Company NameO'Hare Engineering (South & East) Limited
Company StatusDissolved
Company Number06866064
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameCookson J Limited

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, 2 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
Appointed01 April 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Parkway
Wilmslow
Cheshire
SK9 1LS

Contact

Websitewww.bis-is.co.uk
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 Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

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)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 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)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
6 June 2014Appointment of Mr Duncan Michael Hall as a director (3 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 2014Termination of appointment of Paul Ashcroft as a director (2 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 May 2011Director's details changed for Mr Paul Stuart Ashcroft on 1 April 2010 (2 pages)
16 May 2011Director's details changed for Mr Paul Stuart Ashcroft on 1 April 2010 (2 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Mr Paul Stuart Ashcroft on 1 April 2010 (2 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
24 April 2009Company name changed cookson j LIMITED\certificate issued on 27/04/09 (2 pages)
24 April 2009Company name changed cookson j LIMITED\certificate issued on 27/04/09 (2 pages)
1 April 2009Incorporation (16 pages)
1 April 2009Incorporation (16 pages)