Company NameOmega Outdoor Limited
Company StatusDissolved
Company Number03248556
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Previous NameCrossco (221) Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameKenneth Rawlinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Correspondence Address2 Clifton Terrace
Alnwick
Northumberland
NE66 1XF
Director NamePamela Sandford
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(6 months, 3 weeks after company formation)
Appointment Duration27 years
RoleDesigner
Correspondence Address2 The Dunterns
Alnwick
Northumberland
NE66 1AL
Director NameAlan Edgar Waugh
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(6 months, 3 weeks after company formation)
Appointment Duration27 years
RoleBusiness Manager
Correspondence Address8 Stott Street
Alnwick
Northumberland
NE66 1QA
Secretary NameKenneth Rawlinson
NationalityBritish
StatusCurrent
Appointed08 October 1997(1 year after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address2 Clifton Terrace
Alnwick
Northumberland
NE66 1XF
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameJoseph Colin Dodds
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2002)
RoleCompany Director
Correspondence AddressSea View Cottage
Low Hauxley
Morpeth
Northumberland
NE65 0JS
Director NameMr David Kenneth Wilson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2002)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address29 Moss Crescent
Crawcrook
Ryton
Tyne & Wear
NE40 4XL
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressErnst & Young
Citygate, Saint James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 February 2004Dissolved (1 page)
17 November 2003Liquidators statement of receipts and payments (5 pages)
10 November 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2003Liquidators statement of receipts and payments (7 pages)
7 August 2002Statement of affairs (10 pages)
7 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2002Appointment of a voluntary liquidator (1 page)
5 August 2002Registered office changed on 05/08/02 from: unit 3 coquet enterprise park amble morpeth northumberland NE65 0PE (1 page)
20 June 2002Director resigned (1 page)
12 June 2002Particulars of mortgage/charge (4 pages)
12 June 2002Particulars of mortgage/charge (4 pages)
21 May 2002Director resigned (1 page)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Particulars of mortgage/charge (4 pages)
26 July 2001Conve 20/07/01 (1 page)
26 July 2001Ad 20/07/01--------- £ si 12500@1=12500 £ ic 287498/299998 (2 pages)
26 July 2001Ad 20/07/01--------- £ si 97498@1=97498 £ ic 190000/287498 (2 pages)
26 July 2001£ nc 210000/300000 20/07/01 (1 page)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Nc inc already adjusted 29/09/00 (2 pages)
13 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
13 November 2000Ad 29/09/00--------- £ si 35000@1=35000 £ ic 155000/190000 (2 pages)
2 November 2000Return made up to 11/09/00; full list of members (10 pages)
2 November 2000New director appointed (2 pages)
2 November 2000New director appointed (2 pages)
24 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
24 May 2000Ad 14/02/00--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
24 May 2000£ nc 100000/175000 14/02/00 (1 page)
12 May 2000£ ic 100000/80000 14/02/00 £ sr 20000@1=20000 (1 page)
12 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
12 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
12 May 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 December 1999Return made up to 11/09/99; full list of members (9 pages)
24 February 1999Ad 19/02/99--------- £ si 85000@1=85000 £ ic 15000/100000 (2 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 September 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
30 June 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1998Secretary resigned (1 page)
10 February 1998New secretary appointed (2 pages)
22 October 1997Return made up to 11/09/97; full list of members (6 pages)
14 October 1997Registered office changed on 14/10/97 from: cross house westgate road newcastle upon tyne tyne and wear NE99 1SB (1 page)
28 May 1997Ad 19/05/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
28 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
28 May 1997Ad 19/05/97--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
28 May 1997Memorandum and Articles of Association (11 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
21 February 1997Company name changed crossco (221) LIMITED\certificate issued on 24/02/97 (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 September 1996Incorporation (17 pages)