Company NameRobert O'Hara Associates Limited
Company StatusDissolved
Company Number03608630
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSally Ann O'Hara
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressFlat 17 Ocean Wharf
60 West Ferry Road
London
E14 8LN
Secretary NameMaria O'Hara
NationalityBritish
StatusClosed
Appointed03 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Blackwin Street
West Gorton
Manchester
M12 5LD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address6th Floor Arkwright House
Parsonage Gardens
Manchester
M3 2HP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£465
Cash£35
Current Liabilities£588

Accounts

Latest Accounts5 April 2005 (18 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
23 January 2006Application for striking-off (1 page)
15 August 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
27 July 2005Return made up to 26/07/05; full list of members (2 pages)
3 September 2004Return made up to 29/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Total exemption small company accounts made up to 5 April 2004 (4 pages)
7 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 September 2003Accounting reference date shortened from 31/08/03 to 05/04/03 (1 page)
8 September 2003Return made up to 29/07/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
(6 pages)
12 November 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
22 January 2002Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP (1 page)
18 October 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2000Accounts for a small company made up to 31 August 2000 (5 pages)
14 August 2000Return made up to 03/08/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 August 1999 (5 pages)
11 August 1999Return made up to 03/08/99; full list of members (6 pages)
11 August 1999Ad 03/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 November 1998Director's particulars changed (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Registered office changed on 07/08/98 from: the britannia suite 82-86 deansgate, manchester M3 2ER (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (2 pages)
3 August 1998Incorporation (11 pages)