Company NameOMFS (M & Co) Limited
Company StatusDissolved
Company Number02000176
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)
Previous NameMurray & Co Stockbrokers Limited

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(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 24 May 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)
NationalityBritish
StatusClosed
Appointed21 October 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 24 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9b Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameMrs Miranda Lauraine Telfer
NationalityBritish
StatusClosed
Appointed14 November 2003(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLingfield House
East Grinstead
Lingfield
RH7 6ES
Director NameMr John Patrick Cadwallader
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 1996)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address38 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HH
Director NameMr Duncan Andrew Cantlay
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleStockbroker
Country of ResidenceWales
Correspondence Address9 Park Road
Penarth
Vale Of Glamorgan
CF64 3BD
Wales
Director NameMichael Robert Nesbit Evans
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 1996)
RoleStockbroker
Correspondence AddressWidney House
Bentley Heath
Solihull
West Midlands
B93 8LX
Director NameMichael Alan Hollands
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 1996)
RoleStockbroker
Correspondence AddressBishton Manor
Albrighton
Salop
WV7 3AY
Director NameRoger Joan Mills
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(5 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 1992)
RoleStockbroker
Correspondence AddressThe Mill
Eyton
Telford
Salop
TF6 6ET
Secretary NameMr John Patrick Cadwallader
NationalityBritish
StatusResigned
Appointed08 December 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Barnetts Lane
Kidderminster
Worcestershire
DY10 3HH
Secretary NameSusan Margaret Ambrose
NationalityBritish
StatusResigned
Appointed19 January 1996(9 years, 10 months 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(11 years 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

Accounts

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

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Return made up to 08/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2004Application for striking-off (1 page)
18 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 July 2004Full accounts made up to 31 December 2003 (9 pages)
30 December 2003Director resigned (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
30 December 2003Return made up to 08/12/03; full list of members (7 pages)
2 December 2003Company name changed murray & co stockbrokers LIMITED\certificate issued on 02/12/03 (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
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 08/12/02; full list of members (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
9 January 2002Director resigned (1 page)
9 January 2002Return made up to 08/12/01; 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 (4 pages)
10 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
8 January 2001Return made up to 08/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
11 August 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 December 1999Return made up to 08/12/99; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 28 March 1999 (3 pages)
8 January 1999Return made up to 08/12/98; full list of members (6 pages)
6 July 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
4 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
18 December 1997Return made up to 08/12/97; full list of members (6 pages)
18 December 1997Registered office changed on 18/12/97 from: 66 wilson street london EC2A 2BL (1 page)
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 08/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
(6 pages)
4 September 1996Accounting reference date extended from 22/01 to 30/04 (1 page)
1 April 1996Director resigned (1 page)
1 February 1996Return made up to 08/12/95; full list of members (6 pages)
29 November 1995Accounts for a dormant company made up to 27 January 1995 (3 pages)