Company NameO'Reilly Delivery Services Limited
Company StatusDissolved
Company Number05686664
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)
Dissolution Date23 November 2010 (13 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameBrendan Patrick O'Reilly
Date of BirthMay 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed25 January 2006(same day as company formation)
RoleHaulier
Correspondence Address17 Crossley Street
New Sharlston
Wakefield
West Yorkshire
WF4 1BG
Secretary NameBrendan Patrick O'Reilly
NationalityIrish
StatusClosed
Appointed20 February 2009(3 years after company formation)
Appointment Duration1 year, 9 months (closed 23 November 2010)
RoleCourier
Correspondence Address17 Crossley Street
New Sharlston
Wakefield
West Yorkshire
WF4 1BG
Secretary NameJoanne Briggs
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Crossley Street
New Sharlston
Wakefield
West Yorkshire
WF4 1BG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOnward Warehouse Willowbridge Lane
Whitwood
Castleford
West Yorks
WF10 5NW
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 February 2009Return made up to 25/01/09; no change of members (4 pages)
26 February 2009Secretary appointed brendan patrick o'reilly (2 pages)
26 February 2009Return made up to 25/01/09; no change of members (4 pages)
26 February 2009Secretary appointed brendan patrick o'reilly (2 pages)
6 January 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
6 January 2009Accounts made up to 31 January 2008 (1 page)
1 September 2008Appointment terminated secretary joanne briggs (1 page)
1 September 2008Appointment Terminated Secretary joanne briggs (1 page)
14 August 2008Registered office changed on 14/08/2008 from unit A5 whitwood business park speedwell road whitwood castleford WF10 5PX (1 page)
14 August 2008Registered office changed on 14/08/2008 from unit A5 whitwood business park speedwell road whitwood castleford WF10 5PX (1 page)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
25 January 2008Return made up to 25/01/08; full list of members (2 pages)
15 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 November 2007Accounts made up to 31 January 2007 (1 page)
7 March 2007Return made up to 25/01/07; full list of members (6 pages)
7 March 2007Return made up to 25/01/07; full list of members
  • 363(287) ‐ Registered office changed on 07/03/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 February 2006New director appointed (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 January 2006Incorporation (31 pages)
25 January 2006Incorporation (31 pages)