Company NameO.M.G.Estates Limited
Company StatusDissolved
Company Number00408255
CategoryPrivate Limited Company
Incorporation Date11 April 1946(78 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAudrey Lilian Ficker
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1990(44 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleHousewife
Correspondence Address1 Letchmore Road
Radlett
Hertfordshire
WD7 8HU
Director NameWilliam Neil McKay Mason
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1990(44 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleDoctor
Correspondence AddressPoolquay Yealm View Road
Newton Ferrers
Plymouth
Devon
PL8 1AN
Secretary NameAnn Mason
NationalityBritish
StatusCurrent
Appointed01 July 1993(47 years, 3 months after company formation)
Appointment Duration30 years, 10 months
RoleSecretary
Correspondence Address143 Whitchurch Road
Tavistock
Devon
PL19 9DF
Director NameMichael Anthony Greaves
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1997(51 years, 1 month after company formation)
Appointment Duration27 years
RoleChartered Accountant
Correspondence Address23 Church Road
Wavertree
Liverpool
Merseyside
L15 9EN
Director NameChristopher Neil Mason
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1990(44 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleChartered Surveyor
Correspondence AddressPennant
143 Whitchurch Road
Tavistock
Devon
PL19 9DF
Secretary NameChristopher Neil Mason
NationalityBritish
StatusResigned
Appointed16 December 1990(44 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressPennant
143 Whitchurch Road
Tavistock
Devon
PL19 9DF

Location

Registered AddressKays Accountants
59-63 Station Road
Northwich
Cheshire
CW9 5LT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 January 1998Dissolved (1 page)
24 October 1997Liquidators statement of receipts and payments (6 pages)
24 October 1997Return of final meeting in a members' voluntary winding up (3 pages)
16 May 1997Registered office changed on 16/05/97 from: knox hassal and company 23 church road wavertree liverpool L15 9EA (1 page)
15 May 1997Appointment of a voluntary liquidator (1 page)
15 May 1997Declaration of solvency (3 pages)
15 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 1997New director appointed (2 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
24 October 1996Return made up to 30/09/96; full list of members (5 pages)
3 May 1996Full accounts made up to 30 June 1995 (10 pages)
5 October 1995Return made up to 30/09/95; full list of members (6 pages)