Company NameOmnipro Projects Limited
DirectorsRonald Mourad Cohen and Timothy James Wright
Company StatusDissolved
Company Number02828201
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Ronald Mourad Cohen
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1993(3 days after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stanley Crescent
London
W11 2NB
Director NameMr Timothy James Wright
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1995(2 years after company formation)
Appointment Duration28 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherington House
Cherington
Shipston On Stour
Warwickshire
CV36 5HS
Secretary NameMr Timothy James Wright
NationalityBritish
StatusCurrent
Appointed06 July 1995(2 years after company formation)
Appointment Duration28 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCherington House
Cherington
Shipston On Stour
Warwickshire
CV36 5HS
Director NameAlan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(3 days after company formation)
Appointment Duration12 months (resigned 18 June 1994)
RoleCompany Director
Correspondence Address26 Loudoun Road
London
NW8 0LT
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(3 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Secretary NameAdare Benjamin Sladen
NationalityBritish
StatusResigned
Appointed21 June 1993(3 days after company formation)
Appointment Duration2 years (resigned 06 July 1995)
RoleCompany Director
Correspondence Address28a Willoughby Road
London
NW3 1SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAuther Andersen
2 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2000Dissolved (1 page)
14 July 2000Liquidators statement of receipts and payments (5 pages)
14 July 2000Return of final meeting in a members' voluntary winding up (4 pages)
25 January 2000Registered office changed on 25/01/00 from: 15 portland place london W1N 3AA (1 page)
21 January 2000Declaration of solvency (6 pages)
21 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 January 2000Appointment of a voluntary liquidator (1 page)
1 December 1999£ nc 1000/64002 11/11/99 (1 page)
1 December 1999Ad 11/11/99--------- £ si 64000@1=64000 £ ic 2/64002 (2 pages)
1 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
30 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 September 1998Registered office changed on 02/09/98 from: c/o james neill holdings LTD handsworth road sheffield south yorkshire S13 9BR (1 page)
28 July 1998Return made up to 18/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
24 June 1997Return made up to 18/06/97; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (12 pages)
16 July 1996Return made up to 18/06/96; full list of members (7 pages)
1 November 1995Full accounts made up to 31 December 1994 (12 pages)
9 October 1995Registered office changed on 09/10/95 from: 15 portland place london W1N 3AA (1 page)
11 July 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)