Company NameOmegacars Limited
Company StatusDissolved
Company Number03049191
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Douglas Michael Long
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1995(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Wescoe Hill Lane
Weeton
LS17 0EZ
Secretary NameMrs Carole Anne Long
NationalityBritish
StatusClosed
Appointed12 June 1995(1 month, 2 weeks after company formation)
Appointment Duration16 years, 9 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Wescoe Hill Lane
Weeton
LS17 0EZ
Director NameMrs Carole Anne Long
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1996(10 months after company formation)
Appointment Duration16 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Wescoe Hill Lane
Weeton
LS17 0EZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Richard Warren Bardsley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 February 1996)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Robins
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7PR

Location

Registered Address1 & 2 Riverdale House Dockfield Road
Shipley
West Yorkshire
BD17 7AD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2011Voluntary strike-off action has been suspended (1 page)
16 December 2011Voluntary strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011Voluntary strike-off action has been suspended (1 page)
16 August 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011Voluntary strike-off action has been suspended (1 page)
17 May 2011Voluntary strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011Application to strike the company off the register (3 pages)
8 February 2011Application to strike the company off the register (3 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Annual return made up to 24 April 2010 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 100
(5 pages)
28 April 2010Director's details changed for Carole Anne Long on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Douglas Michael Long on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Douglas Michael Long on 24 April 2010 (2 pages)
28 April 2010Director's details changed for Carole Anne Long on 24 April 2010 (2 pages)
16 March 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 March 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 May 2009Return made up to 24/04/09; full list of members (4 pages)
26 May 2009Return made up to 24/04/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
20 August 2008Registered office changed on 20/08/2008 from 1&2 riverdale house dockfield road shipley west yorkshire BD17 7AD (2 pages)
20 August 2008Registered office changed on 20/08/2008 from 1&2 riverdale house dockfield road shipley west yorkshire BD17 7AD (2 pages)
23 May 2008Registered office changed on 23/05/2008 from concours house main street burley in wharfedale LS29 7JP (1 page)
23 May 2008Return made up to 24/04/08; full list of members (4 pages)
23 May 2008Return made up to 24/04/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from concours house main street burley in wharfedale LS29 7JP (1 page)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
7 August 2007Return made up to 24/04/07; full list of members (2 pages)
7 August 2007Return made up to 24/04/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
22 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
25 April 2005Return made up to 24/04/05; full list of members (7 pages)
25 April 2005Return made up to 24/04/05; full list of members (7 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 May 2004Return made up to 24/04/04; full list of members (7 pages)
4 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
27 April 2003Return made up to 24/04/03; full list of members (7 pages)
27 April 2003Return made up to 24/04/03; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
16 September 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
25 April 2002Return made up to 24/04/02; full list of members (7 pages)
25 April 2002Return made up to 24/04/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 August 2001Return made up to 24/04/01; full list of members (6 pages)
1 August 2001Return made up to 24/04/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 May 2000Return made up to 24/04/00; full list of members (6 pages)
24 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
12 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
26 April 1999Return made up to 24/04/99; full list of members (6 pages)
26 April 1999Return made up to 24/04/99; full list of members (6 pages)
22 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
18 May 1998Return made up to 24/04/98; no change of members (4 pages)
18 May 1998Return made up to 24/04/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (8 pages)
28 June 1997Return made up to 24/04/97; no change of members (4 pages)
28 June 1997Return made up to 24/04/97; no change of members (4 pages)
26 April 1996Return made up to 24/04/96; full list of members (6 pages)
26 April 1996Return made up to 24/04/96; full list of members (6 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Ad 23/02/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 March 1996New director appointed (2 pages)
24 March 1996Director resigned (1 page)
24 March 1996Ad 23/02/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
24 March 1996Director resigned (1 page)
27 June 1995Accounting reference date notified as 31/05 (1 page)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Registered office changed on 27/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
27 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Secretary resigned;new secretary appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Accounting reference date notified as 31/05 (1 page)
27 June 1995Registered office changed on 27/06/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 April 1995Incorporation (19 pages)
24 April 1995Incorporation (22 pages)