Company NameOmnithruster U.K. Limited
DirectorsMichael Clement Gopsill and Paul Justin Humphreys
Company StatusDissolved
Company Number01668979
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Clement Gopsill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(10 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressWood Cottage
Norton Road Iverley
Stourbridge
West Midlands
Director NamePaul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(11 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence AddressThe Wendy House 3 Elf Meadow
Poulton
Cirencester
Gloucestershire
GL7 5HQ
Wales
Secretary NameMr Services Limited (Corporation)
StatusCurrent
Appointed14 December 1992(10 years, 2 months after company formation)
Appointment Duration31 years, 4 months
Correspondence AddressSuite 2, Hitching Court, Blacklands Way
Abingdon Business Park
Abingdon
Oxfordshire
OX14 1RG
Director NameEamonn Joseph McHugh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 September 1994)
RoleCompany Director
Correspondence Address41 Woodlands Road
Ilford
Essex
IG1 1JL

Location

Registered AddressSt James` Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 May 1997Dissolved (1 page)
26 February 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
3 October 1996Declaration of solvency (3 pages)
3 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 1996Appointment of a voluntary liquidator (2 pages)
2 October 1996Registered office changed on 02/10/96 from: suite two hitching court blacklands way abingdon business park abingdon oxon OX14 1RG (1 page)
13 April 1996£ nc 100/100000 27/03/96 (1 page)
13 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1996Ad 27/03/96-27/03/96 £ si 51545@1=51545 £ ic 100/51645 (1 page)
20 December 1995Return made up to 14/12/95; full list of members (12 pages)
7 November 1995Accounts for a dormant company made up to 30 September 1995 (6 pages)
26 September 1995Secretary's particulars changed (4 pages)
21 September 1995Registered office changed on 21/09/95 from: pennyfarthing house, 3, chesil street, winchester, hants. SO23 8HU (1 page)