Anthony O'connor & Sons Limited

General information

Name:

Anthony O'connor & Sons Ltd

Office Address:

340 Deansgate M3 4LY Manchester

Number: 05023715

Incorporation date: 2004-01-23

Dissolution date: 2018-09-15

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Anthony O'connor & Sons came into being in 2004 as a company enlisted under no 05023715, located at M3 4LY Manchester at 340 Deansgate. The firm's last known status was dissolved. Anthony O'connor & Sons had been operating in this business field for fourteen years. This Anthony O'connor & Sons Limited company was known under three different names in the past. The firm first started under the name of of Anthony O'conner & Sons and was changed to Aoc Investments on 2010-02-24. The company's third business name was name up till 2009.

Within this limited company, a variety of director's duties up till now have been carried out by Thomas O., Jonathan O. and Thomas O.. Within the group of these three executives, Jonathan O. had carried on with the limited company for the longest time, having become one of the many members of the Management Board on January 2004.

  • Previous company's names
  • Anthony O'connor & Sons Limited 2010-02-24
  • Anthony O'conner & Sons Limited 2010-02-04
  • Aoc Investments Limited 2009-12-15
  • Aoc Demolition Limited 2004-01-23

Financial data based on annual reports

Company staff

Thomas O.

Role: Director

Appointed: 19 November 2013

Latest update: 1 January 2023

Jonathan O.

Role: Secretary

Appointed: 23 January 2004

Latest update: 1 January 2023

Jonathan O.

Role: Director

Appointed: 23 January 2004

Latest update: 1 January 2023

Thomas O.

Role: Director

Appointed: 23 January 2004

Latest update: 1 January 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 06 February 2017
Return last made up date 23 January 2015
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 18 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, September 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
14
Company Age

Similar companies nearby

Closest companies