Company NameOmega Engineering Services Ltd
Company StatusDissolved
Company Number03693855
CategoryPrivate Limited Company
Incorporation Date11 January 1999(25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameDavid Andrew Bone
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(same day as company formation)
RoleEngineer
Correspondence Address1 Old Farm Court
Sunniside
Newcastle Upon Tyne
NE16 5LB
Director NameRobert Ian Bone
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Sunniside Farm
Sunniside
Newcastle Upon Tyne
NE16 5LB
Director NameMatthew Johnson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(same day as company formation)
RoleEngineer
Correspondence Address23 Mount View
Ryton
Tyne & Wear
NE40 4EA
Secretary NameRobert Ian Bone
NationalityBritish
StatusCurrent
Appointed11 January 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Sunniside Farm
Sunniside
Newcastle Upon Tyne
NE16 5LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,055
Cash£4,898
Current Liabilities£41,184

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 May 2004Dissolved (1 page)
25 February 2004Liquidators statement of receipts and payments (5 pages)
25 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
1 August 2002Statement of affairs (11 pages)
1 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2002Appointment of a voluntary liquidator (1 page)
15 July 2002Registered office changed on 15/07/02 from: unit 19 stanelaw way tanfield lea industrial estate so,tanfield lea stanley county durham DH9 9XB (1 page)
21 January 2002Return made up to 11/01/02; full list of members (7 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
15 January 2001Return made up to 11/01/01; full list of members (7 pages)
11 July 2000Compulsory strike-off action has been discontinued (1 page)
6 July 2000Ad 11/01/99--------- £ si 898@1=898 £ ic 2/900 (2 pages)
6 July 2000Return made up to 11/01/00; full list of members (7 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
24 June 1999Registered office changed on 24/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
11 January 1999Incorporation (16 pages)