Company NameOmnia Bridge Decking Limited
DirectorsLeslie Hughes and Philip Nigel Hughes
Company StatusDissolved
Company Number02766638
CategoryPrivate Limited Company
Incorporation Date20 November 1992(31 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Leslie Hughes
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressThe Wickets
107 Hardhorn Road
Poulton Le Fylde
Lancashire
FY6 8AY
Director NamePhilip Nigel Hughes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressThe Worralls
1 Hollins Lane Styal
Wilmslow
Cheshire
SK9 7JH
Secretary NamePhilip Nigel Hughes
NationalityBritish
StatusCurrent
Appointed02 December 1992(1 week, 5 days after company formation)
Appointment Duration31 years, 4 months
RoleCommercial Manager
Correspondence AddressThe Worralls
1 Hollins Lane Styal
Wilmslow
Cheshire
SK9 7JH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 November 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressPO Box 30
8 Hall Road
Wilmslow
Cheshire
SK9 5BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 November 1997Dissolved (1 page)
14 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 June 1997Liquidators statement of receipts and payments (6 pages)
29 November 1996Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
5 June 1995Liquidators statement of receipts and payments (10 pages)