Company NameO'Connell Partnership Limited(The)
Company StatusDissolved
Company Number01902295
CategoryPrivate Limited Company
Incorporation Date3 April 1985(38 years, 2 months ago)
Dissolution Date11 May 2004 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Patrick Oram
Date of BirthMarch 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodville House
126 Woodside Road
Amersham
Buckinghamshire
HP6 6NP
Director NameMartyn Charles Sellick
Date of BirthSeptember 1956 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(18 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 May 2004)
RoleFinance Director
Correspondence AddressAvalon
Chislehurst Road
Bickley
Kent
BR1 2NW
Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed31 July 2003(18 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (closed 11 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameFiona Susan Carrington
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 1999)
RoleSales Promotion Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInverinain
Hall Drive,Canwick
Lincoln
LN4 2RG
Director NameMr Christopher John McCallum
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 1994)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Road
Alton
Hampshire
GU34 2HB
Director NameMr Henry John Moody
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressThe Dillen High Street Medstead
Alton
Hants
GU34 5LW
Director NameMr Bernard John O'Connell
Date of BirthNovember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 December 1999)
RoleCompany Director
Correspondence Address1 Woodland Court Long Park
Chesham Bois
Amersham
Buckinghamshire
HP6 5LG
Director NameMrs Mary Jacqueline Oconnell
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1995)
RoleSecretary
Correspondence Address1 Woodland Court Long Park
Chesham Bois
Amersham
Buckinghamshire
HP6 5LG
Secretary NameMr Henry John Moody
NationalityBritish
StatusResigned
Appointed11 August 1991(6 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 March 1991)
RoleCompany Director
Correspondence AddressThe Dillen High Street Medstead
Alton
Hants
GU34 5LW
Secretary NameMr Christopher John McCallum
NationalityBritish
StatusResigned
Appointed11 August 1993(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1994)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Lansdowne Road
Alton
Hampshire
GU34 2HB
Secretary NameFiona Susan Carrington
NationalityBritish
StatusResigned
Appointed30 September 1994(9 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInverinain
Hall Drive,Canwick
Lincoln
LN4 2RG
Director NameJohn Patrick Gerry
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 1997)
RoleCompany Director
Correspondence AddressFlat D
3 St Mark's Place
London
W11 1NS
Director NameRonald Richard Sidaway
Date of BirthOctober 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleCreative Director
Correspondence AddressApartment 55
Anchor Brewhouse Shad Thames
London
SE1 2LY
Director NameMs Francesca Joy Findlater
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Boston Place
London
NW1 6ER
Director NameMargaret Helen Burgess
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(12 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 December 1998)
RoleAccountant
Correspondence Address53 Musard Road
London
W6 8NR
Director NameIan Jacob
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 January 2000)
RoleCompany Director
Correspondence Address13 Parkside
Maidenhead
Berkshire
SL6 6JP
Secretary NameMr Philip Neal Cale
NationalityBritish
StatusResigned
Appointed30 July 1999(14 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1999)
RoleCompany Director
Correspondence AddressFlat1 122 Wellesley Road
London
W4 3AP
Secretary NameIan Michael Port
NationalityBritish
StatusResigned
Appointed18 November 1999(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address174 Fishpool Street
S. Albans
Hertfordshire
AL3 4SB
Director NameIan Michael Port
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2003)
RoleChartered Secretary
Correspondence Address174 Fishpool Street
S. Albans
Hertfordshire
AL3 4SB

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£240,376

Accounts

Latest Accounts31 December 2001 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
15 December 2003Application for striking-off (1 page)
1 September 2003Return made up to 11/08/03; full list of members (6 pages)
1 September 2003Registered office changed on 01/09/03 from: 151 marylebone road london NW1 5QE (1 page)
29 August 2003New director appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003Director resigned (1 page)
30 June 2003Return made up to 11/08/02; full list of members (8 pages)
21 May 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 August 2002Auditor's resignation (2 pages)
31 May 2002Director's particulars changed (1 page)
12 November 2001Secretary's particulars changed;director's particulars changed (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (4 pages)
6 September 2001Full accounts made up to 31 December 1999 (10 pages)
30 August 2001Return made up to 11/08/01; full list of members (6 pages)
10 August 2001Registered office changed on 10/08/01 from: 151 marylebone road london NW1 5QE (1 page)
19 December 2000Return made up to 11/08/00; full list of members (7 pages)
14 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2000Registered office changed on 21/11/00 from: oriel house 16 connaught place london W2 2ES (1 page)
8 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
25 November 1999New secretary appointed (2 pages)
24 November 1999Secretary resigned (1 page)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
17 August 1999Return made up to 11/08/99; change of members (6 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
16 December 1998Director resigned (1 page)
18 September 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 1998Registered office changed on 08/09/98 from: 239 old marylebone road london NW1 5QT (1 page)
26 August 1998Accounts for a small company made up to 31 October 1997 (14 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
15 December 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(28 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
28 November 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
28 November 1997Registered office changed on 28/11/97 from: 4TH, floor, centre heights,137, finchley rd, swiss cottage, london, NW3 6JG. (1 page)
25 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
19 March 1997Accounts for a small company made up to 31 October 1996 (14 pages)
11 September 1996Return made up to 11/08/96; full list of members (8 pages)
11 September 1996New director appointed (2 pages)
22 August 1996Full accounts made up to 31 October 1995 (16 pages)
29 February 1996Director resigned (1 page)
30 October 1995New director appointed (2 pages)
11 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1995Return made up to 11/08/95; change of members (6 pages)
7 August 1995New director appointed (2 pages)