Company NameOmnimus Company (Distribution) Limited
Company StatusDissolved
Company Number05159142
CategoryPrivate Limited Company
Incorporation Date21 June 2004(19 years, 10 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameOmnimus Company (Wholesale) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameJonathan Wai-Kei Tang
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2004(4 days after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2007)
RoleWholesaler
Correspondence Address15 Clement Close
Normanton
Wakefield
West Yorkshire
WF6 1UF
Secretary NameSamantha Tang
NationalityBritish
StatusClosed
Appointed25 June 2004(4 days after company formation)
Appointment Duration2 years, 9 months (closed 27 March 2007)
RoleCompany Director
Correspondence Address15 Clement Close
Normanton
Wakefield
West Yorkshire
WF6 1UF
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed21 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX

Location

Registered AddressUnit B14 Whitwood Enterprise
Park Speedwell Road
Castleford
West Yorkshire
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2006First Gazette notice for compulsory strike-off (1 page)
6 October 2005Location of register of members (1 page)
6 October 2005Return made up to 21/06/05; full list of members (2 pages)
21 January 2005Registered office changed on 21/01/05 from: 15 clement close normanton west yorkshire WF6 1UF (1 page)
16 August 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
27 July 2004Registered office changed on 27/07/04 from: 15 clement close normanton wakefield west yorkshire WF6 1UF (1 page)
27 July 2004Secretary resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
21 June 2004Incorporation (14 pages)