Company NameT P O'Neill Training Services Limited
Company StatusDissolved
Company Number02183559
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NameEasestate Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(25 years after company formation)
Appointment Duration1 year, 4 months (closed 11 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Walton Park
Milton Keynes
MK7 7HZ
Director NameMr Stephen John Tetlow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(25 years after company formation)
Appointment Duration1 year, 4 months (closed 11 March 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr Terence Reginald Murray Sharman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 June 2007)
RoleChartered Accountant
Correspondence AddressGarden Cottage
Huddersfield Road Darton
Barnsley
S75 5JS
Secretary NameKatherine Mary Sharman
NationalityBritish
StatusResigned
Appointed12 February 1992(4 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Huddersfield Road Darton
Barnsley
S75 5JS
Director NameMr David Ronald Betts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2012)
RoleDirector (Inspection & Ndt Cou
Country of ResidenceUnited Kingdom
Correspondence AddressEdge Hill House Manchester Road
Thurlstone
Sheffield
South Yorkshire
S36 9QS
Director NameMr Martin Ruane Dawson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(19 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2012)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence AddressBellwood Lodge
Beltoft
Doncaster
South Yorkshire
DN9 1NB

Location

Registered Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Argyll-ruane LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
3 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
3 April 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 2
(4 pages)
21 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
21 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
16 November 2012Appointment of Mr Stephen John Tetlow as a director on 31 October 2012 (2 pages)
16 November 2012Appointment of Mr Stephen John Tetlow as a director on 31 October 2012 (2 pages)
15 November 2012Registered office address changed from Meadowbank Road Rotherham South Yorkshire S61 2NF on 15 November 2012 (1 page)
15 November 2012Appointment of Mr Stephen Patrick Mullarkey as a director on 31 October 2012 (2 pages)
15 November 2012Termination of appointment of Martin Ruane Dawson as a director on 31 October 2012 (1 page)
15 November 2012Termination of appointment of Katherine Mary Sharman as a secretary on 31 October 2012 (1 page)
15 November 2012Termination of appointment of David Ronald Betts as a director on 31 October 2012 (1 page)
15 November 2012Termination of appointment of David Ronald Betts as a director on 31 October 2012 (1 page)
15 November 2012Registered office address changed from Meadowbank Road Rotherham South Yorkshire S61 2NF on 15 November 2012 (1 page)
15 November 2012Termination of appointment of Katherine Mary Sharman as a secretary on 31 October 2012 (1 page)
15 November 2012Appointment of Mr Stephen Patrick Mullarkey as a director on 31 October 2012 (2 pages)
15 November 2012Termination of appointment of Martin Ruane Dawson as a director on 31 October 2012 (1 page)
12 November 2012Section 519 (1 page)
12 November 2012Section 519 (1 page)
8 November 2012Full accounts made up to 30 September 2012 (10 pages)
8 November 2012Full accounts made up to 30 September 2012 (10 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
7 April 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
2 June 2009Accounts made up to 30 September 2008 (6 pages)
2 June 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
12 February 2009Director's change of particulars / david betts / 12/02/2009 (1 page)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Director's Change of Particulars / david betts / 12/02/2009 / HouseName/Number was: , now: edge hill house; Street was: edge hill house manchester road, now: manchester road; Post Code was: S30 6QS, now: S36 9QS (1 page)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
20 May 2008Accounts made up to 30 September 2007 (6 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
27 July 2007Accounts made up to 30 September 2006 (5 pages)
27 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
4 July 2007Return made up to 12/02/07; full list of members (2 pages)
4 July 2007Return made up to 12/02/07; full list of members (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
1 August 2006Accounts made up to 30 September 2005 (5 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
11 May 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2006Return made up to 12/02/06; full list of members (6 pages)
22 July 2005Accounts made up to 30 September 2004 (5 pages)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
13 May 2005Return made up to 12/02/05; full list of members (6 pages)
13 May 2005Return made up to 12/02/05; full list of members (6 pages)
23 July 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
23 July 2004Accounts made up to 30 September 2003 (6 pages)
6 February 2004Return made up to 12/02/04; full list of members (6 pages)
6 February 2004Return made up to 12/02/04; full list of members (6 pages)
12 July 2003Accounts made up to 30 September 2002 (6 pages)
12 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
13 March 2003Return made up to 12/02/03; full list of members (6 pages)
13 March 2003Return made up to 12/02/03; full list of members (6 pages)
11 December 2002Return made up to 12/02/02; full list of members (6 pages)
11 December 2002Return made up to 12/02/02; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (7 pages)
16 May 2001Return made up to 12/02/01; full list of members (6 pages)
16 May 2001Return made up to 12/02/01; full list of members (6 pages)
10 July 2000Full accounts made up to 30 September 1999 (7 pages)
10 July 2000Full accounts made up to 30 September 1999 (7 pages)
27 March 2000Return made up to 12/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2000Return made up to 12/02/00; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
27 July 1999Full accounts made up to 30 September 1998 (8 pages)
18 February 1999Return made up to 12/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1999Return made up to 12/02/99; no change of members (4 pages)
10 August 1998Full accounts made up to 30 September 1997 (7 pages)
10 August 1998Full accounts made up to 30 September 1997 (7 pages)
17 October 1997Return made up to 12/02/97; full list of members (6 pages)
17 October 1997Return made up to 12/02/96; full list of members (6 pages)
17 October 1997Return made up to 12/02/97; full list of members (6 pages)
17 October 1997Return made up to 12/02/96; full list of members (6 pages)
26 August 1997Full accounts made up to 30 September 1996 (8 pages)
26 August 1997Full accounts made up to 30 September 1996 (8 pages)
19 July 1996Full accounts made up to 30 September 1995 (8 pages)
19 July 1996Full accounts made up to 30 September 1995 (8 pages)
18 September 1995Full accounts made up to 30 September 1994 (8 pages)
18 September 1995Full accounts made up to 30 September 1994 (8 pages)
10 May 1995Return made up to 12/02/95; no change of members (4 pages)
10 May 1995Return made up to 12/02/95; no change of members (4 pages)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1987Incorporation (15 pages)
26 October 1987Incorporation (15 pages)