Company NameOmega Services (Installations) Limited
Company StatusDissolved
Company Number03742909
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Marrow
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFoxhill House
Foxhill Lane
Liverpool
Merseyside
L26 4XG
Director NameJohn Anthony Sullivan
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(1 year after company formation)
Appointment Duration8 years, 11 months (closed 24 February 2009)
RoleOperations Director
Correspondence Address3 Balfour Road
Southport
Merseyside
PR8 6LE
Director NameMaxine Diane Sullivan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(1 year after company formation)
Appointment Duration8 years, 11 months (closed 24 February 2009)
RoleAdministration Director
Correspondence Address3 Balfour Road
Southport
Merseyside
PR8 6LE
Secretary NamePaul Marrow
NationalityBritish
StatusClosed
Appointed15 January 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 24 February 2009)
RoleCompany Director
Correspondence AddressFoxhill House
Foxhill Lane
Liverpool
Merseyside
L26 4XG
Secretary NameWilliam James Corrin
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleAccountant
Correspondence Address9 Conery Close
Helsby
Frodsham
Cheshire
WA6 9PJ
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£40,731
Cash£198,344
Current Liabilities£486,980

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
7 September 2007Administrator's abstract of receipts and payments (3 pages)
21 August 2007Notice of discharge of Administration Order (3 pages)
12 July 2007Notice of result of meeting of creditors (7 pages)
4 June 2007Administrator's abstract of receipts and payments (3 pages)
21 November 2006Administrator's abstract of receipts and payments (3 pages)
15 May 2006Administrator's abstract of receipts and payments (3 pages)
9 November 2005Administrator's abstract of receipts and payments (3 pages)
23 August 2005Registered office changed on 23/08/05 from: the old halsall arms 2 summerwood lane halsall L39 8RJ (1 page)
27 June 2005Administrator's abstract of receipts and payments (3 pages)
25 November 2004Administrator's abstract of receipts and payments (7 pages)
14 May 2004Administrator's abstract of receipts and payments (3 pages)
11 March 2004Registered office changed on 11/03/04 from: 100 wakefield road lepton huddersfield HD8 0DL (1 page)
19 December 2003Registered office changed on 19/12/03 from: the old halsall arms 2 summerwood lane halsall lancashire L39 8RJ (1 page)
13 November 2003Administrator's abstract of receipts and payments (3 pages)
13 June 2003Administrator's abstract of receipts and payments (3 pages)
28 November 2002Administrator's abstract of receipts and payments (3 pages)
11 June 2002Administrator's abstract of receipts and payments (3 pages)
18 December 2001Notice of result of meeting of creditors (4 pages)
26 November 2001Statement of administrator's proposal (14 pages)
2 November 2001Registered office changed on 02/11/01 from: unit 5 capitol trading park kirkby bank road knowsley merseyside L33 7SY (1 page)
25 October 2001Notice of Administration Order (1 page)
25 October 2001Administration Order (4 pages)
28 June 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (11 pages)
26 January 2001New secretary appointed (2 pages)
1 September 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
14 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (13 pages)