Company NameOmegaslate Limited
Company StatusDissolved
Company Number01781626
CategoryPrivate Limited Company
Incorporation Date6 January 1984(40 years, 4 months ago)
Dissolution Date25 February 1997 (27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2625Manufacture of other ceramic products
SIC 23490Manufacture of other ceramic products n.e.c.

Directors

Director NameGlen Michael McDonnall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1995(11 years, 1 month after company formation)
Appointment Duration2 years (closed 25 February 1997)
RoleSolicitor
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameMr Richard Martin Hilary Malthouse
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 25 February 1997)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWestbury
Station Road
Bentley
Hampshire
GU10 5JY
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusClosed
Appointed31 October 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 25 February 1997)
RoleCompany Director
Correspondence AddressFlat 11 22 Park Crescent
Regents Park
London
W1N 3PD
Director NameMr Roger Walker Brook
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGowodean
Lochgoilhead
Argyll
PA24 8AH
Scotland
Director NameMr William Maxwell Griffiths
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge 21 Upper Crofts
Alloway
Ayr
Ayrshire
KA7 4QX
Scotland
Secretary NameMr William Maxwell Griffiths
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge 21 Upper Crofts
Alloway
Ayr
Ayrshire
KA7 4QX
Scotland
Director NameMichael Jackson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL
Secretary NameMichael Jackson
NationalityBritish
StatusResigned
Appointed15 February 1995(11 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 1995)
RoleSolicitor
Correspondence Address5 Sunrise Avenue
Chelmsford
Essex
CM1 4JL

Location

Registered Address130 Wood Street
London
EC2V 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
5 November 1996First Gazette notice for voluntary strike-off (1 page)
20 September 1996Application for striking-off (1 page)
7 August 1996Auditor's resignation (2 pages)
5 August 1996Auditor's resignation (2 pages)
22 April 1996Ad 26/03/96--------- £ si 264145@1=264145 £ ic 153000/417145 (2 pages)
22 April 1996£ nc 300000/417145 26/03/96 (2 pages)
18 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 November 1995Return made up to 03/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Secretary resigned;new secretary appointed;director resigned (6 pages)
3 November 1995New director appointed (4 pages)
16 October 1995Full accounts made up to 31 December 1994 (6 pages)
18 May 1995Director resigned;new director appointed (6 pages)
18 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)