Company NameTom O'Malley Limited
Company StatusDissolved
Company Number05171591
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Thomas Patrick Omalley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address24 Minerva Close
Newcastle Upon Tyne
NE5 1YN
Secretary NameSean Thomas Omalley
NationalityBritish
StatusClosed
Appointed06 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Minerva Close
St John'S, Westerhope
Newcastle Upon Tyne
Tyne And Wear
NE5 1YN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address24 Minerva Close
Newcastle Upon Tyne
NE5 1YN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWesterhope
Built Up AreaTyneside

Shareholders

1 at £1Mr Thomas O'malley
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,899
Cash£5,666
Current Liabilities£46,861

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

12 January 2021First Gazette notice for voluntary strike-off (1 page)
31 December 2020Application to strike the company off the register (3 pages)
31 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 July 2019Registered office address changed from C/O Newton and Co Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to 24 Minerva Close Newcastle upon Tyne NE5 1YN on 11 July 2019 (1 page)
10 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 December 2017Secretary's details changed for Sean Thomas O`Malley on 1 December 2017 (1 page)
5 December 2017Secretary's details changed for Sean Thomas O`Malley on 1 December 2017 (1 page)
5 December 2017Director's details changed for Mr Thomas Patrick O`Malley on 1 December 2017 (3 pages)
5 December 2017Director's details changed for Mr Thomas Patrick O`Malley on 1 December 2017 (3 pages)
4 December 2017Change of details for Mr Thomas Patrick O'malley as a person with significant control on 1 December 2017 (2 pages)
4 December 2017Change of details for Mr Thomas Patrick O'malley as a person with significant control on 1 December 2017 (2 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 July 2011 (1 page)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 July 2011 (1 page)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
8 July 2011Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP England on 8 July 2011 (1 page)
16 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page)
27 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Thomas Patrick O`Malley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Thomas Patrick O`Malley on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Thomas Patrick O`Malley on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
18 June 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
14 July 2008Return made up to 06/07/08; full list of members (3 pages)
14 July 2008Return made up to 06/07/08; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 August 2007Return made up to 06/07/07; full list of members (6 pages)
15 August 2007Return made up to 06/07/07; full list of members (6 pages)
9 August 2006Return made up to 06/07/06; full list of members (6 pages)
9 August 2006Return made up to 06/07/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 July 2005Return made up to 06/07/05; full list of members (6 pages)
12 July 2005Return made up to 06/07/05; full list of members (6 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 July 2004New secretary appointed (2 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 July 2004New director appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
6 July 2004Incorporation (9 pages)
6 July 2004Incorporation (9 pages)