Meriden
Coventry
CV7 7NG
Director Name | Mr William Roger Hamilton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms 180 Main Road Meriden Warwickshire CV7 7NG |
Secretary Name | Marilyn Ann Hamilton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2004(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 March 2012) |
Role | Company Director |
Correspondence Address | The Elms, 180 Main Road Meriden Coventry CV7 7NG |
Director Name | Carden McDonald Bourne |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Materials Director |
Correspondence Address | 4 Dickens Close Nuneaton Warwickshire CV10 9SQ |
Director Name | David Moss Naylor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Operations Director |
Correspondence Address | 8 Park Road Duffield Belper Derbyshire DE56 4GL |
Director Name | Mr Tony Douglas Prouse |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Woodlands Lichfield Staffordshire WS13 6XE |
Secretary Name | Mr Tony Douglas Prouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Woodlands Lichfield Staffordshire WS13 6XE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 December 2011 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 16 December 2011 (5 pages) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 16 December 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
3 August 2011 | Liquidators' statement of receipts and payments to 24 July 2011 (5 pages) |
3 August 2011 | Liquidators statement of receipts and payments to 24 July 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 24 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 24 January 2011 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 24 July 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 24 July 2010 (5 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
3 February 2010 | Liquidators statement of receipts and payments to 24 January 2010 (5 pages) |
3 February 2010 | Liquidators' statement of receipts and payments to 24 January 2010 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 24 July 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 24 July 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 24 January 2009 (5 pages) |
5 February 2009 | Liquidators statement of receipts and payments to 24 January 2009 (5 pages) |
5 February 2009 | Liquidators' statement of receipts and payments to 24 January 2009 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 24 July 2008 (5 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 24 July 2008 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 24 July 2008 (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators' statement of receipts and payments (5 pages) |
6 February 2008 | Liquidators statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2007 | Liquidators statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
3 February 2006 | Resolutions
|
3 February 2006 | Appointment of a voluntary liquidator (1 page) |
3 February 2006 | Statement of affairs (25 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Statement of affairs (25 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: albany road gateshead tyne & wear NE8 3AT (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: albany road gateshead tyne & wear NE8 3AT (1 page) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (2 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
7 December 2004 | Return made up to 13/10/04; full list of members (8 pages) |
7 December 2004 | Return made up to 13/10/04; full list of members
|
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
28 September 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | Company name changed omega electrical systems LIMITED\certificate issued on 19/07/04 (2 pages) |
19 July 2004 | Company name changed omega electrical systems LIMITED\certificate issued on 19/07/04 (2 pages) |
6 July 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 25 chapel street belper derbyshire DE56 1AW (1 page) |
6 July 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 25 chapel street belper derbyshire DE56 1AW (1 page) |
11 June 2004 | Auditor's resignation (2 pages) |
11 June 2004 | Auditor's resignation (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
15 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
15 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
1 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
1 July 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
9 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
9 July 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
4 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
4 October 2001 | Return made up to 13/10/01; full list of members (7 pages) |
21 September 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
21 September 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
23 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
23 November 2000 | Return made up to 13/10/00; full list of members (7 pages) |
6 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
6 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
5 November 1999 | Return made up to 13/10/99; full list of members
|
5 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
13 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
2 November 1997 | Return made up to 13/10/97; no change of members (4 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 August 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
10 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
14 February 1996 | Ad 23/01/96--------- £ si 30000@1=30000 £ ic 75000/105000 (2 pages) |
14 February 1996 | Ad 23/01/96--------- £ si 30000@1=30000 £ ic 75000/105000 (2 pages) |
24 January 1996 | Ad 19/12/95--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
24 January 1996 | Ad 19/12/95--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
4 January 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1995 | Secretary resigned (2 pages) |
18 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Incorporation (34 pages) |