Company NameO.M.D.V. Limited
Company StatusDissolved
Company Number00092740
CategoryPrivate Limited Company
Incorporation Date28 March 1907(117 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas Malcolm Waddell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(95 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 14 April 2009)
RoleFinance Director
Correspondence AddressHigh Gables
218 Bramhall Lane South
Bramhall
Cheshire
SK7 3AA
Secretary NameMartin Howard Waite
NationalityBritish
StatusClosed
Appointed01 February 2005(97 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 14 April 2009)
RoleAccountant
Correspondence Address26 Fagley Croft
Bradford
West Yorkshire
BD2 3JQ
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(84 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Director NameMartyn Richard Sharp
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(84 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressTurnsteads Farm 173 Whitechapel Road
Cleckheaton
West Yorkshire
BD19 6HW
Director NameTimothy William Davidson Dean
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(84 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1995)
RoleCompany Director
Correspondence AddressStone Weald 9 Manor Close
Bramhope
Leeds
West Yorkshire
LS16 9HQ
Director NameDavid Hamilton Barbour
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed29 December 1991(84 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 March 1992)
RoleCompany Director
Correspondence Address77 Holbeach Close
Bury
Lancashire
BL8 1XA
Secretary NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(84 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Secretary NameNigel Howard Robertshaw
NationalityBritish
StatusResigned
Appointed29 December 1991(84 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 1995)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameMr Christopher Richard Attrill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(85 years after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Chines
Delamere Park
Cuddington
Cheshire
CW8 2XA
Director NameIan Barron
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(88 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameColin Stuart Home
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(88 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleAccountant
Correspondence Address28 Roslyn Avenue
Netherton
Huddersfield
West Yorkshire
HD4 7EW
Secretary NameIan Barron
NationalityBritish
StatusResigned
Appointed11 September 1995(88 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 1997)
RoleChartered Secretary
Correspondence AddressWhinney Wood
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UW
Director NameVuchuru Sadhana Reddy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(90 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleFinance Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Director NameMr Christopher Paul McKinley Swan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(90 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKissingtree House
Kissingtree Lane
Alveston
Warwickshire
CV37 7QT
Secretary NameVuchuru Sadhana Reddy
NationalityBritish
StatusResigned
Appointed18 April 1997(90 years, 1 month after company formation)
Appointment Duration10 months (resigned 18 February 1998)
RoleFinance Director
Correspondence AddressHeathfield House
Rotherhams Oak Lane
Hockley Heath
Warwickshire
B94 6RW
Secretary NameIan Peter Fairclough
NationalityBritish
StatusResigned
Appointed18 February 1998(90 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 1999)
RoleCompany Director
Correspondence Address17 Claremont Road
Leamington Spa
Warwickshire
CV31 3EH
Director NameNigel Howard Robertshaw
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(92 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Correspondence Address12 Hall Drive
Liversedge
West Yorkshire
WF15 7AH
Director NameIan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(93 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressSheraton House
4 Swan Road
Harrogate
North Yorkshire
HG1 2SS
Director NameMr James Miller Perrie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(93 years after company formation)
Appointment Duration2 years, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairfield 8 Brampton Road
Bramhall
Stockport
Cheshire
SK7 3BS
Secretary NameMr Malcolm Lawson Shilton
NationalityBritish
StatusResigned
Appointed10 March 2000(93 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2005)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU
Director NameMr Malcolm Lawson Shilton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(94 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2003)
RoleSecretary
Correspondence Address37 Claybank Drive
Tottington
Bury
Lancashire
BL8 4BU

Location

Registered AddressMaccess House, Longbow Close
Bradley
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
5 February 2008Registered office changed on 05/02/08 from: phoenix house, c/o maccess LIMITED, spen lane cleckheaton west yorkshire BD19 4PG (1 page)
20 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
22 January 2007Return made up to 29/12/06; full list of members (2 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
21 April 2006Return made up to 29/12/05; full list of members (2 pages)
21 April 2006Location of debenture register (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Registered office changed on 21/04/06 from: c/o maccess LIMITED waterside court crewe road baguley wythenshawe manchester M23 9BE (1 page)
15 August 2005New secretary appointed (1 page)
27 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
2 February 2005Secretary resigned (1 page)
27 January 2005Return made up to 29/12/04; full list of members (7 pages)
30 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
26 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 November 2003Withdrawal of application for striking off (1 page)
3 June 2003Voluntary strike-off action has been suspended (1 page)
22 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
1 May 2003Application for striking-off (1 page)
21 January 2003Return made up to 29/12/02; full list of members (7 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
7 August 2002Auditor's resignation (2 pages)
29 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(6 pages)
14 January 2002Registered office changed on 14/01/02 from: waterside court crewe road baguley wythen shawe manchester M23 9BE (1 page)
31 October 2001Registered office changed on 31/10/01 from: spen lane gomersal cleckheaton west yorkshire BD19 4PG (1 page)
13 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
10 September 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
18 April 2000Secretary resigned;director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
28 January 2000Return made up to 29/12/99; full list of members (6 pages)
1 September 1999New director appointed (7 pages)
26 August 1999Registered office changed on 26/08/99 from: regal house birmingham road stratford-upon-avon warwickshire CV37 0BN (1 page)
20 August 1999New secretary appointed;new director appointed (2 pages)
20 August 1999Secretary resigned (1 page)
29 December 1998Return made up to 29/12/98; full list of members (5 pages)
27 October 1998Auditor's resignation (1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Location of register of members (1 page)
6 March 1998Return made up to 29/12/97; full list of members (5 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (1 page)
14 July 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: waverley edgerton road huddersfield west yorkshire HD3 3AR (1 page)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Secretary resigned;director resigned (1 page)
14 April 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
21 January 1997Return made up to 29/12/96; no change of members (4 pages)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
14 February 1996Return made up to 29/12/95; full list of members (11 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (4 pages)
13 November 1995Accounting reference date shortened from 30/06 to 31/12 (1 page)
16 October 1995New secretary appointed;new director appointed (6 pages)
16 October 1995New director appointed (6 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995Registered office changed on 13/10/95 from: spen lane cleckheaton west yorkshire BD19 4PG (1 page)
13 October 1995Director resigned (2 pages)
11 September 1995Accounts for a dormant company made up to 30 June 1995 (4 pages)
18 May 1992Director resigned;new director appointed (3 pages)
31 May 1991Director resigned (2 pages)
30 April 1991Director resigned (2 pages)
16 January 1991Director resigned (2 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1989New director appointed (2 pages)
9 August 1988Director's particulars changed (2 pages)
21 August 1987New director appointed (2 pages)
19 September 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
5 February 1983Secretary resigned (1 page)
28 March 1907Incorporation (45 pages)