Company NameOMC (1997) Limited
Company StatusDissolved
Company Number00608380
CategoryPrivate Limited Company
Incorporation Date21 July 1958(65 years, 9 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameO.M.C. (Macclesfield) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Ralph Anthony Eglin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(33 years after company formation)
Appointment Duration12 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Moorings
Honeypot Lane Little Singleton
Blackpool
Lancashire
FY6 8BZ
Director NameMr Robin Mellor Eglin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1991(33 years after company formation)
Appointment Duration12 years, 2 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Wallhill Road
Dobcross
Oldham
Lancashire
OL3 5BH
Secretary NameMr Robin Mellor Eglin
NationalityBritish
StatusClosed
Appointed30 April 2000(41 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Wallhill Road
Dobcross
Oldham
Lancashire
OL3 5BH
Director NameMr Paul McKinstry
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(33 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence Address365 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR
Secretary NameMr Paul McKinstry
NationalityBritish
StatusResigned
Appointed27 July 1991(33 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address365 Chester Road
Hartford
Northwich
Cheshire
CW8 1QR

Location

Registered Address1 Manchester Road
Oldham.
OL8 4AU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£108,000
Current Liabilities£542,618

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
20 May 2003Application for striking-off (1 page)
15 July 2002Full accounts made up to 31 December 2001 (13 pages)
24 August 2001Return made up to 27/07/01; full list of members (6 pages)
13 August 2001Full accounts made up to 31 December 2000 (14 pages)
25 August 2000Return made up to 27/07/00; full list of members (7 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned;director resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (14 pages)
14 September 1999Return made up to 27/07/99; full list of members (7 pages)
1 August 1999Full accounts made up to 31 December 1998 (17 pages)
2 September 1998Full accounts made up to 31 December 1997 (18 pages)
7 October 1997Company name changed O.M.C. (macclesfield) LIMITED\certificate issued on 08/10/97 (2 pages)
4 August 1997Return made up to 27/07/97; no change of members (5 pages)
15 September 1996Full accounts made up to 31 December 1995 (17 pages)
18 August 1996Return made up to 27/07/96; full list of members (7 pages)
11 September 1995Full accounts made up to 31 December 1994 (17 pages)
1 August 1995Return made up to 27/07/95; no change of members (6 pages)