Company NameO'Neill Drylining Ltd
DirectorsChristopher O'Neill and Julie Michelle O'Neill
Company StatusLiquidation
Company Number05745562
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameChristopher O'Neill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Box Tree Grove
Longlee
Keighley
West Yorkshire
BD21 4WT
Director NameMrs Julie Michelle O'Neill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Box Tree Grove
Longlee
Keighley
West Yorkshire
BD21 4WT
Secretary NameMrs Julie Michelle O'Neill
NationalityBritish
StatusCurrent
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Box Tree Grove
Longlee
Keighley
West Yorkshire
BD21 4WT
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone01535 602104
Telephone regionKeighley

Location

Registered AddressC/O Insolvency One
1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£2,364
Cash£23,351
Current Liabilities£31,943

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2021 (2 years, 10 months ago)
Next Return Due22 June 2022 (overdue)

Filing History

15 March 2024Liquidators' statement of receipts and payments to 13 January 2024 (31 pages)
30 March 2023Liquidators' statement of receipts and payments to 13 January 2023 (31 pages)
17 February 2022Registered office address changed from North Barn Crossgates Lane St Ives Estate Harden BD16 1AT England to C/O Insolvency One 1 Aire Street Leeds LS1 4PR on 17 February 2022 (2 pages)
26 January 2022Appointment of a voluntary liquidator (3 pages)
26 January 2022Statement of affairs (9 pages)
26 January 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-14
(1 page)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 May 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
23 May 2018Registered office address changed from 35 Box Tree Grove, Longlee Keighley West Yorkshire BD21 4WT to North Barn Crossgates Lane St Ives Estate Harden BD16 1AT on 23 May 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 200
(5 pages)
10 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 200
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(5 pages)
13 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 200
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(5 pages)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(5 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 May 2010Director's details changed for Christopher O'neill on 16 March 2010 (2 pages)
31 May 2010Director's details changed for Julie O'neill on 16 March 2010 (2 pages)
31 May 2010Director's details changed for Julie O'neill on 16 March 2010 (2 pages)
31 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Christopher O'neill on 16 March 2010 (2 pages)
31 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 July 2009Return made up to 16/03/09; full list of members (4 pages)
15 July 2009Return made up to 16/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 December 2008Return made up to 16/03/08; full list of members (7 pages)
22 December 2008Return made up to 16/03/08; full list of members (7 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 April 2007Return made up to 16/03/07; full list of members (2 pages)
12 April 2007Return made up to 16/03/07; full list of members (2 pages)
26 June 2006Ad 14/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 June 2006Ad 14/06/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 March 2006New secretary appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Registered office changed on 17/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
17 March 2006Secretary resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned (1 page)
16 March 2006Incorporation (14 pages)
16 March 2006Incorporation (14 pages)