Company NameAomega Limited
Company StatusDissolved
Company Number02976236
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey Bernard Robinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(2 weeks, 5 days after company formation)
Appointment Duration12 years, 3 months (closed 23 January 2007)
RoleChartered Engineer
Correspondence Address16 The Headlands
Darlington
County Durham
DL3 8RP
Secretary NameMrs Mary Wright
NationalityBritish
StatusClosed
Appointed01 November 2005(11 years after company formation)
Appointment Duration1 year, 2 months (closed 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Banklands Court
Banklands Road
Darlington
Durham
DL3 9JS
Director NameMaurice Robinson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 5 days after company formation)
Appointment Duration11 years (resigned 01 November 2005)
RoleRepresentative
Correspondence Address314 Yarm Road
Darlington
County Durham
DL1 1XN
Secretary NameMaurice Robinson
NationalityBritish
StatusResigned
Appointed26 October 1994(2 weeks, 5 days after company formation)
Appointment Duration11 years (resigned 01 November 2005)
RoleRepresentative
Correspondence Address314 Yarm Road
Darlington
County Durham
DL1 1XN
Director NameMr Joseph John Kearney
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressThe Dales 13 North Road
Chester Le Street
County Durham
DH3 4AQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address16 The Headlands
Darlington
County Durham
DL3 8RP
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Financials

Year2014
Turnover£1,680
Gross Profit£1,045
Net Worth-£29,636
Cash£641
Current Liabilities£300

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
10 May 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 December 2005Secretary resigned;director resigned (1 page)
2 December 2005New secretary appointed (2 pages)
3 December 2004Return made up to 01/11/04; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
2 December 2003Return made up to 01/11/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
4 December 2002Return made up to 01/11/02; full list of members (7 pages)
15 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
15 November 2001Return made up to 01/11/01; full list of members (6 pages)
13 November 2000Full accounts made up to 31 March 2000 (5 pages)
13 November 2000Return made up to 01/11/00; full list of members (6 pages)
5 November 1999Full accounts made up to 31 March 1999 (5 pages)
5 November 1999Return made up to 07/10/99; full list of members (6 pages)
12 November 1998Full accounts made up to 31 March 1998 (5 pages)
6 November 1998Return made up to 07/10/98; full list of members (6 pages)
29 October 1997Full accounts made up to 31 March 1997 (6 pages)
29 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Return made up to 07/10/96; full list of members (6 pages)
7 August 1996Full accounts made up to 31 March 1996 (5 pages)
19 October 1995Return made up to 07/10/95; full list of members (6 pages)
20 September 1995Accounting reference date extended from 31/10 to 31/03 (1 page)