Company NameOptical Media Group Limited
Company StatusDissolved
Company Number05396855
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dean Joseph Underwood
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillman House 252 Leeds Road
Idle
Bradford
West Yorkshire
BD10 9SA
Director NameMrs Hazel Lynn Underwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Carr House Lane
Shelf
Halifax
West Yorkshire
HX3 7RH
Secretary NameMr Dean Joseph Underwood
StatusClosed
Appointed17 March 2010(5 years after company formation)
Appointment Duration1 year, 6 months (closed 11 October 2011)
RoleCompany Director
Correspondence AddressBracken House, 53 Broad Lane
Bradford
West Yorkshire
BD4 8PA
Director NameIan Walker Stott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 College Drive
Ilkley
West Yorkshire
LS29 9TY
Secretary NameMiss Paula Marie Zadorozny
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleFinancial Accountant
Correspondence Address37 Manderston Chase
Armley
Leeds
W Yorkshire
LS12 2JX

Contact

Websitehdc.uk.com
Telephone01274 656565
Telephone regionBradford

Location

Registered AddressBracken House, 53 Broad Lane
Bradford
West Yorkshire
BD4 8PA
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBowling and Barkerend
Built Up AreaWest Yorkshire

Shareholders

1 at 1Dean Underwood
50.00%
Ordinary
1 at 1Ms Hazel Underwood
50.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011Application to strike the company off the register (3 pages)
14 June 2011Application to strike the company off the register (3 pages)
29 April 2010Appointment of Mr Dean Joseph Underwood as a secretary (1 page)
29 April 2010Appointment of Mr Dean Joseph Underwood as a secretary (1 page)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Termination of appointment of Paula Zadorozny as a secretary (1 page)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(5 pages)
29 April 2010Termination of appointment of Paula Zadorozny as a secretary (1 page)
29 April 2010Director's details changed for Dean Joseph Underwood on 17 March 2010 (2 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Director's details changed for Dean Joseph Underwood on 17 March 2010 (2 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 March 2009Return made up to 17/03/09; full list of members (4 pages)
23 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 February 2009Accounts made up to 31 March 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
2 January 2008Accounts made up to 31 March 2007 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 April 2007Return made up to 17/03/07; full list of members (2 pages)
27 April 2007Return made up to 17/03/07; full list of members (2 pages)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 October 2006Accounts made up to 31 March 2006 (2 pages)
10 April 2006Ad 17/03/05--------- £ si 2@1=2 £ ic 300/302 (2 pages)
10 April 2006Ad 17/03/05--------- £ si 2@1=2 £ ic 300/302 (2 pages)
10 April 2006Return made up to 17/03/06; full list of members (3 pages)
10 April 2006Return made up to 17/03/06; full list of members (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary's particulars changed (1 page)
17 March 2005Incorporation (19 pages)
17 March 2005Incorporation (19 pages)