Company NameE. & E. O'Sullivan Bros. (Contractors) Limited
Company StatusDissolved
Company Number01119949
CategoryPrivate Limited Company
Incorporation Date26 June 1973(50 years, 10 months ago)
Dissolution Date14 April 2019 (5 years ago)

Business Activity

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

Directors

Director NameMr Edward Patrick O'Sullivan
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusClosed
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 14 April 2019)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address2 Earlham Grove
Wood Green
London
N22 5HJ
Secretary NameMr Edward Patrick O'Sullivan
NationalityIrish
StatusClosed
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 14 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Earlham Grove
Wood Green
London
N22 5HJ
Director NameMr Eugene O'Sullivan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration25 years, 8 months (resigned 19 September 2017)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address11 Umfreville Road
Harringay
London
N4 1RY

Contact

Websitewww.centreforjewishlife.org

Location

Registered AddressArc Insolvency Limited Wenta Business Centre
1 Electric Avenue
Enfield
EN3 7XU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Lock
Built Up AreaGreater London

Shareholders

1 at £1Edward Patrick O'sullivan
50.00%
Ordinary
1 at £1Eugene O'sullivan
50.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 November 2017Cessation of Eugene O'sullivan as a person with significant control on 19 September 2017 (1 page)
25 November 2017Termination of appointment of Eugene O'sullivan as a director on 19 September 2017 (1 page)
25 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 February 2017Registered office address changed from 3 Leicester Road New Barnet Barnet Hertfordshire EN5 5EW to 205 Crescent Road Crescent Road Barnet EN4 8SB on 16 February 2017 (1 page)
24 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
12 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(5 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (2 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (2 pages)
24 November 2009Director's details changed for Eugene O'sullivan on 20 November 2009 (2 pages)
24 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Edward Patrick O'sullivan on 20 November 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
24 November 2008Return made up to 21/11/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
29 November 2007Return made up to 21/11/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
9 December 2006Return made up to 21/11/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
2 December 2005Return made up to 21/11/05; full list of members (7 pages)
26 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
13 December 2004Return made up to 02/12/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
8 January 2004Return made up to 17/12/03; full list of members (7 pages)
11 April 2003Total exemption small company accounts made up to 30 June 2002 (2 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 30 June 2001 (2 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 30 June 2000 (2 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (2 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 30 June 1998 (2 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (2 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 September 1997Registered office changed on 29/09/97 from: 81E church road hendon london NW4 4DP (1 page)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 June 1996Registered office changed on 24/06/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page)
26 April 1996Full accounts made up to 30 June 1995 (12 pages)
8 March 1996Return made up to 31/12/95; full list of members (6 pages)
28 April 1995Full accounts made up to 30 June 1994 (10 pages)