Company NameO'Neill Radiography Services Limited
Company StatusDissolved
Company Number02084925
CategoryPrivate Limited Company
Incorporation Date18 December 1986(37 years, 5 months ago)
Dissolution Date13 March 2020 (4 years, 1 month ago)
Previous NameChangetouch Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Michael Peter O'Neill
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(5 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 13 March 2020)
RoleRadiography Services
Country of ResidenceEngland
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Secretary NameChristine Anne O'Neill
NationalityBritish
StatusClosed
Appointed31 May 1992(5 years, 5 months after company formation)
Appointment Duration27 years, 9 months (closed 13 March 2020)
RoleCompany Director
Correspondence Address29 Park Square West
Leeds
LS1 2PQ
Director NameMrs Christine Anne O'Neill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(23 years, 3 months after company formation)
Appointment Duration9 years, 12 months (closed 13 March 2020)
RoleDesigner
Country of ResidenceEngland
Correspondence Address29 Park Square West
Leeds
LS1 2PQ

Contact

Telephone01751 431215
Telephone regionPickering

Location

Registered Address29 Park Square West
Leeds
LS1 2PQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,066,143
Cash£353
Current Liabilities£83,485

Accounts

Latest Accounts14 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End14 December

Charges

4 December 1992Delivered on: 12 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Douthwaite hall douthwaite dale hutton le hole north yorkshire.
Outstanding

Filing History

13 March 2020Final Gazette dissolved following liquidation (1 page)
13 December 2019Return of final meeting in a members' voluntary winding up (18 pages)
15 April 2019Liquidators' statement of receipts and payments to 14 December 2018 (13 pages)
16 May 2018Previous accounting period shortened from 31 December 2017 to 14 December 2017 (1 page)
16 May 2018Micro company accounts made up to 14 December 2017 (5 pages)
15 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-15
(1 page)
5 January 2018Registered office address changed from Douthwaite Hall Douthwaite Dale Hutton-Le-Hole York YO62 6UF to 29 Park Square West Leeds LS1 2PQ on 5 January 2018 (2 pages)
2 January 2018Declaration of solvency (5 pages)
2 January 2018Appointment of a voluntary liquidator (3 pages)
2 January 2018Appointment of a voluntary liquidator (3 pages)
2 January 2018Declaration of solvency (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 January 2017Satisfaction of charge 1 in full (4 pages)
24 January 2017Satisfaction of charge 1 in full (4 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 July 2012Secretary's details changed for Christine Anne O'neill on 1 June 2011 (1 page)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 July 2012Secretary's details changed for Christine Anne O'neill on 1 June 2011 (1 page)
11 July 2012Director's details changed for Mr Michael Peter O'neill on 1 June 2011 (2 pages)
11 July 2012Director's details changed for Mr Michael Peter O'neill on 1 June 2011 (2 pages)
11 July 2012Director's details changed for Mr Michael Peter O'neill on 1 June 2011 (2 pages)
11 July 2012Secretary's details changed for Christine Anne O'neill on 1 June 2011 (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
23 March 2011Sub-division of shares on 15 March 2011 (7 pages)
23 March 2011Sub-division of shares on 15 March 2011 (7 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
17 March 2011Change of share class name or designation (2 pages)
17 March 2011Change of share class name or designation (2 pages)
17 March 2011Particulars of variation of rights attached to shares (3 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
17 March 2011Particulars of variation of rights attached to shares (3 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Michael Peter O'neill on 31 May 2010 (2 pages)
28 June 2010Director's details changed for Michael Peter O'neill on 31 May 2010 (2 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
15 April 2010Appointment of Mrs Christine Anne O'neill as a director (2 pages)
15 April 2010Appointment of Mrs Christine Anne O'neill as a director (2 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
10 July 2009Return made up to 31/05/09; full list of members (3 pages)
4 August 2008Return made up to 31/05/08; full list of members (3 pages)
4 August 2008Return made up to 31/05/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2007Location of debenture register (1 page)
27 July 2007Return made up to 31/05/07; full list of members (2 pages)
27 July 2007Location of register of members (1 page)
27 July 2007Location of debenture register (1 page)
27 July 2007Return made up to 31/05/07; full list of members (2 pages)
27 July 2007Location of register of members (1 page)
28 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
8 June 2006Return made up to 31/05/06; full list of members (6 pages)
8 June 2006Return made up to 31/05/06; full list of members (6 pages)
24 August 2005Full accounts made up to 31 December 2004 (14 pages)
24 August 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005Return made up to 31/05/05; full list of members (6 pages)
29 June 2005Return made up to 31/05/05; full list of members (6 pages)
27 August 2004Full accounts made up to 31 December 2003 (13 pages)
27 August 2004Full accounts made up to 31 December 2003 (13 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
27 July 2003Full accounts made up to 31 December 2002 (13 pages)
27 July 2003Full accounts made up to 31 December 2002 (13 pages)
21 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/03
(6 pages)
21 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 21/06/03
(6 pages)
30 September 2002Full accounts made up to 31 December 2001 (12 pages)
30 September 2002Full accounts made up to 31 December 2001 (12 pages)
1 July 2002Return made up to 31/05/02; full list of members (6 pages)
1 July 2002Return made up to 31/05/02; full list of members (6 pages)
20 August 2001Full accounts made up to 31 December 2000 (12 pages)
20 August 2001Full accounts made up to 31 December 2000 (12 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (12 pages)
19 September 2000Full accounts made up to 31 December 1999 (12 pages)
22 June 2000Return made up to 31/05/00; full list of members (6 pages)
22 June 2000Return made up to 31/05/00; full list of members (6 pages)
30 July 1999Full accounts made up to 31 December 1998 (12 pages)
30 July 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 June 1999Return made up to 31/05/99; full list of members (6 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
10 September 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
11 June 1998Return made up to 31/05/98; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
25 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
13 September 1996Full accounts made up to 31 December 1995 (12 pages)
13 September 1996Full accounts made up to 31 December 1995 (12 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)
21 September 1995Full accounts made up to 31 December 1994 (11 pages)
19 May 1995Return made up to 31/05/95; no change of members (4 pages)
19 May 1995Return made up to 31/05/95; no change of members (4 pages)