Company NameO'Hare Limited
Company StatusDissolved
Company Number06829399
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Duncan Michael Hall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 10 December 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
Director NameMr Paul Stuart Ashcroft
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Parkway
Wilmslow
Cheshire
SK9 1LS

Contact

Websitewww.is-uk.bilfinger.com
Telephone01928 530000
Telephone regionRuncorn

Location

Registered AddressWilson House Kelburn Court
Birchwood
Warrington
WA3 6UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
17 September 2019Application to strike the company off the register (1 page)
6 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 November 2018Registered office address changed from Wilson House Kelburn Court Birchwood Warrington WA3 6JA England to Wilson House Kelburn Court Birchwood Warrington WA3 6UT on 28 November 2018 (1 page)
24 October 2018Registered office address changed from Axis House Tudor Road Manor Park Runcorn WA7 1BD to Wilson House Kelburn Court Birchwood Warrington WA3 6JA on 24 October 2018 (1 page)
20 March 2018Change of details for Bilfinger Industrial Services Uk Limited as a person with significant control on 22 January 2018 (2 pages)
20 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
27 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 June 2014Appointment of Mr Duncan Michael Hall as a director (3 pages)
6 June 2014Termination of appointment of Paul Ashcroft as a director (2 pages)
6 June 2014Appointment of Mr Duncan Michael Hall as a director (3 pages)
6 June 2014Termination of appointment of Paul Ashcroft as a director (2 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
13 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
25 February 2009Incorporation (16 pages)
25 February 2009Incorporation (16 pages)