Company NameOssett Realisations Limited
Company StatusDissolved
Company Number01981452
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameSpencer & Halstead Limited

Location

Registered AddressTouche Ross
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£9,335,000
Net Worth£3,949,000
Cash£2,000
Current Liabilities£3,252,000

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
8 December 1999Receiver's abstract of receipts and payments (2 pages)
8 December 1999Receiver's abstract of receipts and payments (2 pages)
7 December 1999Receiver ceasing to act (2 pages)
7 December 1999Receiver ceasing to act (2 pages)
11 March 1999Receiver's abstract of receipts and payments (2 pages)
11 March 1999Receiver's abstract of receipts and payments (2 pages)
11 March 1998Receiver's abstract of receipts and payments (2 pages)
11 March 1998Receiver's abstract of receipts and payments (2 pages)
13 March 1997Receiver's abstract of receipts and payments (2 pages)
13 March 1997Receiver's abstract of receipts and payments (2 pages)
19 March 1996Receiver's abstract of receipts and payments (2 pages)
19 March 1996Receiver's abstract of receipts and payments (2 pages)
14 March 1995Receiver's abstract of receipts and payments (2 pages)
14 March 1995Receiver's abstract of receipts and payments (2 pages)
22 November 1994Certificate of specific penalty (1 page)
22 November 1994Certificate of specific penalty (1 page)
14 October 1994Certificate of specific penalty (1 page)
14 October 1994Certificate of specific penalty (1 page)
19 September 1994Administrative Receiver's report (8 pages)
19 September 1994Administrative Receiver's report (8 pages)
23 August 1994Certificate of specific penalty (1 page)
23 August 1994Certificate of specific penalty (1 page)
7 April 1994Receiver's abstract of receipts and payments (2 pages)
7 April 1994Receiver's abstract of receipts and payments (2 pages)
29 June 1993Receiver's abstract of receipts and payments (2 pages)
29 June 1993Receiver's abstract of receipts and payments (2 pages)
28 August 1992Administrative Receiver's report (21 pages)
28 August 1992Statement of Affairs in administrative receivership following report to creditors (2 pages)
28 August 1992Statement of Affairs in administrative receivership following report to creditors (2 pages)
28 August 1992Administrative Receiver's report (21 pages)
13 July 1992Receiver's abstract of receipts and payments (3 pages)
13 July 1992Receiver's abstract of receipts and payments (3 pages)
20 May 1991Company name changed spencer & halstead LIMITED\certificate issued on 20/05/91 (2 pages)
20 May 1991Company name changed spencer & halstead LIMITED\certificate issued on 20/05/91 (2 pages)
8 April 1991Appointment of receiver/manager (1 page)
8 April 1991Appointment of receiver/manager (1 page)
13 March 1991Appointment of receiver/manager (1 page)
13 March 1991Appointment of receiver/manager (1 page)
28 August 1990Full accounts made up to 31 March 1990 (15 pages)
28 August 1990Full accounts made up to 31 March 1990 (15 pages)
25 August 1987Full accounts made up to 31 December 1986 (14 pages)
25 August 1987Full accounts made up to 31 December 1986 (14 pages)
18 April 1986Company name changed\certificate issued on 18/04/86 (2 pages)
18 April 1986Company name changed\certificate issued on 18/04/86 (2 pages)
23 January 1986Certificate of incorporation (1 page)
23 January 1986Certificate of incorporation (1 page)