Wigginton
Tring
Hertfordshire
HP23 6HF
Director Name | Mr Calvin Stuart Barnett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1997(49 years, 2 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Firs Stockbridge Road Winchester Hampshire SO20 5BD |
Director Name | David Leslie Jerome |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1998(49 years, 11 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 34 Collington Crescent Portsmouth Hampshire PO6 4BH |
Secretary Name | James Crawshaw West |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 November 1999(51 years after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 103 Lower Road Gerrards Cross Buckinghamshire SL9 8JZ |
Director Name | Mr Gilbert David Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 1995) |
Role | Chairman & Chief Executive |
Correspondence Address | Keepers Cottage 42 Compton Way Moor Park Farnham Surrey GU10 1QU |
Director Name | Mr David Andrew Stirling |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Barton Road London W14 9HD |
Director Name | David Lewis Jeffries |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 1995) |
Role | Finance Director |
Correspondence Address | Akhurst Farm Hawthorn Lane Four Marks Hampshire GU34 5AU |
Director Name | Richard William John Fletcher |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 17 October 1991) |
Role | Company Director |
Correspondence Address | The Old Farmhouse Buckland Newton Dorchester Dorset DT2 7DJ |
Director Name | Lawrence Evans |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 11 August 1992) |
Role | Company Director |
Correspondence Address | 24 Alexandra Road Hedge End Southampton Hampshire SO30 0DP |
Director Name | Mr David John Donaldson |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Melbury 21 Seaway Avenue Friars Cliff Christchurch Dorset BH23 4EU |
Director Name | Michael James Donachie |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Copperfields Stoughton Chichester West Sussex PO18 9JJ |
Director Name | David Michael Callcutt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 January 1992) |
Role | Company Director |
Correspondence Address | The Conifers Woodside Way Penn Buckingahmshire |
Secretary Name | Mr David John Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | Melbury 21 Seaway Avenue Friars Cliff Christchurch Dorset BH23 4EU |
Director Name | Mr Derek Richard Read |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(43 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | Tollgate House Pluckley Ashford Kent TN27 0PD |
Secretary Name | Richard Penkethman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(44 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Penridge Hendon Wood Lane Mill Hill London NW7 4HS |
Secretary Name | David Lewis Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(44 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 1994) |
Role | Company Director |
Correspondence Address | Akhurst Farm Hawthorn Lane Four Marks Hampshire GU34 5AU |
Secretary Name | Edward Bernard Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Flat 8 18 Shepherds Hill London N6 5AQ |
Director Name | Richard Whitman Duggan |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(46 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 203 Bickenhall Mansions Bickenhall Street London W1U 6BX |
Director Name | Mr Geoffrey John Eades |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(46 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Scotts Close Hilton Huntingdon Cambridgeshire PE28 9PQ |
Director Name | Mr Geoffrey Stuart Mullis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 1997) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivermill 8 Blue Waters Drive Lyme Regis Dorset DT7 3EU |
Director Name | Dennis John Cornish |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(47 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 6 Ascot Road Lingfield Horton Heath Eastleigh Hampshire SO50 7JQ |
Director Name | Paul James Howlett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(48 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 May 1998) |
Role | Accountant |
Correspondence Address | 96 Britannia Gardens Hedge End Southampton Hampshire SO30 2RP |
Secretary Name | Mr Geoffrey John Eades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(49 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Scotts Close Hilton Huntingdon Cambridgeshire PE28 9PQ |
Director Name | Kaushik Shah |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 August 1999) |
Role | Accountant |
Correspondence Address | 105 Fleetside West Molesey Surrey KT8 2NQ |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,611,000 |
Gross Profit | £3,045,000 |
Net Worth | -£6,206,000 |
Cash | £118,000 |
Current Liabilities | £10,995,000 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 December 2004 | Dissolved (1 page) |
---|---|
1 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (7 pages) |
18 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2002 | Notice of discharge of Administration Order (6 pages) |
30 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
23 July 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
19 July 2002 | Resolutions
|
19 July 2002 | Appointment of a voluntary liquidator (1 page) |
8 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 February 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 January 2001 | Administrator's abstract of receipts and payments (2 pages) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 October 2000 | Declaration of mortgage charge released/ceased (4 pages) |
17 March 2000 | Notice of result of meeting of creditors (8 pages) |
1 March 2000 | Statement of administrator's proposal (13 pages) |
31 January 2000 | Notice of Administration Order (1 page) |
31 January 2000 | Administration Order (4 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 2-10 cawte road southampton hampshire SO15 3TD (1 page) |
19 January 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 1999 | New secretary appointed (2 pages) |
22 October 1999 | Location of register of members (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Return made up to 13/09/99; no change of members (6 pages) |
8 September 1999 | Registered office changed on 08/09/99 from: 1 hay hill london W1X 7LF (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1999 | Particulars of mortgage/charge (8 pages) |
15 May 1999 | Secretary resigned;director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
6 April 1999 | Accounts made up to 31 March 1998 (19 pages) |
4 November 1998 | New director appointed (2 pages) |
15 October 1998 | Return made up to 13/09/98; full list of members (11 pages) |
25 August 1998 | New director appointed (2 pages) |
17 August 1998 | Registered office changed on 17/08/98 from: 1-11 hay hill berkeley square london W1X 7LF (1 page) |
23 July 1998 | Resolutions
|
23 July 1998 | £ nc 11046585/14696585 13/07/98 (1 page) |
23 July 1998 | Ad 13/07/98--------- £ si 3650000@1=3650000 £ ic 11046585/14696585 (2 pages) |
23 July 1998 | Resolutions
|
22 May 1998 | Director resigned (1 page) |
16 April 1998 | Company name changed omi logistics LIMITED\certificate issued on 16/04/98 (2 pages) |
19 February 1998 | Director's particulars changed (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
2 December 1997 | Accounts made up to 31 March 1997 (19 pages) |
7 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
9 October 1997 | Return made up to 13/09/97; full list of members (8 pages) |
3 August 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts made up to 31 March 1996 (19 pages) |
18 September 1996 | Return made up to 13/09/96; full list of members (8 pages) |
3 June 1996 | Director's particulars changed (1 page) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | New director appointed (2 pages) |
6 October 1995 | Return made up to 13/09/95; full list of members (16 pages) |
22 September 1995 | Accounts made up to 31 March 1995 (21 pages) |
21 March 1995 | New director appointed (2 pages) |