Company NameOmega Cleaning Contracts Limited
Company StatusDissolved
Company Number02605584
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Alexander Heighington
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(17 years, 10 months after company formation)
Appointment Duration5 years (closed 11 March 2014)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address188 Southbourne Grove
Westcliff On Sea
Essex
SS0 0AA
Director NameMrs Margaret Elaine Blockley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address1 Warners Close
Woodford Green
Essex
IG8 0TF
Director NameMr Alexander Neighington
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleSales Consultant
Correspondence Address191 Southbourne Grove
Southend-On-Sea
Westcliff-On-Sea
Essex
SS0 0AN
Secretary NameMrs Beryl Josephine Holroyd-Doveton
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleAdministration
Correspondence Address103 Felbrigge Road
Goodmayes
Ilford
Essex
IG3 9XH
Secretary NamePeter David Ruby
NationalityBritish
StatusResigned
Appointed31 January 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address2 Belmont Close
Woodford Green
Essex
IG8 0NX
Secretary NameHilary Joy Bridgwater Rogers
NationalityBritish
StatusResigned
Appointed31 December 1995(4 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 March 2011)
RoleSecretary
Correspondence Address34 Woodside Road
Woodford Green
Essex
IG8 0TR
Director NameMichael Hugh William Rogers
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2009)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Woodside Road
Woodford Green
Essex
IG8 0TR
Secretary NameMrs Cheryl Diane Lowe
StatusResigned
Appointed01 April 2011(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2012)
RoleCompany Director
Correspondence Address13 Queens Road
Buckhurst Hill
Essex
IG9 5BZ
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address188 188 Southbourne Grove
Westcliff-On-Sea
Essex
SS0 0AA
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Shareholders

175 at £1Alexander Heighington
87.50%
Ordinary
25 at £1Mrs Margaret Elaine Blockley
12.50%
Ordinary

Financials

Year2014
Net Worth-£22,967
Cash£390
Current Liabilities£63,357

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013Application to strike the company off the register (3 pages)
15 November 2013Application to strike the company off the register (3 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 200
(3 pages)
5 June 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 200
(3 pages)
15 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
15 March 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
6 March 2013Registered office address changed from 13 Queens Road Buckhurst Hill Essex IG9 5BZ England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 13 Queens Road Buckhurst Hill Essex IG9 5BZ England on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 13 Queens Road Buckhurst Hill Essex IG9 5BZ England on 6 March 2013 (1 page)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 November 2012Termination of appointment of Cheryl Diane Lowe as a secretary on 26 November 2012 (1 page)
27 November 2012Termination of appointment of Cheryl Lowe as a secretary (1 page)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 May 2011Appointment of Mrs Cheryl Diane Lowe as a secretary (1 page)
19 May 2011Termination of appointment of Hilary Rogers as a secretary (1 page)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
19 May 2011Termination of appointment of Hilary Rogers as a secretary (1 page)
19 May 2011Termination of appointment of Hilary Rogers as a secretary (1 page)
19 May 2011Termination of appointment of Hilary Rogers as a secretary (1 page)
19 May 2011Appointment of Mrs Cheryl Diane Lowe as a secretary (1 page)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 June 2010Director's details changed for Mr Alexander Heighington on 2 October 2009 (2 pages)
10 June 2010Director's details changed for Mr Alexander Heighington on 2 October 2009 (2 pages)
10 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Alexander Heighington on 2 October 2009 (2 pages)
6 August 2009Appointment Terminated Director michael rogers (1 page)
6 August 2009Appointment terminated director michael rogers (1 page)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 May 2009Return made up to 26/04/09; full list of members (3 pages)
29 April 2009Director appointed mr alexander heighington (1 page)
29 April 2009Director appointed mr alexander heighington (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 June 2008Registered office changed on 24/06/2008 from 190A george lane south woodford london E18 1AY (1 page)
24 June 2008Registered office changed on 24/06/2008 from 190A george lane south woodford london E18 1AY (1 page)
29 May 2008Return made up to 26/04/08; full list of members (3 pages)
29 May 2008Return made up to 26/04/08; full list of members (3 pages)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
29 September 2007Declaration of satisfaction of mortgage/charge (1 page)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 June 2007Return made up to 26/04/07; full list of members (6 pages)
2 June 2007Return made up to 26/04/07; full list of members (6 pages)
23 October 2006Particulars of mortgage/charge (7 pages)
23 October 2006Particulars of mortgage/charge (7 pages)
31 August 2006Return made up to 26/04/06; no change of members (6 pages)
31 August 2006Return made up to 26/04/06; no change of members (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 December 2005Return made up to 26/04/05; no change of members (6 pages)
29 December 2005Return made up to 26/04/05; no change of members (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
20 December 2004Return made up to 26/04/04; full list of members (6 pages)
20 December 2004Return made up to 26/04/04; full list of members (6 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
19 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
11 August 2003Return made up to 26/04/03; full list of members (6 pages)
11 August 2003Return made up to 26/04/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(6 pages)
14 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 May 2002Return made up to 26/04/02; full list of members (6 pages)
5 May 2002Return made up to 26/04/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
1 August 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
19 June 2001Return made up to 26/04/01; full list of members (6 pages)
19 June 2001Return made up to 26/04/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 September 2000Accounts for a small company made up to 30 September 1999 (7 pages)
27 April 2000Return made up to 26/04/00; full list of members (6 pages)
27 April 2000Return made up to 26/04/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
30 April 1999Return made up to 26/04/99; no change of members (4 pages)
30 April 1999Return made up to 26/04/99; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
28 April 1998Return made up to 26/04/98; full list of members (6 pages)
28 April 1998Return made up to 26/04/98; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 July 1997Return made up to 26/04/97; no change of members (4 pages)
2 July 1997Return made up to 26/04/97; no change of members (4 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 June 1996Return made up to 26/04/96; no change of members (4 pages)
19 June 1996Return made up to 26/04/96; no change of members (4 pages)
27 April 1995Return made up to 26/04/95; full list of members (6 pages)
27 April 1995Return made up to 26/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 April 1991Incorporation (15 pages)