Company NameO&O Inspection Services Ltd
Company StatusDissolved
Company Number07707187
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

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

Director

Director NameJack Miles
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleNdt Technician
Country of ResidenceEngland
Correspondence Address71 Cleveland Road
North Shields
Tyne And Wear
NE29 0NW

Location

Registered Address71 Cleveland Road
North Shields
Tyne And Wear
NE29 0NW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardPreston
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jack Miles
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
21 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
21 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
29 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
20 July 2012Registered office address changed from 67 Princes Street North Shields Tyne & Wear NE30 2HN England on 20 July 2012 (1 page)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
20 July 2012Registered office address changed from 67 Princes Street North Shields Tyne & Wear NE30 2HN England on 20 July 2012 (1 page)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)