Company NameThe Omni Bus Company Limited
Company StatusDissolved
Company Number02836846
CategoryPrivate Limited Company
Incorporation Date16 July 1993(30 years, 9 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3410Manufacture of motor vehicles
SIC 29100Manufacture of motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameFrederick William Davies
Date of BirthJune 1907 (Born 116 years ago)
NationalityCanadian
StatusClosed
Appointed17 August 1994(1 year, 1 month after company formation)
Appointment Duration5 years (closed 14 September 1999)
RoleCompany Director
Correspondence AddressWinchmore Farm Rr3
King City
Ontario
LO9 1KO
Secretary NameFrederick William Davies
NationalityCanadian
StatusClosed
Appointed17 August 1994(1 year, 1 month after company formation)
Appointment Duration5 years (closed 14 September 1999)
RoleCompany Director
Correspondence AddressWinchmore Farm Rr3
King City
Ontario
LO9 1KO
Director NameMr John David Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityCanadian
StatusClosed
Appointed05 February 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Grange Farm
Shincliffe
Durham
County Durham
DH1 2TD
Secretary NameIrene Stephenson
NationalityBritish
StatusClosed
Appointed24 February 1996(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address21 Ullswater Avenue
West Auckland
Bishop Auckland
County Durham
DL14 9LR
Director NameSimon Paul Wilkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSolicitor
Correspondence AddressThe Poplars Holme Farm Close
Willoughby On The Wolds
Loughborough
Leicestershire
LE12 6SH
Director NameNigel Timothy Williams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Secretary NameNigel Timothy Williams
NationalityBritish
StatusResigned
Appointed16 July 1993(same day as company formation)
RoleSolicitor
Correspondence Address58 Cambridge Road
Linthorpe
Middlesbrough
Cleveland
TS5 5HG
Director NameGrant Malcolm Lockhart
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh House Farm
Satley
Bishop Auckland
County Durham
DL13 4HL

Location

Registered AddressHackworth Industrial Park
Shildon
County Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
12 November 1998Receiver's abstract of receipts and payments (2 pages)
12 November 1998Receiver ceasing to act (1 page)
17 August 1998Receiver's abstract of receipts and payments (3 pages)
3 July 1998Statement of Affairs in administrative receivership following report to creditors (18 pages)
9 June 1998Administrative Receiver's report (9 pages)
20 August 1997Receiver's abstract of receipts and payments (2 pages)
20 August 1996Appointment of receiver/manager (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Return made up to 30/06/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed (2 pages)
14 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 November 1995Ad 03/11/95--------- £ si 79998@1=79998 £ ic 2/80000 (2 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (8 pages)
10 November 1995Particulars of mortgage/charge (4 pages)
20 July 1995Return made up to 16/07/95; no change of members (4 pages)