Company NameAsl Omega Limited
Company StatusDissolved
Company Number03113627
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 6 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NameOmega Electrical Systems Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMarilyn Ann Hamilton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 20 March 2012)
RoleCompany Director
Correspondence AddressThe Elms, 180 Main Road
Meriden
Coventry
CV7 7NG
Director NameMr William Roger Hamilton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2004(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms 180 Main Road
Meriden
Warwickshire
CV7 7NG
Secretary NameMarilyn Ann Hamilton
NationalityBritish
StatusClosed
Appointed03 June 2004(8 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 20 March 2012)
RoleCompany Director
Correspondence AddressThe Elms, 180 Main Road
Meriden
Coventry
CV7 7NG
Director NameCarden McDonald Bourne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleMaterials Director
Correspondence Address4 Dickens Close
Nuneaton
Warwickshire
CV10 9SQ
Director NameDavid Moss Naylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleOperations Director
Correspondence Address8 Park Road
Duffield
Belper
Derbyshire
DE56 4GL
Director NameMr Tony Douglas Prouse
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Woodlands
Lichfield
Staffordshire
WS13 6XE
Secretary NameMr Tony Douglas Prouse
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9 The Woodlands
Lichfield
Staffordshire
WS13 6XE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 March 2012Final Gazette dissolved following liquidation (1 page)
20 December 2011Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 December 2011Liquidators statement of receipts and payments to 16 December 2011 (5 pages)
20 December 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
20 December 2011Liquidators' statement of receipts and payments to 16 December 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
3 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
3 August 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
1 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
1 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
5 August 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
5 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
3 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
3 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
5 February 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
5 February 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 24 July 2008 (5 pages)
29 July 2008Liquidators statement of receipts and payments to 24 July 2008 (5 pages)
29 July 2008Liquidators' statement of receipts and payments to 24 July 2008 (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
6 February 2008Liquidators' statement of receipts and payments (5 pages)
6 February 2008Liquidators statement of receipts and payments (5 pages)
9 August 2007Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators' statement of receipts and payments (5 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
2 February 2007Liquidators' statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Appointment of a voluntary liquidator (1 page)
3 February 2006Statement of affairs (25 pages)
3 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2006Statement of affairs (25 pages)
18 January 2006Registered office changed on 18/01/06 from: albany road gateshead tyne & wear NE8 3AT (1 page)
18 January 2006Registered office changed on 18/01/06 from: albany road gateshead tyne & wear NE8 3AT (1 page)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
6 June 2005Accounts for a small company made up to 31 July 2004 (8 pages)
7 December 2004Return made up to 13/10/04; full list of members (8 pages)
7 December 2004Return made up to 13/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
19 July 2004Company name changed omega electrical systems LIMITED\certificate issued on 19/07/04 (2 pages)
19 July 2004Company name changed omega electrical systems LIMITED\certificate issued on 19/07/04 (2 pages)
6 July 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
6 July 2004Registered office changed on 06/07/04 from: 25 chapel street belper derbyshire DE56 1AW (1 page)
6 July 2004Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
6 July 2004Registered office changed on 06/07/04 from: 25 chapel street belper derbyshire DE56 1AW (1 page)
11 June 2004Auditor's resignation (2 pages)
11 June 2004Auditor's resignation (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned;director resigned (1 page)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New director appointed (2 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
3 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 October 2003Return made up to 13/10/03; full list of members (7 pages)
15 October 2003Return made up to 13/10/03; full list of members (7 pages)
1 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
1 July 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
9 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
9 July 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
27 March 2002Particulars of mortgage/charge (5 pages)
4 October 2001Return made up to 13/10/01; full list of members (7 pages)
4 October 2001Return made up to 13/10/01; full list of members (7 pages)
21 September 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
21 September 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
23 November 2000Return made up to 13/10/00; full list of members (7 pages)
23 November 2000Return made up to 13/10/00; full list of members (7 pages)
6 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
6 October 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
5 November 1999Return made up to 13/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 1999Return made up to 13/10/99; full list of members (7 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 November 1998Return made up to 13/10/98; no change of members (4 pages)
13 November 1998Return made up to 13/10/98; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 November 1997Return made up to 13/10/97; no change of members (4 pages)
2 November 1997Return made up to 13/10/97; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 November 1996Return made up to 13/10/96; full list of members (6 pages)
10 November 1996Return made up to 13/10/96; full list of members (6 pages)
14 February 1996Ad 23/01/96--------- £ si 30000@1=30000 £ ic 75000/105000 (2 pages)
14 February 1996Ad 23/01/96--------- £ si 30000@1=30000 £ ic 75000/105000 (2 pages)
24 January 1996Ad 19/12/95--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
24 January 1996Ad 19/12/95--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
4 January 1996Particulars of mortgage/charge (3 pages)
18 October 1995Secretary resigned (2 pages)
18 October 1995Secretary resigned (2 pages)
13 October 1995Incorporation (34 pages)