Company NameP O'Neill Contracting Limited
Company StatusDissolved
Company Number03474653
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 4 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Yvonne O'Neill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB
Director NameMr Johnpaul Paul O'Neill
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB
Secretary NameMrs Caroline Yvonne O'Neill
NationalityBritish
StatusClosed
Appointed02 December 1997(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address35/37 Wilson Patten Street
Warrington
WA1 1PG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£32,161
Net Worth£488
Cash£4,447
Current Liabilities£10,691

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
29 February 2000Return made up to 02/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Full accounts made up to 31 December 1998 (9 pages)
17 March 1999Return made up to 02/12/98; full list of members (5 pages)
5 December 1997Secretary resigned (1 page)
2 December 1997Incorporation (22 pages)