Company NameOmnifore Ltd
Company StatusDissolved
Company Number03420861
CategoryPrivate Limited Company
Incorporation Date18 August 1997(26 years, 8 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLiaqat Ali
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 28 July 2009)
RoleMachine Operations
Correspondence Address30 Ashfield Road
Longsight
Manchester
M13 02w
Secretary NameParueen Akhtar
NationalityBritish
StatusClosed
Appointed29 September 1997(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address30 Ashfield Road
Longsight
Manchester
M13 02w
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 August 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Ardwick Hall
16 Dolphin Street Manchester
Lancashire
M12 6BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£66,297
Cash£7,582
Current Liabilities£61,405

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
31 March 2009Application for striking-off (1 page)
27 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
19 March 2007Return made up to 18/08/06; full list of members (6 pages)
13 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
29 March 2006Return made up to 18/08/05; full list of members (6 pages)
15 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
11 October 2004Return made up to 18/08/04; full list of members (6 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
21 November 2003Return made up to 18/08/03; full list of members (6 pages)
30 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
17 October 2002Return made up to 18/08/02; full list of members (6 pages)
16 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
18 October 2001Return made up to 18/08/01; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: bankley mill bankley street levenshulme manchester lancashire M19 (1 page)
28 February 2001Return made up to 18/08/00; full list of members (6 pages)
27 February 2001Full accounts made up to 31 August 2000 (11 pages)
14 March 2000Full accounts made up to 31 August 1999 (11 pages)
8 October 1999Return made up to 18/08/99; no change of members (4 pages)
2 March 1999Full accounts made up to 31 August 1998 (10 pages)
26 October 1998Return made up to 18/08/98; full list of members (6 pages)
17 October 1997Registered office changed on 17/10/97 from: 78 dickenson road manchester M14 5HF (1 page)
17 October 1997New secretary appointed (2 pages)
17 October 1997New director appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997Registered office changed on 03/10/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
18 August 1997Incorporation (12 pages)