About

Registered Number: 02966356
Date of Incorporation: 08/09/1994 (29 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2019 (5 years and 2 months ago)
Registered Address: 20 Boundary Park, Parkgate, Neston, CH64 6TN,

 

Osprey Design & Engineering Ltd was founded on 08 September 1994 and are based in Neston, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company. We don't currently know the number of employees at Osprey Design & Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Brian 25 September 1994 - 1
SHAW, Shirley Ann 08 September 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 22 January 2019
DS01 - Striking off application by a company 14 January 2019
AA01 - Change of accounting reference date 17 December 2018
CS01 - N/A 20 September 2018
CH03 - Change of particulars for secretary 12 September 2018
CH01 - Change of particulars for director 12 July 2018
PSC04 - N/A 10 July 2018
AD01 - Change of registered office address 05 July 2018
CH01 - Change of particulars for director 05 July 2018
PSC04 - N/A 05 July 2018
PSC04 - N/A 05 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 24 September 2017
AD01 - Change of registered office address 29 May 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 18 September 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 11 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 02 October 2008
353 - Register of members 02 October 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 10 October 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 15 July 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 25 September 2001
AA - Annual Accounts 13 October 2000
225 - Change of Accounting Reference Date 06 October 2000
363s - Annual Return 18 September 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 20 May 1996
363s - Annual Return 11 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1995
288 - N/A 15 February 1995
288 - N/A 29 September 1994
288 - N/A 29 September 1994
287 - Change in situation or address of Registered Office 29 September 1994
NEWINC - New incorporation documents 08 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.