Company NameOsborn Steel Limited
Company StatusDissolved
Company Number04179403
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)
Previous NamesTradebreeze Limited and Osborn Metals Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Ian Dudley Gale
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Secretary NameMr Robert Taylor
NationalityBritish
StatusClosed
Appointed14 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameMr Stephen Andrew Griggs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(2 weeks, 5 days after company formation)
Appointment Duration17 years, 1 month (closed 30 April 2018)
RoleDirector And General Manager
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameTerence Cassidy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2011(9 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 30 April 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameTerence Cassidy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYe Old Forge
Well Lane Wadworth
Doncaster
DN11 9AX
Director NameMr Michel Gaillard
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed03 April 2001(2 weeks, 5 days after company formation)
Appointment Duration12 years, 9 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 19 Ivanhoe Business Park
Kimberworth Road
Rotherham
S61 1AB
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 month after company formation)
Appointment Duration2 years (resigned 14 May 2003)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressChurch Barn
Arkendale
Knaresborough
North Yorkshire
HG5 0QT
Director NamePeter John Newman
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 27 May 2005)
RoleEngineer
Correspondence AddressKendal Croft
Bosham Lane
Bosham
West Sussex
PO18 8HG
Director NameDuncan Roger Parkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 November 2003)
RoleInvestment Director
Correspondence Address11 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Director NameMr Steven Richard Harrison
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2005)
RoleCompany Director
Correspondence AddressMiddle Farm
Sproxton Helmsley
York
North Yorkshire
YO62 5EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£23,652,000
Gross Profit£5,911,000
Net Worth£11,351,000
Cash£2,901,000
Current Liabilities£4,197,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
30 January 2018Return of final meeting in a members' voluntary winding up (12 pages)
5 January 2018Liquidators' statement of receipts and payments to 22 September 2017 (11 pages)
22 December 2016Liquidators' statement of receipts and payments to 22 September 2016 (11 pages)
22 December 2016Liquidators' statement of receipts and payments to 22 September 2016 (11 pages)
8 October 2015Registered office address changed from Unit 19 Ivanhoe Business Park Kimberworth Road Rotherham S61 1AB to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Unit 19 Ivanhoe Business Park Kimberworth Road Rotherham S61 1AB to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 8 October 2015 (2 pages)
8 October 2015Registered office address changed from Unit 19 Ivanhoe Business Park Kimberworth Road Rotherham S61 1AB to C/O Deloitte Llp 1 City Square Leeds LS1 2AL on 8 October 2015 (2 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Declaration of solvency (3 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Appointment of a voluntary liquidator (1 page)
7 October 2015Declaration of solvency (3 pages)
7 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-23
(2 pages)
7 October 2015Appointment of a voluntary liquidator (1 page)
14 September 2015Director's details changed for Mr Ian Dudley Gale on 14 September 2015 (2 pages)
14 September 2015Director's details changed for Mr Ian Dudley Gale on 14 September 2015 (2 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
29 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 June 2014Resolutions
  • RES13 ‐ Cancel capital redemption reserve 10/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 June 2014Statement by directors (1 page)
12 June 2014Resolutions
  • RES13 ‐ Cancel capital redemption reserve 10/06/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 June 2014Statement of company's objects (2 pages)
12 June 2014Statement by directors (1 page)
12 June 2014Solvency statement dated 10/06/14 (1 page)
12 June 2014Statement of capital on 12 June 2014
  • GBP 1
(4 pages)
12 June 2014Statement of company's objects (2 pages)
12 June 2014Statement of capital on 12 June 2014
  • GBP 1
(4 pages)
12 June 2014Solvency statement dated 10/06/14 (1 page)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (6 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders (6 pages)
14 March 2014Change of name notice (2 pages)
14 March 2014Company name changed osborn metals LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
14 March 2014Change of name notice (2 pages)
14 March 2014Company name changed osborn metals LIMITED\certificate issued on 14/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
(2 pages)
13 January 2014Termination of appointment of Michel Gaillard as a director (2 pages)
13 January 2014Termination of appointment of Michel Gaillard as a director (2 pages)
13 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
13 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
14 October 2013Registered office address changed from C/O Osborn Steel Extrusions Ltd Brighouse Road Low Moor Bradford West Yorkshire BD12 0QL on 14 October 2013 (2 pages)
