Company NameOmega Music Limited
DirectorStephen John Harrison
Company StatusDissolved
Company Number03164270
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Previous NameFractium Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Stephen John Harrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1996(1 month after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Crewe Road
Sandbach
Cheshire
CW11 0PA
Secretary NameMrs Linda Jayne Boucher
NationalityBritish
StatusCurrent
Appointed03 April 1996(1 month after company formation)
Appointment Duration28 years
RoleSecretary
Correspondence Address30 Shropshire Close
Middlewich
Cheshire
CW10 9ES
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed26 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered AddressLeonard Harris Partnership
75 Mosley Street
Manchester
M2 3HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

27 February 2002Dissolved (1 page)
27 November 2001Return of final meeting of creditors (10 pages)
18 February 2000Administrator's abstract of receipts and payments (2 pages)
16 February 2000Notice of discharge of Administration Order (3 pages)
4 February 2000Order of court to wind up (3 pages)
12 January 2000Administrator's abstract of receipts and payments (3 pages)
21 September 1999Notice of result of meeting of creditors (3 pages)
31 August 1999Statement of administrator's proposal (32 pages)
5 July 1999Registered office changed on 05/07/99 from: 2 witton walk northwich cheshire (1 page)
1 July 1999Notice of Administration Order (1 page)
1 July 1999Administration Order (4 pages)
1 May 1999Return made up to 26/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 December 1998£ nc 2000/1000000 30/10/98 (1 page)
24 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998Accounts for a small company made up to 30 November 1996 (8 pages)
29 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 August 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
16 June 1998Return made up to 26/02/98; no change of members (6 pages)
2 June 1997Return made up to 26/02/97; full list of members (6 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
31 May 1996Memorandum and Articles of Association (8 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996Accounting reference date notified as 30/11 (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 9 abbey square chester CH1 2HU (1 page)
15 April 1996Company name changed fractium LIMITED\certificate issued on 16/04/96 (2 pages)
26 February 1996Incorporation (13 pages)