Company NameOuseburn Alpacas Ltd
Company StatusDissolved
Company Number08913558
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameJanet Caenwyn Lumb
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2014(9 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 05 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Bruce James Drinkwater
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Simon Denny
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2020Director's details changed for Janet Caewyn Lumb on 25 March 2020 (2 pages)
2 September 2019Accounts for a dormant company made up to 28 February 2019 (5 pages)
27 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 28 February 2018 (5 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
27 September 2017Accounts for a dormant company made up to 28 February 2017 (5 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
28 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
15 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
15 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
6 January 2015Termination of appointment of Simon Denny as a director on 1 December 2014 (1 page)
6 January 2015Termination of appointment of Simon Denny as a director on 1 December 2014 (1 page)
6 January 2015Termination of appointment of Simon Denny as a director on 1 December 2014 (1 page)
5 January 2015Appointment of Janet Caewyn Lumb as a director on 1 December 2014 (2 pages)
5 January 2015Appointment of Janet Caewyn Lumb as a director on 1 December 2014 (2 pages)
5 January 2015Appointment of Janet Caewyn Lumb as a director on 1 December 2014 (2 pages)
3 March 2014Appointment of Mr Simon Denny as a director (2 pages)
3 March 2014Appointment of Mr Simon Denny as a director (2 pages)
3 March 2014Termination of appointment of Bruce Drinkwater as a director (1 page)
3 March 2014Termination of appointment of Bruce Drinkwater as a director (1 page)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)