Company NameOmni Interiors Limited
Company StatusDissolved
Company Number04543931
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date4 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJanis Ann Grainger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressLive Recoveries 122 New Road Side
Horsforth
Leeds
LS18 4QB
Secretary NameMichael Peter Grainger
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DN
Director NameMichael Peter Grainger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.carouselgifts.co.uk/
Telephone01661 824187
Telephone regionPrudhoe

Location

Registered AddressLive Recoveries
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

2 at £1J.a. Grainger
100.00%
Ordinary

Financials

Year2014
Net Worth-£80,086
Cash£48,088
Current Liabilities£185,908

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 July 2004Delivered on: 22 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 November 2020Final Gazette dissolved following liquidation (1 page)
4 August 2020Return of final meeting in a creditors' voluntary winding up (24 pages)
15 October 2019Liquidators' statement of receipts and payments to 27 August 2019 (17 pages)
3 October 2018Statement of affairs (8 pages)
18 September 2018Registered office address changed from 103 Marygate Berwick-upon-Tweed TD15 1BH to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 18 September 2018 (2 pages)
17 September 2018Appointment of a voluntary liquidator (3 pages)
17 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-28
(1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
8 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Director's details changed for Janis Ann Grainger on 22 October 2015 (2 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(3 pages)
22 October 2015Director's details changed for Janis Ann Grainger on 22 October 2015 (2 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Registered office address changed from 54 Middle Drive Ponteland Newcastle upon Tyne NE20 9DN to 103 Marygate Berwick-upon-Tweed TD15 1BH on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 54 Middle Drive Ponteland Newcastle upon Tyne NE20 9DN to 103 Marygate Berwick-upon-Tweed TD15 1BH on 23 October 2014 (1 page)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
6 May 2014Termination of appointment of Michael Grainger as a secretary (1 page)
6 May 2014Termination of appointment of Michael Grainger as a secretary (1 page)
6 May 2014Termination of appointment of Michael Grainger as a director (1 page)
6 May 2014Termination of appointment of Michael Grainger as a director (1 page)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(5 pages)
19 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
10 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Janis Ann Grainger on 24 September 2010 (2 pages)
21 December 2010Director's details changed for Janis Ann Grainger on 24 September 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Michael Peter Grainger on 24 September 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Director's details changed for Michael Peter Grainger on 24 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 March 2009Return made up to 24/09/08; full list of members (4 pages)
17 March 2009Return made up to 24/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 December 2007Return made up to 24/09/07; full list of members (2 pages)
3 December 2007Return made up to 24/09/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 April 2007Return made up to 24/09/06; full list of members (2 pages)
11 April 2007Return made up to 24/09/06; full list of members (2 pages)
1 August 2006Return made up to 24/09/05; full list of members (2 pages)
1 August 2006Return made up to 24/09/05; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 September 2005Return made up to 24/09/04; full list of members (7 pages)
16 September 2005Return made up to 24/09/04; full list of members (7 pages)
8 August 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
8 August 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
16 February 2004Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
16 February 2004Return made up to 24/09/03; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
10 October 2002Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2002Ad 24/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2002Registered office changed on 08/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 October 2002Registered office changed on 08/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
24 September 2002Incorporation (12 pages)
24 September 2002Incorporation (12 pages)