Company NameOMFS (TII) Limited
Company StatusDissolved
Company Number00218347
CategoryPrivate Limited Company
Incorporation Date20 December 1926(97 years, 5 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)
Previous NameTEES Investment Corporation,Limited(The)

Business Activity

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

Directors

Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(76 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Director NameMark Oscar Satchel
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySouth African Britis
StatusClosed
Appointed21 October 2003(76 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2005)
RoleChartered Accountant
Correspondence Address2 Moorcroft
Elgin Road
Weybridge
Surrey
KT13 8TR
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed14 November 2003(76 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 15 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameHenry Alan Kitching
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(65 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2000)
RoleStockbroker
Correspondence AddressStone Croft
Nawton
York
YO62 7SW
Director NameStephen Richardson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(65 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 29 December 2000)
RoleFinancial Services Consultant
Correspondence Address72 Coast Road
Redcar
Cleveland
TS10 3RD
Director NameFrancis Taylor
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(65 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 1996)
RoleStockbroker
Correspondence AddressInverkip 98 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AP
Director NameMr Jeffrey Taylor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(65 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 August 1996)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Hill Station Road
Great Ayton
Middlesbrough
North Yorkshire
TS9 6HH
Secretary NameMr Nigel Gordon Park
NationalityBritish
StatusResigned
Appointed28 January 1992(65 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Middleton Lane
Middleton St George
Darlington
County Durham
DL2 1AD
Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusResigned
Appointed31 December 1995(69 years after company formation)
Appointment Duration7 years, 10 months (resigned 14 November 2003)
RoleCompany Director
Correspondence Address6 Hyndland Avenue
Glasgow
G11 5BW
Scotland
Director NameIan Johnston Ferguson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(70 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2003)
RoleFinance Director
Correspondence Address61 Aitken Drive
Beith
Ayrshire
KA15 2ER
Scotland

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,091

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
21 October 2004Application for striking-off (1 page)
1 July 2004Full accounts made up to 31 December 2003 (9 pages)
24 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 December 2003Company name changed tees investment corporation,limi ted(the)\certificate issued on 02/12/03 (2 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
8 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 November 2001Amended accounts made up to 31 December 2000 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
10 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
10 January 2001Registered office changed on 10/01/01 from: 30 lombard street london EC3V 9EN (1 page)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 July 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 11/01/98
(6 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
17 April 1997New director appointed (2 pages)
3 March 1997Accounts for a dormant company made up to 26 April 1996 (3 pages)
28 February 1997Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1996Accounting reference date extended from 22/01 to 30/04 (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 November 1995Accounts for a dormant company made up to 27 January 1995 (3 pages)