MICHAEL O'CONNOR PORTRACK LIMITED
Overview
Company Name | MICHAEL O'CONNOR PORTRACK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09577107 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MICHAEL O'CONNOR PORTRACK LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is MICHAEL O'CONNOR PORTRACK LIMITED located?
Registered Office Address | 20-22 Wenlock Road N1 7GU London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MICHAEL O'CONNOR PORTRACK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for MICHAEL O'CONNOR PORTRACK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on May 06, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from Unit 3 Lustrum Retail Park Lustrum Avenue Stockton on Tees TS18 2RB England to 20-22 Wenlock Road London N1 7GU on Oct 24, 2017 | 1 pages | AD01 | ||||||||||||||
Notification of Jamila Stone as a person with significant control on Sep 24, 2017 | 2 pages | PSC01 | ||||||||||||||
Cessation of Christopher O'connor as a person with significant control on Sep 24, 2017 | 1 pages | PSC07 | ||||||||||||||
Appointment of Ms Jamila Stone as a director on Sep 24, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christopher O'connor as a director on Sep 24, 2017 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2017 | 2 pages | AA | ||||||||||||||
Change of details for Christopher O'connor as a person with significant control on Aug 05, 2017 | 2 pages | PSC04 | ||||||||||||||
Cessation of Robert Stevens as a person with significant control on Aug 05, 2017 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Robert Stevens as a secretary on Aug 05, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Robert Stevens as a director on Aug 05, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 06, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2016 | 2 pages | AA | ||||||||||||||
Annual return made up to May 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX | 1 pages | AD02 | ||||||||||||||
Incorporation | 9 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of MICHAEL O'CONNOR PORTRACK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STONE, Jamila Mary | Director | Berryknowes Road G52 2TT Glasgow 104 Scotland | Scotland | British | Company Director | 238708090001 | ||||
STEVENS, Robert | Secretary | Merryweather Rise SR3 2NN Sunderland 5 Tyne & Wear United Kingdom | 197405260001 | |||||||
O'CONNOR, Christopher | Director | 12 Blackbull Wynd Aislaby Village TS16 0GN Eaglescliffe Hazel Grove United Kingdom | England | British | Director | 127869110004 | ||||
STEVENS, Robert | Director | Merryweather Rise SR3 2NN Sunderland 5 Tyne & Wear United Kingdom | England | British | Director | 60000830005 |
Who are the persons with significant control of MICHAEL O'CONNOR PORTRACK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Jamila Stone | Sep 24, 2017 | Berryknowes Road G52 2TT Glasgow 104 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Christopher O'Connor | Apr 06, 2016 | 12 Blackbull Wynd Aislaby Village TS16 0GN Eaglescliffe Hazel Grove England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Robert Stevens | Apr 06, 2016 | Merryweather Rise SR3 2NN Sunderland 5 Tyne & Wear England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0