Company NameOsiris Developments Limited
Company StatusDissolved
Company Number05422760
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesHarrogate Property Developments Limited and New Holland Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Leslie Stephen Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 22 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Rylands Avenue
Bingley
West Yorkshire
BD16 3NJ
Director NameMr Ewan John Maclean
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 September 2007(2 years, 5 months after company formation)
Appointment Duration1 day (resigned 25 September 2007)
RoleCh Accountant
Country of ResidenceEngland
Correspondence AddressRidges
16 Sedbergh Park
Ilkley
West Yorkshire
LS29 8SZ
Director NameLeslie Stephen Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(2 years, 5 months after company formation)
Appointment Duration1 day (resigned 25 September 2007)
RoleAccountant
Correspondence Address37 Fernbank Drive
Bingley
Bradford
BD16 4PJ
Director NameMr Simon Michael Gamble
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 2009)
RoleDirector And Sales
Country of ResidenceUnited Kingdom
Correspondence Address52 King Street
Ilkeston
Derbyshire
DE7 5JQ
Secretary NameMiss Shannon Jade Roberts
NationalityBritish
StatusResigned
Appointed13 July 2009(4 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Boweswell Road
Ilkeston
Derbyshire
DE7 8EE
Director NameShipley Nominees Ltd (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address37 Fernbank Drive
Bingley
West Yorkshire
BD16 4PJ
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameShipley Secretarial Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address3 Rylands Avenue
Gilstead
Bingley
West Yorkshire
BD16 3NJ
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Director NameShipley Nominees Ltd (Corporation)
StatusResigned
Appointed25 September 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2009)
Correspondence Address3 Rylands Avenue
Gilstead
Bingley
West Yorkshire
BD16 3NJ

Location

Registered Address7 Preachers Mews
Bingley
W Yorks
BD16 4NT
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

100 at £1Leslie Stephen Mason
100.00%
Ordinary

Financials

Year2014
Net Worth-£130
Cash£69
Current Liabilities£324

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100
(3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011Annual return made up to 12 April 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 100
(3 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 January 2010Termination of appointment of Shannon Roberts as a secretary (1 page)
29 January 2010Termination of appointment of Shannon Roberts as a secretary (1 page)
19 November 2009Appointment of Mr Leslie Mason as a director (2 pages)
19 November 2009Appointment of Mr Leslie Mason as a director (2 pages)
19 November 2009Termination of appointment of Simon Gamble as a director (1 page)
19 November 2009Termination of appointment of Simon Gamble as a director (1 page)
19 November 2009Termination of appointment of Shipley Nominees Ltd as a director (1 page)
19 November 2009Termination of appointment of Shipley Nominees Ltd as a director (1 page)
12 November 2009Termination of appointment of Shipley Secretarial Limited as a secretary (1 page)
12 November 2009Termination of appointment of Shipley Secretarial Limited as a secretary (1 page)
25 July 2009Secretary appointed shannon roberts (2 pages)
25 July 2009Secretary appointed shannon roberts (2 pages)
15 July 2009Director appointed simon gamble (2 pages)
15 July 2009Director appointed simon gamble (2 pages)
17 June 2009Return made up to 12/04/09; full list of members (6 pages)
17 June 2009Return made up to 12/04/09; full list of members (6 pages)
9 June 2009Registered office changed on 09/06/2009 from 3 rylands avenue gilstead bingley west yorkshire BD16 3NJ (1 page)
9 June 2009Registered office changed on 09/06/2009 from 3 rylands avenue gilstead bingley west yorkshire BD16 3NJ (1 page)
9 May 2009Accounts made up to 30 April 2009 (1 page)
9 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 January 2009Accounts made up to 30 April 2008 (1 page)
17 April 2008Return made up to 12/04/08; full list of members
  • 363(287) ‐ Registered office changed on 17/04/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2008Return made up to 12/04/08; full list of members
  • 363(287) ‐ Registered office changed on 17/04/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2008Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2008Ad 01/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 1 park view court, st. Paul's road, shipley west yorkshire BD18 3DZ (1 page)
27 March 2008Registered office changed on 27/03/2008 from 1 park view court, st. Paul's road, shipley west yorkshire BD18 3DZ (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
3 August 2007Accounts made up to 30 April 2007 (2 pages)
3 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
15 May 2007Return made up to 12/04/07; full list of members (6 pages)
15 May 2007Return made up to 12/04/07; full list of members (6 pages)
12 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 October 2006Accounts made up to 30 April 2006 (2 pages)
10 October 2006Company name changed new holland developments LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed new holland developments LIMITED\certificate issued on 10/10/06 (2 pages)
7 June 2006Return made up to 12/04/06; full list of members (6 pages)
7 June 2006Return made up to 12/04/06; full list of members (6 pages)
7 June 2005Company name changed harrogate property developments LIMITED\certificate issued on 07/06/05 (2 pages)
7 June 2005Company name changed harrogate property developments LIMITED\certificate issued on 07/06/05 (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005New director appointed (1 page)
14 April 2005New director appointed (1 page)
12 April 2005Incorporation (12 pages)
12 April 2005Incorporation (12 pages)