Company NameOmega Property Estates Limited
Company StatusDissolved
Company Number02212696
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 2 months ago)
Dissolution Date15 January 2002 (22 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Barry Albert Cooke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2002)
RoleQuantity Surveyor
Correspondence AddressGooseberry Cottage The Common
Main Road Holmesfield
Sheffield
South Yorkshire
S18 5WB
Director NameMrs Irene Cooke
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2002)
RoleSecretary
Correspondence AddressGooseberry Cottage
Hoomesfield Common
Holmesfield
Derbyshire
S18
Secretary NameMr George Leslie Inskip
NationalityBritish
StatusClosed
Appointed14 July 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2002)
RoleCompany Director
Correspondence AddressGrayling Hope Road
Edale
Sheffield
South Yorkshire
S30 2ZE

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,907
Current Liabilities£2,839,565

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
23 April 2001Receiver ceasing to act (1 page)
23 April 2001Receiver's abstract of receipts and payments (3 pages)
20 February 2001Receiver's abstract of receipts and payments (5 pages)
10 April 2000Receiver's abstract of receipts and payments (4 pages)
24 December 1999Appointment of receiver/manager (1 page)
24 December 1999Receiver ceasing to act (1 page)
18 March 1999Receiver's abstract of receipts and payments (3 pages)
12 March 1998Receiver's abstract of receipts and payments (3 pages)
10 February 1997Receiver's abstract of receipts and payments (4 pages)
4 March 1996Receiver's abstract of receipts and payments (3 pages)