Company NameOMJ Marketing Limited
Company StatusDissolved
Company Number04086856
CategoryPrivate Limited Company
Incorporation Date10 October 2000(23 years, 6 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameMerino Woollen Yarns Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameMr Andrew Harry Ball
NationalityBritish
StatusClosed
Appointed25 October 2004(4 years after company formation)
Appointment Duration2 years, 6 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address51 Buauome Troucade
Parc L'Esterel
Frejus
83600
Director NameJ G Industries Limited (Corporation)
StatusClosed
Appointed10 October 2000(same day as company formation)
Correspondence AddressUnion Mills
George Street, Milnsbridge
Huddersfield
HD3 4JD
Secretary NameMr Rajeev Jagdeesh Puri
NationalityIndian
StatusResigned
Appointed10 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address70 Plover Road
Lindley
Huddersfield
West Yorkshire
HD3 3HR
Secretary NameAnne Margaret Naylor
NationalityBritish
StatusResigned
Appointed26 June 2001(8 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address21 Kiln House Bank
Holmfirth
West Yorkshire
HD9 2QW
Director NameOmeir Michel Cotran
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2002(1 year, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2003)
RoleTextile Consultant
Correspondence Address25 Moor Park Avenue
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnion Mills
George Street
Milnsbridge
Huddersfield
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2007First Gazette notice for compulsory strike-off (1 page)
3 November 2004Return made up to 10/10/04; full list of members (6 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004New secretary appointed (2 pages)
28 October 2003Return made up to 10/10/03; full list of members (6 pages)
7 May 2003Director resigned (1 page)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 November 2002Return made up to 10/10/02; full list of members (6 pages)
15 October 2002New director appointed (2 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
3 November 2001Return made up to 10/10/01; full list of members
  • 363(287) ‐ Registered office changed on 03/11/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
22 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
22 November 2000Ad 18/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000Secretary resigned (1 page)
6 November 2000New director appointed (2 pages)
10 October 2000Incorporation (17 pages)