Company NameDoyen Osborne Limited
Company StatusDissolved
Company Number03726456
CategoryPrivate Limited Company
Incorporation Date4 March 1999(25 years, 2 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameDoyen Osbourne Limited

Business Activity

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

Directors

Secretary NameMr Desmond John Davies
NationalityBritish
StatusClosed
Appointed01 March 2002(2 years, 12 months after company formation)
Appointment Duration10 years, 1 month (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraig House
Victoria Road
Saltburn
Cleveland
TS12 1JD
Director NameMr Desmond John Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraig House Victoria Road
Saltburn By The Sea
Cleveland
TS12 1JD
Director NameMargaret Ann Foster
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PU
Director NameMrs Pauline Osborne
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Canberra Road
Marton
Middlesbrough
TS7 8ES
Secretary NameMargaret Ann Foster
NationalityBritish
StatusResigned
Appointed04 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Belle Vue Grove
Middlesbrough
Cleveland
TS4 2PU
Secretary NameBarry Trevor Smitheringale
NationalityBritish
StatusResigned
Appointed31 August 2001(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address37 Romanby Road
Northallerton
North Yorkshire
DL7 8NG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 March 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCraig House
Victoria Road
Saltburn By The Sea
TS12 1JD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Application to strike the company off the register (3 pages)
20 December 2011Application to strike the company off the register (3 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(5 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(5 pages)
19 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 100
(5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Termination of appointment of Pauline Osborne as a director (1 page)
3 November 2010Appointment of Mr Desmond John Davies as a director (2 pages)
3 November 2010Termination of appointment of Pauline Osborne as a director (1 page)
3 November 2010Appointment of Mr Desmond John Davies as a director (2 pages)
1 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
26 November 2009Registered office address changed from Phoenix Centre Wilton Redcar TS10 4RG on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Phoenix Centre Wilton Redcar TS10 4RG on 26 November 2009 (1 page)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 April 2009Return made up to 04/03/09; full list of members (3 pages)
14 April 2009Return made up to 04/03/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 August 2008Return made up to 04/03/08; full list of members (3 pages)
20 August 2008Return made up to 04/03/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Return made up to 04/03/07; full list of members (2 pages)
15 March 2007Return made up to 04/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Registered office changed on 24/05/06 from: york building wilton redcar cleveland TS10 4RG (1 page)
24 May 2006Registered office changed on 24/05/06 from: york building wilton redcar cleveland TS10 4RG (1 page)
15 March 2006Return made up to 04/03/06; full list of members (6 pages)
15 March 2006Return made up to 04/03/06; full list of members (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 04/03/05; full list of members (6 pages)
12 May 2005Return made up to 04/03/05; full list of members (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
18 March 2004Return made up to 04/03/04; full list of members (6 pages)
18 March 2004Return made up to 04/03/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 04/03/03; full list of members (6 pages)
18 March 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
27 November 2002Secretary's particulars changed (1 page)
27 November 2002Secretary's particulars changed (1 page)
21 March 2002Return made up to 04/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 March 2002Return made up to 04/03/02; full list of members (6 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Director resigned (1 page)
21 May 2001Return made up to 04/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(6 pages)
21 May 2001Return made up to 04/03/01; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 April 2000Registered office changed on 20/04/00 from: 246 marton road middlesbrough cleveland TS4 2EZ (1 page)
20 April 2000Return made up to 04/03/00; full list of members (6 pages)
20 April 2000Return made up to 04/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 2000Registered office changed on 20/04/00 from: 246 marton road middlesbrough cleveland TS4 2EZ (1 page)
6 April 1999Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1999Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 1999Company name changed doyen osbourne LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed doyen osbourne LIMITED\certificate issued on 17/03/99 (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 March 1999Registered office changed on 15/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Director resigned (1 page)
4 March 1999Incorporation (13 pages)