10-14 Old Church Street
London
SW3 5DQ
Director Name | Mr Richard George Vincent Burt |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House Church Lane, Little Driffield Driffield East Yorkshire YO25 5XE |
Secretary Name | Mr Antony Robert Darley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Antony James Knapton |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 2 Bridge Cottages Church Lane Marchington Staffordshire ST14 8LJ |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£389,638 |
Cash | £185 |
Current Liabilities | £1,764,914 |
Latest Accounts | 31 July 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2019 | Return of final meeting in a creditors' voluntary winding up (30 pages) |
19 June 2018 | Liquidators' statement of receipts and payments to 14 April 2018 (30 pages) |
8 July 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (30 pages) |
8 July 2017 | Liquidators' statement of receipts and payments to 14 April 2017 (30 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (15 pages) |
23 June 2016 | Liquidators' statement of receipts and payments to 14 April 2016 (15 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 14 April 2015 (12 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (12 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 14 April 2015 (12 pages) |
25 April 2014 | Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR United Kingdom on 25 April 2014 (2 pages) |
25 April 2014 | Registered office address changed from 76 Marine Avenue North Ferriby East Yorkshire HU14 3DR United Kingdom on 25 April 2014 (2 pages) |
24 April 2014 | Statement of affairs with form 4.19 (5 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Resolutions
|
24 April 2014 | Statement of affairs with form 4.19 (5 pages) |
24 April 2014 | Appointment of a voluntary liquidator (1 page) |
24 April 2014 | Resolutions
|
13 December 2013 | Satisfaction of charge 1 in full (4 pages) |
13 December 2013 | Satisfaction of charge 2 in full (4 pages) |
13 December 2013 | Satisfaction of charge 3 in full (4 pages) |
13 December 2013 | Satisfaction of charge 3 in full (4 pages) |
13 December 2013 | Satisfaction of charge 2 in full (4 pages) |
13 December 2013 | Satisfaction of charge 1 in full (4 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Termination of appointment of Antony Knapton as a director (1 page) |
12 May 2011 | Termination of appointment of Antony Knapton as a director (1 page) |
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
6 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
5 November 2010 | Registered office address changed from Unit 7 Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Unit 7 Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Unit 7 Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9TJ on 5 November 2010 (1 page) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 March 2010 | Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page) |
29 March 2010 | Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page) |
29 March 2010 | Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page) |
28 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
12 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
12 June 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
16 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
16 September 2008 | Return made up to 24/07/08; full list of members (4 pages) |
4 July 2008 | Secretary's change of particulars / antony darley / 01/05/2008 (1 page) |
4 July 2008 | Secretary's change of particulars / antony darley / 01/05/2008 (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (5 pages) |
2 October 2007 | Particulars of mortgage/charge (5 pages) |
2 October 2007 | Particulars of mortgage/charge (5 pages) |
2 October 2007 | Particulars of mortgage/charge (5 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: unit 7 silkwood house fryers way ossett west yorkshire WF5 9TJ (1 page) |
26 September 2007 | Company name changed omnium developments LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | Company name changed omnium developments LIMITED\certificate issued on 26/09/07 (2 pages) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: unit 7 silkwood house fryers way ossett west yorkshire WF5 9TJ (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 14/18 city road cardiff CF24 3DL (1 page) |
24 July 2007 | Incorporation (13 pages) |
24 July 2007 | Incorporation (13 pages) |