Company NameOMEC Building Services Limited
Company StatusDissolved
Company Number05783755
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date9 September 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael David Rowley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2010(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 09 September 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRussell Chambers 61a North Street
Keighley
West Yorkshire
BD21 3DS
Director NameRaymond Valentine
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Whitehall Rise, St John'S
Wakefield
WF1 2AL
Director NameValentine Wakefield
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3, 112 Lower York Street
Wakefield
WF1 3NA
Secretary NameAndrew Law
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Church Street, Emley
Huddersfield
HD8 9RW
Director NameMr Ronald Medley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cross Road
Middlestown
Wakefield
West Yorkshire
WF4 4QE

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£68,030
Current Liabilities£279,480

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 September 2017Final Gazette dissolved following liquidation (1 page)
9 September 2017Final Gazette dissolved following liquidation (1 page)
9 June 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
9 June 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
3 June 2016Liquidators' statement of receipts and payments to 22 March 2016 (21 pages)
3 June 2016Liquidators statement of receipts and payments to 22 March 2016 (21 pages)
3 June 2016Liquidators' statement of receipts and payments to 22 March 2016 (21 pages)
4 June 2015Liquidators' statement of receipts and payments to 22 March 2015 (22 pages)
4 June 2015Liquidators' statement of receipts and payments to 22 March 2015 (22 pages)
4 June 2015Liquidators statement of receipts and payments to 22 March 2015 (22 pages)
1 May 2014Liquidators statement of receipts and payments to 22 March 2014 (20 pages)
1 May 2014Liquidators' statement of receipts and payments to 22 March 2014 (20 pages)
1 May 2014Liquidators' statement of receipts and payments to 22 March 2014 (20 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (25 pages)
30 May 2013Liquidators statement of receipts and payments to 22 March 2013 (25 pages)
30 May 2013Liquidators' statement of receipts and payments to 22 March 2013 (25 pages)
29 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (20 pages)
29 May 2012Liquidators' statement of receipts and payments to 22 March 2012 (20 pages)
29 May 2012Liquidators statement of receipts and payments to 22 March 2012 (20 pages)
16 January 2012Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Unit B Shipley Wharfe Wharf Street Shipley West Yorkshire BD17 7DW on 16 January 2012 (2 pages)
15 June 2011Registered office address changed from 39 Wakefield Road Ossett WF5 9LB on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from 39 Wakefield Road Ossett WF5 9LB on 15 June 2011 (2 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(3 pages)
10 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-10
  • GBP 2
(3 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Appointment of a voluntary liquidator (2 pages)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Statement of affairs with form 4.19 (6 pages)
30 March 2011Appointment of a voluntary liquidator (2 pages)
30 March 2011Statement of affairs with form 4.19 (6 pages)
15 February 2011Termination of appointment of Ronald Medley as a director (2 pages)
15 February 2011Appointment of Michael David Rowley as a director (3 pages)
15 February 2011Appointment of Michael David Rowley as a director (3 pages)
15 February 2011Termination of appointment of Ronald Medley as a director (2 pages)
8 February 2011Termination of appointment of Andrew Law as a secretary (1 page)
8 February 2011Annual return made up to 11 May 2010 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 11 May 2010 with a full list of shareholders (3 pages)
8 February 2011Termination of appointment of Andrew Law as a secretary (1 page)
20 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 March 2010Appointment of Mr Ronald Medley as a director (2 pages)
3 March 2010Termination of appointment of Raymond Valentine as a director (2 pages)
3 March 2010Appointment of Mr Ronald Medley as a director (2 pages)
3 March 2010Termination of appointment of Raymond Valentine as a director (2 pages)
12 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
12 August 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
21 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
5 April 2008Accounts for a small company made up to 30 September 2007 (8 pages)
5 April 2008Accounts for a small company made up to 30 September 2007 (8 pages)
20 September 2007Registered office changed on 20/09/07 from: 1 stonegate ossett WF5 0JD (1 page)
20 September 2007Registered office changed on 20/09/07 from: 1 stonegate ossett WF5 0JD (1 page)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2007Return made up to 10/05/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
9 December 2006Particulars of mortgage/charge (5 pages)
9 December 2006Particulars of mortgage/charge (5 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
9 December 2006Particulars of mortgage/charge (4 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (1 page)
18 April 2006Incorporation (8 pages)
18 April 2006Incorporation (8 pages)