Winton Hill
Stockbridge
Hampshire
SO20 6HJ
Director Name | Timothy Neil David Rosen |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 1993(same day as company formation) |
Role | Management Consultant |
Correspondence Address | The Granary Barnett Lane Wonersh Guildford Surrey GU5 0RX |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 1997(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Secretary Name | Timothy Neil David Rosen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Granary Barnett Lane Wonersh Guildford Surrey GU5 0RX |
Director Name | Mr Allen Douglas McCaskill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1994(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Westcott Road Dorking Surrey RH4 3DP |
Secretary Name | Fergus Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 12 Crescent Lane Clapham London SW4 9PU |
Registered Address | 84 Grosvenor Street London W1X 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 June 2001 | Dissolved (1 page) |
---|---|
30 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 March 2001 | Liquidators statement of receipts and payments (5 pages) |
22 January 2001 | Liquidators statement of receipts and payments (5 pages) |
20 July 2000 | Liquidators statement of receipts and payments (5 pages) |
25 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 August 1999 | Notice of Constitution of Liquidation Committee (2 pages) |
16 July 1999 | Liquidators statement of receipts and payments (5 pages) |
18 January 1999 | Liquidators statement of receipts and payments (5 pages) |
23 February 1998 | Director's particulars changed (1 page) |
16 January 1998 | Statement of affairs (6 pages) |
16 January 1998 | Resolutions
|
16 January 1998 | Appointment of a voluntary liquidator (1 page) |
16 January 1998 | Notice of Constitution of Liquidation Committee (2 pages) |
4 December 1997 | Company name changed omnimedia (uk) LIMITED\certificate issued on 04/12/97 (7 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (2 pages) |
27 February 1997 | Director resigned (1 page) |
13 January 1997 | Return made up to 31/12/96; no change of members
|
14 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members
|
15 September 1995 | Auditor's resignation (2 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 April 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |