Company NameOmega Homes Limited
Company StatusDissolved
Company Number02347094
CategoryPrivate Limited Company
Incorporation Date13 February 1989(35 years, 2 months ago)
Dissolution Date5 February 2008 (16 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
Appointed13 February 1992(3 years after company formation)
Appointment Duration15 years, 12 months (closed 05 February 2008)
RoleBuilder
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
Appointed13 February 1992(3 years after company formation)
Appointment Duration15 years, 12 months (closed 05 February 2008)
RoleSecretary
Correspondence AddressGooseberry Cottage
Hoomesfield Common
Holmesfield
Derbyshire
S18
Secretary NameMr George Leslie Inskip
NationalityBritish
StatusClosed
Appointed13 February 1992(3 years after company formation)
Appointment Duration15 years, 12 months (closed 05 February 2008)
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

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007Receiver ceasing to act (1 page)
12 June 2007Receiver's abstract of receipts and payments (3 pages)
12 June 2007Receiver's abstract of receipts and payments (3 pages)
1 February 2007Receiver's abstract of receipts and payments (3 pages)
30 January 2006Receiver's abstract of receipts and payments (3 pages)
7 February 2005Certificate of specific penalty (2 pages)
1 February 2005Receiver's abstract of receipts and payments (3 pages)
1 April 2004Receiver's abstract of receipts and payments (3 pages)
11 March 2003Receiver's abstract of receipts and payments (3 pages)
21 February 2002Receiver's abstract of receipts and payments (3 pages)
26 March 2001Receiver's abstract of receipts and payments (4 pages)
26 March 2001Receiver's abstract of receipts and payments (4 pages)
26 March 2001Receiver's abstract of receipts and payments (4 pages)
26 March 2001Receiver's abstract of receipts and payments (4 pages)
24 December 1999Receiver ceasing to act (1 page)
24 December 1999Appointment of receiver/manager (1 page)
18 March 1999Receiver's abstract of receipts and payments (3 pages)
12 March 1998Receiver's abstract of receipts and payments (3 pages)
20 February 1997Receiver's abstract of receipts and payments (4 pages)
4 March 1996Receiver's abstract of receipts and payments (3 pages)