14 October 2013Registered office address changed from C/O Osborn Steel Extrusions Ltd Brighouse Road Low Moor Bradford West Yorkshire BD12 0QL on 14 October 2013 (2 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
13 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
13 September 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
31 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
31 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
2 March 2011Appointment of Terence Cassidy as a director (3 pages)
2 March 2011Appointment of Terence Cassidy as a director (3 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
22 April 2010Resolutions
  • RES13 ‐ Section 175 30/03/2010
(2 pages)
22 April 2010Resolutions
  • RES13 ‐ Section 175 30/03/2010
(2 pages)
21 April 2010Resolutions
  • RES13 ‐ Section 175 authorised 30/03/2010
(2 pages)
21 April 2010Resolutions
  • RES13 ‐ Section 175 authorised 30/03/2010
(2 pages)
22 March 2010Director's details changed for Mr Robert Taylor on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Mr Robert Taylor on 22 March 2010 (1 page)
22 March 2010Secretary's details changed for Mr Robert Taylor on 22 March 2010 (1 page)
22 March 2010Director's details changed for Stephen Andrew Griggs on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Stephen Andrew Griggs on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michel Gaillard on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mr Robert Taylor on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mr Ian Dudley Gale on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Michel Gaillard on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Ian Dudley Gale on 22 March 2010 (2 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 July 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
24 July 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
20 March 2009Return made up to 14/03/09; full list of members (5 pages)
20 March 2009Return made up to 14/03/09; full list of members (5 pages)
10 September 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
10 September 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
27 March 2008Return made up to 14/03/08; full list of members (6 pages)
27 March 2008Return made up to 14/03/08; full list of members (6 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
27 September 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
27 September 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
25 March 2007Return made up to 14/03/07; full list of members (10 pages)
25 March 2007Return made up to 14/03/07; full list of members (10 pages)
20 September 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
20 September 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
29 March 2006Return made up to 14/03/06; full list of members (10 pages)
29 March 2006Return made up to 14/03/06; full list of members (10 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 August 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
15 August 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
30 July 2005£ ic 100000/55000 27/05/05 £ sr 45000@1=45000 (1 page)
30 July 2005£ ic 100000/55000 27/05/05 £ sr 45000@1=45000 (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2005Return made up to 14/03/05; full list of members (5 pages)
23 March 2005Return made up to 14/03/05; full list of members (5 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
10 November 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
27 March 2004Return made up to 14/03/04; full list of members (11 pages)
27 March 2004Return made up to 14/03/04; full list of members (11 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
21 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
21 September 2003Group of companies' accounts made up to 31 March 2003 (24 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003New director appointed (2 pages)
25 March 2003Return made up to 14/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
25 March 2003Return made up to 14/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
21 June 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
21 June 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
9 April 2002Return made up to 14/03/02; full list of members (9 pages)
9 April 2002Return made up to 14/03/02; full list of members (9 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
10 May 2001Ad 02/04/01--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
10 May 2001Ad 02/04/01--------- £ si 99999@1=99999 £ ic 1/100000 (4 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2001Nc inc already adjusted 02/04/01 (1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2001Nc inc already adjusted 02/04/01 (1 page)
2 May 2001Memorandum and Articles of Association (49 pages)
2 May 2001Memorandum and Articles of Association (49 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
19 April 2001Registered office changed on 19/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 April 2001Particulars of mortgage/charge (11 pages)
18 April 2001Particulars of mortgage/charge (11 pages)
11 April 2001Company name changed tradebreeze LIMITED\certificate issued on 11/04/01 (3 pages)
11 April 2001Company name changed tradebreeze LIMITED\certificate issued on 11/04/01 (3 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (6 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
14 March 2001Incorporation (15 pages)
14 March 2001Incorporation (15 pages)