Company NameH S (Osl1) Limited
Company StatusDissolved
Company Number00659072
CategoryPrivate Limited Company
Incorporation Date13 May 1960(63 years, 11 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameHydrair Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Grey
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed21 February 2002(41 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 14 June 2005)
RoleCompany Director
Country of ResidenceEnglish
Correspondence Address77 Rundle Road
Nether Edge
Sheffield
S7 1NW
Secretary NameDavid Thomas Kearns
NationalityBritish
StatusClosed
Appointed27 June 2003(43 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 14 June 2005)
RoleAccountant
Correspondence Address31 Falkland Road
Sheffield
South Yorkshire
S11 7PL
Director NameDavid Anthony Simpkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(32 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 March 1993)
RoleManaging Director
Correspondence AddressLong Bank Barn Wymeswold Road
Rempstone
Loughborough
Leicestershire
LE12 6RN
Director NameMr John Loomes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(32 years, 2 months after company formation)
Appointment Duration3 months (resigned 07 October 1992)
RoleCompany Director
Correspondence AddressHawthorn House
Thorpe Langton
Market Harborough
Leicestershire
LE16 7TR
Director NameMr Peter Denison Cliff
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(32 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 May 1993)
RoleCompany Director
Correspondence AddressWhite Cottage Rectory Road
Oakley
Basingstoke
Hampshire
RG23 7ED
Director NameMr David Albert Lindfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(32 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Guffitts Rake
Moels
Wirral
CH47 7AH
Wales
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed05 July 1992(32 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameMr Anthony John Ratcliffe
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(32 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 October 1993)
RoleCompany Director
Correspondence AddressWaterside Blacksmiths Lane
Newton Solney
Burton On Trent
Staffordshire
DE15 0SD
Director NameMr Thomas Henry Phelps Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTibthorpe Grange
Tibthorpe
Driffield
East Yorkshire
YO25 9LG
Director NamePeter George Catton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(33 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address1 Leven Gardens
Wetherby
West Yorkshire
LS22 7YH
Director NameJohn Michael Yard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 1995)
RoleFinance Director
Correspondence Address14 Bradley Croft
Balsall Common
Coventry
West Midlands
CV7 7PZ
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(34 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 07 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameStanley Creaser
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(34 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 December 1995)
RoleCompany Director
Correspondence Address12 Longate Road
Melton Mowbray
Leicestershire
LE13 1HT
Director NameWalter Leslie Flint
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(35 years, 2 months after company formation)
Appointment Duration5 months (resigned 21 December 1995)
RoleCompany Director
Correspondence Address16 Chapel Lane
Desford
Leicestershire
LE9 9GE
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(35 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameJudith Margaret Eaton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(38 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2000)
RoleAssistant
Correspondence AddressGypsy Cottage
Weaverthorpe
Malton
North Yorkshire
YO17 8EY
Director NameDavid Geoffrey Everitt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2002)
RoleCompany Director
Correspondence Address1 Binton Road
Shirley
Solihull
West Midlands
B90 2QH
Director NameAllan Graham Berkley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2002)
RoleCompany Director
Correspondence AddressJalna
Woodland Road
Bromsgrove
Worcestershire
B61 9BP
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameJohn Tubbs
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(38 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2002)
RoleCompany Director
Correspondence Address24 Wilton Road
Balsall Common
Coventry
CV7 7QW
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed08 May 2000(40 years after company formation)
Appointment Duration1 year, 9 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(40 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Blythe Way
Solihull
West Midlands
B91 3EY
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(41 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Home Farm Court
Wortley
Sheffield
South Yorkshire
S35 7DT
Secretary NameJames Elliot Parker Rooney
NationalityBritish
StatusResigned
Appointed30 September 2002(42 years, 5 months after company formation)
Appointment Duration9 months (resigned 27 June 2003)
RoleAccountant
Correspondence Address18 Totley Hall Drive
Sheffield
South Yorkshire
S17 4BB

Location

Registered AddressC/O Osl Group Limited
Imperial Works
Sheffield Road
Sheffield
S9 2YL
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2014
Net Worth-£2,127,324
Current Liabilities£2,127,324

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
13 October 2004Company name changed hydrair LIMITED\certificate issued on 13/10/04 (2 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 July 2004Return made up to 05/07/04; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
7 August 2003Return made up to 05/07/03; full list of members (6 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (3 pages)
27 February 2002Secretary resigned (1 page)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001Director resigned (1 page)
29 October 2001Accounts for a dormant company made up to 30 December 2000 (2 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
11 April 2001Director resigned (1 page)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (4 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
19 July 2000Return made up to 05/07/00; full list of members (8 pages)
1 June 2000Director resigned (1 page)
1 June 2000Secretary resigned (1 page)
4 August 1999Return made up to 05/07/99; full list of members (10 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
19 January 1999New director appointed (3 pages)
19 January 1999Company name changed molehub LIMITED\certificate issued on 20/01/99 (2 pages)
23 November 1998New director appointed (2 pages)
28 August 1998Accounts for a dormant company made up to 3 January 1998 (2 pages)
4 August 1998Return made up to 05/07/98; no change of members
  • 363(287) ‐ Registered office changed on 04/08/98
(7 pages)
13 July 1997Return made up to 05/07/97; no change of members (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
17 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
8 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Company name changed linpic-sovex LIMITED\certificate issued on 10/01/96 (2 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1995Full accounts made up to 31 December 1994 (17 pages)
10 August 1995New director appointed (2 pages)
21 July 1995Return made up to 05/07/95; full list of members (10 pages)
28 April 1995Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL (1 page)
8 July 1994Full accounts made up to 31 December 1993 (18 pages)
15 January 1994Full accounts made up to 3 April 1993 (15 pages)
18 December 1992Full accounts made up to 4 April 1992 (15 pages)
19 August 1991Full accounts made up to 6 April 1991 (16 pages)
10 February 1991Full accounts made up to 31 March 1990 (16 pages)
20 April 1990Full accounts made up to 1 April 1989 (16 pages)