Company NameO'Neill Instrumentation Limited
Company StatusDissolved
Company Number06880581
CategoryPrivate Limited Company
Incorporation Date17 April 2009(15 years ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr David O'Neill
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2009(same day as company formation)
RoleInstrumental Technician
Country of ResidenceEngland
Correspondence Address19 Smiths Dock Park Road
Middlesbrough
Cleveland
TS6 0JN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameJennifer Hall
NationalityBritish
StatusResigned
Appointed17 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 Smiths Dock Park Road
Middlesbrough
Cleveland
TS6 0JN

Location

Registered Address12 Halegrove Court
Cygnet Drive
Stockton-On-Tees
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£2,811
Cash£10,906
Current Liabilities£8,818

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End20 March

Filing History

7 February 2017Final Gazette dissolved following liquidation (1 page)
7 February 2017Final Gazette dissolved following liquidation (1 page)
7 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
7 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
21 April 2016Registered office address changed from 19 Smiths Dock Park Road Middlesbrough Cleveland TS6 0JN to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 21 April 2016 (2 pages)
21 April 2016Registered office address changed from 19 Smiths Dock Park Road Middlesbrough Cleveland TS6 0JN to C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton-on-Tees TS18 3DB on 21 April 2016 (2 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Appointment of a voluntary liquidator (1 page)
6 April 2016Declaration of solvency (3 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-21
(1 page)
6 April 2016Declaration of solvency (3 pages)
23 March 2016Previous accounting period shortened from 31 March 2016 to 20 March 2016 (1 page)
23 March 2016Previous accounting period shortened from 31 March 2016 to 20 March 2016 (1 page)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Termination of appointment of Jennifer Hall as a secretary (1 page)
26 October 2011Termination of appointment of Jennifer Hall as a secretary (1 page)
20 October 2011Registered office address changed from 22 Cradoc Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EE on 20 October 2011 (1 page)
20 October 2011Registered office address changed from 22 Cradoc Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5EE on 20 October 2011 (1 page)
20 October 2011Director's details changed for David O'neill on 20 October 2011 (3 pages)
20 October 2011Director's details changed for David O'neill on 20 October 2011 (3 pages)
20 October 2011Secretary's details changed for Jennifer Hall on 20 October 2011 (2 pages)
20 October 2011Secretary's details changed for Jennifer Hall on 20 October 2011 (2 pages)
4 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
24 April 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 April 2009Secretary appointed jennifer hall (1 page)
24 April 2009Registered office changed on 24/04/2009 from 22 cradoc grove ingleby barwick stockton TS17 5EE (1 page)
24 April 2009Director appointed david terence o'neill (1 page)
24 April 2009Ad 17/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
24 April 2009Registered office changed on 24/04/2009 from 22 cradoc grove ingleby barwick stockton TS17 5EE (1 page)
24 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
24 April 2009Director appointed david terence o'neill (1 page)
24 April 2009Secretary appointed jennifer hall (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
20 April 2009Appointment terminated director yomtov jacobs (1 page)
17 April 2009Incorporation (9 pages)
17 April 2009Incorporation (9 pages)