Company NameOmni Contractors Limited
DirectorSimon John Dolan
Company StatusDissolved
Company Number03500957
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 2 months ago)
Previous NameDolan Construction Limited

Business Activity

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

Directors

Director NameMr Simon John Dolan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(same day as company formation)
RoleBuilding Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Gate West
Lumbutts
Todmorden
Lancashire
OL14 6JH
Secretary NameMrs Catherine Agnes Dolan
NationalityBritish
StatusCurrent
Appointed10 May 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Gate West
Lumbutts
Todmorden
Lancashire
OL14 6JH
Secretary NameCatherine Agnes Dolan
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLumbutts Road Todmorden
Lancashire
OL14 6JH
Director NameChristopher Peters
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2000)
RoleBuilder
Correspondence AddressThe Stables
7 Bro Llwyn Estate
Pwllheli
Gwynedd
LL53 5HW
Wales
Secretary NameMr Simon John Dolan
NationalityBritish
StatusResigned
Appointed04 October 1999(1 year, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2000)
RoleBuilding Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Gate West
Lumbutts
Todmorden
Lancashire
OL14 6JH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Wilkinson & Co
68 Thorpe Lane Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£4,795
Cash£49,213
Current Liabilities£250,673

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 January 2007Dissolved (1 page)
16 October 2006Liquidators statement of receipts and payments (5 pages)
16 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
3 November 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
21 November 2002Liquidators statement of receipts and payments (6 pages)
3 January 2002Registered office changed on 03/01/02 from: 2 school lane todmorden lancashire OL14 5AP (1 page)
21 December 2001Notice of Constitution of Liquidation Committee (2 pages)
2 November 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Statement of affairs (26 pages)
2 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2001Accounts for a small company made up to 31 January 2001 (8 pages)
20 February 2001Return made up to 28/01/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
2 June 2000Director resigned (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000Secretary resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: croft gate west lumbutts todmorden lancashire OL14 6JH (1 page)
17 February 2000Return made up to 28/01/00; full list of members (6 pages)
3 December 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
21 April 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
8 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/03/99
(6 pages)
28 January 1998Incorporation (14 pages)