Company NameOsbart Limited
Company StatusDissolved
Company Number03291314
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Dissolution Date25 May 1999 (24 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Peter Hogg
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 May 1999)
RoleCompany Director
Correspondence AddressWollestraat 13 Eerste
Verdieping 8000
Brugge
8000
Secretary NameMrs Margaret Lydia Rees
NationalityBritish
StatusClosed
Appointed07 March 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 25 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Princess Road
Strensall
York
North Yorkshire
YO32 5UE
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed12 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(4 weeks after company formation)
Appointment Duration1 month (resigned 14 February 1997)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameKeith Froud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 March 1997)
RoleSolicitor
Correspondence Address12 Cavalier Drive
Apperley Bridge
Bradford
West Yorkshire
BD10 0UF
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed09 January 1997(4 weeks after company formation)
Appointment Duration1 month (resigned 14 February 1997)
RoleSolicitors Clerk
Correspondence Address21 Silverdale Drive
Guiseley
Leeds
West Yorkshire
LS20 8BE
Director NameClaire Nicola Rogers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(2 months after company formation)
Appointment Duration3 weeks (resigned 07 March 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP
Secretary NameClaire Nicola Rogers
NationalityBritish
StatusResigned
Appointed14 February 1997(2 months after company formation)
Appointment Duration3 weeks (resigned 07 March 1997)
RoleLegal Executive
Correspondence Address19 Longwood Close
Leeds
West Yorkshire
LS17 8SP

Location

Registered Address104 The Mount
York
YO2 2AR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

2 February 1999First Gazette notice for voluntary strike-off (1 page)
13 January 1999Return made up to 12/12/98; full list of members (6 pages)
22 December 1998Application for striking-off (1 page)
7 July 1998Full accounts made up to 31 January 1998 (7 pages)
20 January 1998Return made up to 12/12/97; full list of members (6 pages)
14 March 1997Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
14 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 March 1997Registered office changed on 14/03/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page)
7 March 1997Director's particulars changed (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Director resigned (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New secretary appointed;new director appointed (2 pages)
16 January 1997Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
16 January 1997Secretary resigned;director resigned (1 page)
12 December 1996Incorporation (16 pages)