Company NameO'Donnell Utilities (Northern) Limited
Company StatusDissolved
Company Number07879837
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NamesNorthern Commercial Vehicle Hire Ltd and Northumberland Car & Commercial Vehicles Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Niall O'Donnell
Date of BirthMay 1991 (Born 33 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Accountants And Business Advisors Limited Gosf
Newcastle Upon Tyne
NE12 8EG
Director NameMr Anthony Joseph O'Donnell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Accountants And Business Advisors Limited Gosf
Newcastle Upon Tyne
NE12 8EG

Location

Registered AddressRmt Accountants And Business Advisors Limited
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Niall O'donnell
80.00%
Ordinary
20 at £1Angela O'donnell
20.00%
Ordinary

Accounts

Latest Accounts30 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 May

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
6 April 2018Total exemption full accounts made up to 30 May 2017 (10 pages)
30 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
16 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
16 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
1 May 2016Change of name notice (2 pages)
1 May 2016Change of name notice (2 pages)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-20
(2 pages)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-20
(2 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
23 September 2015Previous accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
16 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
16 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(3 pages)
7 August 2014Termination of appointment of Anthony Joseph O'donnell as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Anthony Joseph O'donnell as a director on 7 August 2014 (1 page)
7 August 2014Termination of appointment of Anthony Joseph O'donnell as a director on 7 August 2014 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 June 2014Registered office address changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Rmt Accountants and Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 25 June 2014 (1 page)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(3 pages)
28 November 2013Change of name notice (2 pages)
28 November 2013Company name changed northern commercial vehicle hire LTD\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(3 pages)
28 November 2013Company name changed northern commercial vehicle hire LTD\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
(3 pages)
28 November 2013Change of name notice (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 April 2013Director's details changed for Mr Niall O'donnell on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Niall O'donnell on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Anthony Joseph O'donnell on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 April 2013 (1 page)
12 April 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
12 April 2013Registered office address changed from Rmt Accountants & Business Advisors Limited Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 12 April 2013 (1 page)
12 April 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
12 April 2013Director's details changed for Mr Anthony Joseph O'donnell on 12 April 2013 (2 pages)
8 March 2013Registered office address changed from Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from Gosforth Park Avenue Newcastle upon Tyne NE12 8EG United Kingdom on 8 March 2013 (2 pages)
13 December 2011Incorporation (16 pages)
13 December 2011Incorporation (16 pages)