Company NameOmega Logistics Limited
Company StatusDissolved
Company Number03363337
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date15 February 2000 (24 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameLesley Joan Sutton
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address35 Gossington
Teal Farm
Washington
Tyne & Wear
NE38 8TD
Director NameWilliam Marley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1997(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (closed 15 February 2000)
RoleLogistics Manager
Correspondence Address31 Dixon Street
Gateshead
Tyne & Wear
NE8 2YA
Director NameIrene Henderson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleProduction Director
Correspondence Address7 Leyton Place
Deckham
Gateshead
Tyne And Wear
NE8 3UQ
Director NameBrian Guy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleMarine Engineer
Correspondence Address195 Whitefield Crescent
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 Barrington Street
South Shields
Tyne & Wear
NE33 1AJ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
11 June 1998New director appointed (2 pages)
28 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1998Director resigned (1 page)
13 November 1997Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
22 July 1997New director appointed (2 pages)
12 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (14 pages)