Company NameH S (Osl3) Limited
Company StatusDissolved
Company Number00732795
CategoryPrivate Limited Company
Incorporation Date17 August 1962(61 years, 8 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)
Previous NameCQR Security 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(39 years, 6 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(40 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 14 June 2005)
RoleAccountant
Correspondence Address31 Falkland Road
Sheffield
South Yorkshire
S11 7PL
Director NameMr Malcolm Roger Pye
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameDavid Anthony Simpkin
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1993)
RoleManaging Director
Correspondence AddressLong Bank Barn Wymeswold Road
Rempstone
Loughborough
Leicestershire
LE12 6RN
Secretary NameMr Malcolm Roger Pye
NationalityBritish
StatusResigned
Appointed05 July 1991(28 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ragley Crescent
Bromsgrove
Worcestershire
B60 2BD
Director NameMr Alan John Matthews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Musters Road
West Bridgford
Nottingham
NG2 7AF
Director NameJames Anthony Coleman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(32 years after company formation)
Appointment Duration6 years, 2 months (resigned 06 November 2000)
RoleCompany Director
Correspondence AddressPasture House
Hovingham
York
YO6 4LG
Director NameMr Sulakhan Sahota
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(38 years, 3 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
Director NameMr Philip Gregory Benjamin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(38 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashley Drive
Hartford
Northwich
Cheshire
CW8 3AQ
Director NameLeonard James Drysdale
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(38 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 2002)
RoleManaging Director
Correspondence AddressOaktree Cottage
31 Moss Road Mossley
Congleton
Cheshire
CW12 3BN
Director NameKeith Meadow
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 May 2002)
RoleCompany Director
Correspondence Address29 Sunningdale
Abergele
Clwyd
LL22 7UB
Wales
Secretary NameChristine Little
NationalityBritish
StatusResigned
Appointed07 November 2001(39 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 February 2002)
RoleCompany Director
Correspondence Address68 Sherwood Drive
Harrogate
North Yorkshire
HG2 7HF
Secretary NameMr Christopher Charles Standring Heaton
NationalityBritish
StatusResigned
Appointed21 February 2002(39 years, 6 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(40 years, 1 month 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

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)
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 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: united industries PLC boundary road loudwater high wycombe HP10 9US (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002New director appointed (3 pages)
19 February 2002Accounts for a dormant company made up to 5 January 2002 (2 pages)
26 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 January 2002Declaration of satisfaction of mortgage/charge (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Secretary resigned;director 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)
15 June 2001Particulars of mortgage/charge (4 pages)
5 June 2001Registered office changed on 05/06/01 from: arabesque house monks cross drive huntington york YO32 9GZ (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
2 May 2001Company name changed cqr security components LIMITED\certificate issued on 02/05/01 (2 pages)
23 April 2001Company name changed united (haxby) LIMITED\certificate issued on 23/04/01 (2 pages)
8 December 2000Director resigned (1 page)
21 November 2000New director appointed (5 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
19 July 2000Return made up to 05/07/00; full list of members (6 pages)
4 August 1999Return made up to 05/07/99; full list of members (8 pages)
16 May 1999Accounts for a dormant company made up to 2 January 1999 (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
(5 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 (3 pages)
8 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Company name changed linpic (leicester) LIMITED\certificate issued on 01/02/96 (2 pages)
1 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Full accounts made up to 31 December 1994 (7 pages)
21 July 1995Return made up to 05/07/95; full list of members (6 pages)
28 April 1995Registered office changed on 28/04/95 from: barkby road leicester LE4 7LL (1 page)