Hull
East Yorkshire
HU5 3BE
Director Name | Malcolm Julian Gold |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 3 Whitehouse Garth North Ferriby East Yorkshire HU14 3FB |
Secretary Name | Malcolm Julian Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whitehouse Garth North Ferriby East Yorkshire HU14 3FB |
Director Name | Mr Steven Darren Austin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Swale Road Brough North Humberside HU15 1GG |
Director Name | Mr Dale Scott |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Brandon Way Kingswood Hull North Humberside HU7 3EL |
Secretary Name | Mr Dale Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Brandon Way Kingswood Hull North Humberside HU7 3EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.omegapropertymaintenance.co.uk |
---|
Registered Address | 29 Newland Avenue Hull East Yorkshire HU5 3BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Avenue |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,684 |
Cash | £211 |
Current Liabilities | £3,976 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
25 November 2014 | Termination of appointment of Steven Darren Austin as a director on 17 October 2014 (1 page) |
25 November 2014 | Termination of appointment of Steven Darren Austin as a director on 17 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Daniel Ian Banks as a director on 18 October 2013 (2 pages) |
27 October 2014 | Appointment of Mr Daniel Ian Banks as a director on 18 October 2013 (2 pages) |
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 February 2013 | Registered office address changed from 29 Dagger Lane Hull East Yorkshire HU1 2LX United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 29 Dagger Lane Hull East Yorkshire HU1 2LX United Kingdom on 1 February 2013 (1 page) |
1 February 2013 | Registered office address changed from 29 Dagger Lane Hull East Yorkshire HU1 2LX United Kingdom on 1 February 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (10 pages) |
16 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
18 December 2011 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
24 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from 6 Villandro House Little Reed Street Hull East Yorkshire HU2 8JL on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 6 Villandro House Little Reed Street Hull East Yorkshire HU2 8JL on 21 June 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 March 2011 | Termination of appointment of Dale Scott as a director (1 page) |
18 March 2011 | Termination of appointment of Dale Scott as a secretary (1 page) |
18 March 2011 | Termination of appointment of Dale Scott as a director (1 page) |
18 March 2011 | Termination of appointment of Dale Scott as a secretary (1 page) |
3 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
18 December 2009 | Director's details changed for Mr Steven Austin on 17 October 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Director's details changed for Mr Steven Austin on 17 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Dale Scott on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Dale Scott on 1 October 2009 (1 page) |
18 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
18 December 2009 | Secretary's details changed for Dale Scott on 1 October 2009 (1 page) |
18 December 2009 | Director's details changed for Mr Dale Scott on 1 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Dale Scott on 1 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Dale Scott on 1 October 2009 (1 page) |
16 November 2009 | Termination of appointment of Malcolm Gold as a secretary (1 page) |
16 November 2009 | Termination of appointment of Malcolm Gold as a secretary (1 page) |
16 November 2009 | Termination of appointment of Malcolm Gold as a director (1 page) |
16 November 2009 | Termination of appointment of Malcolm Gold as a secretary (1 page) |
16 November 2009 | Termination of appointment of Malcolm Gold as a secretary (1 page) |
16 November 2009 | Termination of appointment of Malcolm Gold as a director (1 page) |
24 June 2009 | Director and secretary appointed dale scott (2 pages) |
24 June 2009 | Director and secretary appointed dale scott (2 pages) |
24 June 2009 | Company name changed A.G. property services LIMITED\certificate issued on 24/06/09 (2 pages) |
24 June 2009 | Company name changed A.G. property services LIMITED\certificate issued on 24/06/09 (2 pages) |
14 May 2009 | Director appointed mr steven darren austin (1 page) |
14 May 2009 | Director appointed mr steven darren austin (1 page) |
26 March 2009 | Appointment terminated director steven austin (1 page) |
26 March 2009 | Appointment terminated director steven austin (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
6 November 2008 | Director's change of particulars / steve austin / 01/12/2007 (1 page) |
6 November 2008 | Director's change of particulars / steve austin / 01/12/2007 (1 page) |
15 July 2008 | Return made up to 17/10/07; full list of members (4 pages) |
15 July 2008 | Return made up to 17/10/07; full list of members (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 6 clarence court little reed street hull east yorkshire HU2 8JL (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 6 clarence court little reed street hull east yorkshire HU2 8JL (1 page) |
13 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: unit 14 waterside business park livingstone road kettle hull east yorkshire HU13 0EG (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: unit 14 waterside business park livingstone road kettle hull east yorkshire HU13 0EG (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 6 villandro house little reed street hull east yorkshire HU2 8JL (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 6 villandro house little reed street hull east yorkshire HU2 8JL (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
20 December 2006 | Return made up to 17/10/06; full list of members (7 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: beckside court annie reed road beverley HU17 0LF (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: beckside court annie reed road beverley HU17 0LF (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 3 parliament street hull east yorkshire HU1 2AX (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Incorporation (16 pages) |
17 October 2005 | Incorporation (16 pages) |