Company NameLIZ O'Hehir Limited
Company StatusDissolved
Company Number09051171
CategoryPrivate Limited Company
Incorporation Date21 May 2014(9 years, 11 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Elizabeth O'Hehir
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2014(same day as company formation)
RoleEducationalist
Country of ResidenceEngland
Correspondence AddressMoor House 3 North Road
Spennymoor
Durham
DL16 6EW
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed21 May 2014(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered AddressMoor House
3 North Road
Spennymoor
County Durham
DL16 6EW
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardTudhoe
Built Up AreaSpennymoor

Shareholders

2 at £1Elizabeth O'hehir
100.00%
Ordinary

Financials

Year2014
Net Worth£206
Cash£8,268
Current Liabilities£9,417

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Application to strike the company off the register (1 page)
3 September 2021Total exemption full accounts made up to 31 August 2021 (8 pages)
18 September 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
18 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
20 October 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
2 September 2015Previous accounting period extended from 31 May 2015 to 31 August 2015 (1 page)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
5 June 2014Termination of appointment of Richard Hardbattle as a director (2 pages)
5 June 2014Appointment of Elizabeth O'hehir as a director (3 pages)
5 June 2014Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
5 June 2014Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 5 June 2014 (2 pages)
5 June 2014Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
5 June 2014Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 5 June 2014 (2 pages)
5 June 2014Appointment of Elizabeth O'hehir as a director (3 pages)
5 June 2014Termination of appointment of Richard Hardbattle as a director (2 pages)
5 June 2014Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 5 June 2014 (2 pages)
21 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
(35 pages)
21 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-21
(35 pages)