Company NameO.M. Contractors Limited
Company StatusDissolved
Company Number06865832
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Mohsin Tanveer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(2 days after company formation)
Appointment Duration2 years, 3 months (closed 26 July 2011)
RoleConstruction
Country of ResidenceEngland
Correspondence Address19 Merlewood Avenue
Manchester
Lancashire
M19 2RS
Director NameOmar Shahzad Hussein Uppal
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(2 days after company formation)
Appointment Duration2 years, 3 months (closed 26 July 2011)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address10 Willow Bank
Manchester
M14 6XP
Secretary NameMr Mohsin Tanveer
NationalityBritish
StatusClosed
Appointed03 April 2009(2 days after company formation)
Appointment Duration2 years, 3 months (closed 26 July 2011)
RoleConstruction
Country of ResidenceEngland
Correspondence Address19 Merlewood Avenue
Manchester
Lancashire
M19 2RS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address452 Manchester Road
Heaton Chapel
Stockport
Cheshire
SK4 5DL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Secretary's details changed for Mohsin Tanveer on 1 October 2009 (1 page)
15 June 2010Secretary's details changed for Mohsin Tanveer on 1 October 2009 (1 page)
15 June 2010Director's details changed for Mr Mohsin Tanveer on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 2
(5 pages)
15 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 2
(5 pages)
15 June 2010Annual return made up to 1 April 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 2
(5 pages)
15 June 2010Director's details changed for Mr Mohsin Tanveer on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Mohsin Tanveer on 1 October 2009 (1 page)
15 June 2010Director's details changed for Mr Mohsin Tanveer on 1 October 2009 (2 pages)
17 April 2009Director appointed omar shahzad hussein uppal (2 pages)
17 April 2009Registered office changed on 17/04/2009 from 452 manchester road heaton chapel stockport SK4 5DL (1 page)
17 April 2009Ad 03/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 April 2009Director and secretary appointed mohsin tanveer (2 pages)
17 April 2009Ad 03/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
17 April 2009Registered office changed on 17/04/2009 from 452 manchester road heaton chapel stockport SK4 5DL (1 page)
17 April 2009Director appointed omar shahzad hussein uppal (2 pages)
17 April 2009Director and secretary appointed mohsin tanveer (2 pages)
1 April 2009Incorporation (9 pages)
1 April 2009Appointment terminated director yomtov jacobs (1 page)
1 April 2009Appointment Terminated Director yomtov jacobs (1 page)
1 April 2009Incorporation (9 pages)