Company NameOmnibus Holdings Limited
Company StatusDissolved
Company Number02918335
CategoryPrivate Limited Company
Incorporation Date13 April 1994(29 years, 11 months ago)
Dissolution Date18 March 1997 (27 years ago)

Business Activity

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

Directors

Director NameRodney William Dickinson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 18 March 1997)
RoleCompany Director
Correspondence Address4 Green Meadows
Marple
Stockport
Cheshire
SK6 6QF
Director NameAlan Reynolds Westwell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1996(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 18 March 1997)
RoleCompany Director
Correspondence Address6 Amberley Drive
Hale
Cheshire
WA15 0DT
Director NameMr Nigel John Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(1 year, 12 months after company formation)
Appointment Duration11 months, 1 week (closed 18 March 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Secretary NameMr Nigel John Barrett
NationalityBritish
StatusClosed
Appointed09 April 1996(1 year, 12 months after company formation)
Appointment Duration11 months, 1 week (closed 18 March 1997)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Park Lane
Brocton
Stafford
Staffordshire
ST17 0TS
Secretary NameIan Bevan
NationalityBritish
StatusResigned
Appointed01 February 1996(1 year, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 April 1996)
RoleCompany Director
Correspondence Address7 Helmsdale Close
Holcombe Brook
Bury
Lancashire
BL0 9YR
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressWallshaw Street
Oldham
OL1 3TR
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
19 November 1996First Gazette notice for voluntary strike-off (1 page)
8 October 1996Application for striking-off (1 page)
26 March 1996Registered office changed on 26/03/96 from: dennis house marsden street manchester M2 1JD (1 page)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned;new secretary appointed (2 pages)
12 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
31 August 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
1 May 1995Return made up to 13/04/95; full list of members (10 pages)