Company NameOmega Print Finishing Limited
Company StatusDissolved
Company Number01590536
CategoryPrivate Limited Company
Incorporation Date9 October 1981(42 years, 6 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid John Jarvis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1991(9 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 14 October 2003)
RolePrint Finisher
Correspondence Address8 Manston Way
Hornchurch
Essex
RM12 5PJ
Secretary NameBrian Paul Anderson
NationalityBritish
StatusClosed
Appointed31 October 1996(15 years after company formation)
Appointment Duration6 years, 11 months (closed 14 October 2003)
RolePrint Finisher
Correspondence Address2 Moorlands Close
Romford
Essex
RM5 2AB
Director NameAnthony William Crickmore
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RolePrint Finisher
Correspondence Address142 Haynes Road
Hornchurch
Essex
RM11 2HU
Director NameShirley June Taylor
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RoleAdministration Assistant
Correspondence Address44 Newlands Road
Woodford Green
Essex
IG8 0RU
Director NameTerence Sydney John Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RolePrint Finisher
Correspondence Address44 Newlands Road
Woodford Green
Essex
IG8 0RU
Secretary NameTerence Sydney John Taylor
NationalityBritish
StatusResigned
Appointed15 February 1991(9 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address44 Newlands Road
Woodford Green
Essex
IG8 0RU

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£182,931
Cash£200,233
Current Liabilities£17,672

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
6 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
31 March 2003Accounting reference date extended from 31/10/02 to 28/02/03 (1 page)
6 March 2003Return made up to 15/02/03; full list of members (6 pages)
25 April 2002Return made up to 15/02/02; full list of members (6 pages)
27 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 March 2000Return made up to 15/02/00; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 March 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 April 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 March 1998Return made up to 15/02/98; no change of members (4 pages)
10 June 1997Return made up to 15/02/97; full list of members; amend (6 pages)
1 April 1997Return made up to 15/02/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Secretary resigned;director resigned (1 page)
10 December 1996New secretary appointed (2 pages)
22 March 1996Return made up to 15/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (3 pages)
1 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)