Company NameM O'Connell Limited
Company StatusDissolved
Company Number00553513
CategoryPrivate Limited Company
Incorporation Date19 August 1955(68 years, 8 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Michael Richard Oconnell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(35 years, 7 months after company formation)
Appointment Duration19 years, 6 months (closed 05 October 2010)
RoleBuilder
Country of ResidenceEngland
Correspondence Address25 The Grange
London
SW19 4PS
Secretary NameJacqueline Dempsey
NationalityBritish
StatusClosed
Appointed10 April 2001(45 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 05 October 2010)
RoleCompany Director
Correspondence Address73 Wilna Road
London
SW18 3BH
Director NameMr John Francis Hartnett
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1991(35 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 June 2006)
RoleBuilder
Correspondence Address29 Pembroke Avenue
Kenton
Harrow
Middlesex
HA3 8QG
Director NameMr Gerard Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(35 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address207 Commonside East
Mitcham
Surrey
CR4 1HB
Secretary NameMr Gerard Anthony Smith
NationalityBritish
StatusResigned
Appointed21 March 1991(35 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Commonside East
Mitcham
Surrey
CR4 1HB
Secretary NameHarold Nash
NationalityBritish
StatusResigned
Appointed04 January 1999(43 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 1999)
RoleCompany Director
Correspondence Address65 Thorndon Gardens
Stoneleigh
Epsom
Surrey
KT19 0QB
Secretary NameSusan O'Connell
NationalityBritish
StatusResigned
Appointed01 March 1999(43 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 April 2001)
RoleCompany Director
Correspondence Address25 The Grange
London
SW19 4PS

Location

Registered AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Financials

Year2014
Net Worth£379,899
Current Liabilities£84,549

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010Application to strike the company off the register (3 pages)
15 June 2010Application to strike the company off the register (3 pages)
14 June 2010Accounts for a small company made up to 28 February 2010 (6 pages)
14 June 2010Accounts for a small company made up to 28 February 2010 (6 pages)
15 April 2010Registered office address changed from 27 Bickersteth Road London SW17 9SE on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 27 Bickersteth Road London SW17 9SE on 15 April 2010 (1 page)
26 March 2010Director's details changed for Mr Michael Richard Oconnell on 19 March 2010 (2 pages)
26 March 2010Full accounts made up to 30 September 2009 (13 pages)
26 March 2010Director's details changed for Mr Michael Richard Oconnell on 19 March 2010 (2 pages)
26 March 2010Full accounts made up to 30 September 2009 (13 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,200
(4 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
Statement of capital on 2010-03-26
  • GBP 1,200
(4 pages)
8 February 2010Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages)
8 February 2010Current accounting period shortened from 30 September 2010 to 28 February 2010 (3 pages)
10 July 2009Full accounts made up to 30 September 2008 (13 pages)
10 July 2009Full accounts made up to 30 September 2008 (13 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
11 December 2008Auditor's resignation (1 page)
11 December 2008Auditor's resignation (1 page)
28 May 2008Full accounts made up to 30 September 2007 (12 pages)
28 May 2008Full accounts made up to 30 September 2007 (12 pages)
21 May 2008Return made up to 25/04/08; full list of members (3 pages)
21 May 2008Return made up to 25/04/08; full list of members (3 pages)
21 May 2007Return made up to 25/04/07; full list of members (6 pages)
21 May 2007Full accounts made up to 30 September 2006 (15 pages)
21 May 2007Full accounts made up to 30 September 2006 (15 pages)
21 May 2007Return made up to 25/04/07; full list of members (6 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
3 May 2006Return made up to 25/04/06; full list of members (7 pages)
3 May 2006Return made up to 25/04/06; full list of members (7 pages)
3 May 2006Full accounts made up to 30 September 2005 (15 pages)
3 May 2006Full accounts made up to 30 September 2005 (15 pages)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
23 March 2005Full accounts made up to 30 September 2004 (16 pages)
23 March 2005Return made up to 17/03/05; full list of members (7 pages)
23 March 2005Full accounts made up to 30 September 2004 (16 pages)
18 March 2004Full accounts made up to 30 September 2003 (11 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 March 2004Return made up to 12/03/04; full list of members (7 pages)
18 March 2004Full accounts made up to 30 September 2003 (11 pages)
23 March 2003Return made up to 16/03/03; full list of members (7 pages)
23 March 2003Return made up to 16/03/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
28 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 March 2002Return made up to 16/03/02; full list of members (6 pages)
22 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
27 March 2001Return made up to 16/03/01; full list of members (6 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 March 2000Return made up to 16/03/00; full list of members (7 pages)
24 March 2000Return made up to 16/03/00; full list of members (7 pages)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
7 April 1999Return made up to 21/03/99; full list of members (6 pages)
7 April 1999Full accounts made up to 30 September 1998 (17 pages)
7 April 1999Full accounts made up to 30 September 1998 (17 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned;director resigned (1 page)
8 January 1999New secretary appointed (2 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 March 1997Return made up to 21/03/97; full list of members (6 pages)
27 March 1997Return made up to 21/03/97; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 March 1996Return made up to 21/03/96; full list of members (6 pages)
28 March 1996Return made up to 21/03/96; full list of members (6 pages)
28 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 March 1995Return made up to 21/03/95; full list of members (6 pages)
22 March 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)