 23 January 2010 (2 pages)
17 June 2010Director's details changed for Robert Stevens on 23 January 2010 (2 pages)
15 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
15 April 2010Annual return made up to 26 January 2010 with a full list of shareholders (12 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
11 March 2009Return made up to 26/01/09; full list of members (5 pages)
11 March 2009Return made up to 26/01/09; full list of members (5 pages)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 August 2008Return made up to 26/01/08; full list of members (7 pages)
15 August 2008Return made up to 26/01/08; full list of members (7 pages)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 September 2007Registered office changed on 17/09/07 from: 52-53 yoden way, peterlee, county durham SR8 1BS (1 page)
17 September 2007Registered office changed on 17/09/07 from: 52-53 yoden way, peterlee, county durham SR8 1BS (1 page)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 February 2007Return made up to 26/01/07; full list of members (7 pages)
21 February 2007Return made up to 26/01/07; full list of members (7 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 February 2006Return made up to 26/01/06; full list of members (7 pages)
3 February 2006Return made up to 26/01/06; full list of members (7 pages)
15 April 2005Registered office changed on 15/04/05 from: 52-53 yoden way, peterlee, co durham, SR8 1BS (1 page)
15 April 2005Registered office changed on 15/04/05 from: 52-53 yoden way, peterlee, co durham, SR8 1BS (1 page)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
13 April 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/05
(7 pages)
31 August 2004Director's particulars changed (1 page)
31 August 2004Director's particulars changed (1 page)
23 August 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New secretary appointed;new director appointed (2 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 February 2003Return made up to 26/01/03; full list of members (7 pages)
11 February 2003Return made up to 26/01/03; full list of members (7 pages)
29 May 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
29 May 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/05/02
(6 pages)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
18 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
15 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
7 February 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
(6 pages)
1 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
1 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 February 1999Return made up to 26/01/99; full list of members (6 pages)
2 February 1999Return made up to 26/01/99; full list of members (6 pages)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
28 January 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 March 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 February 1997Return made up to 26/01/97; full list of members (6 pages)
2 February 1997Return made up to 26/01/97; full list of members (6 pages)
11 April 1996Return made up to 26/01/96; full list of members (8 pages)
11 April 1996Return made up to 26/01/96; full list of members (8 pages)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
22 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
17 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 March 1995Accounts for a dormant company made up to 31 December 1994 (1 page)