About

Registered Number: 05015233
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2020 (4 years ago)
Registered Address: C/O A J Sargeant & Co Limited, 108 Ranby Road, Sheffield, South Yorks, S11 7AL

 

Stephen Osborne Developments Ltd was founded on 14 January 2004 with its registered office in Sheffield, it's status in the Companies House registry is set to "Dissolved". The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSBORNE, Ann 14 January 2004 14 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2020
LIQ14 - N/A 10 January 2020
LIQ02 - N/A 21 December 2018
AD01 - Change of registered office address 30 November 2018
RESOLUTIONS - N/A 28 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 28 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 19 February 2018
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 04 April 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 30 December 2014
MR01 - N/A 05 November 2014
MR01 - N/A 05 November 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 07 August 2012
AA01 - Change of accounting reference date 22 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 06 May 2011
CH03 - Change of particulars for secretary 06 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 21 January 2008
287 - Change in situation or address of Registered Office 13 December 2007
RESOLUTIONS - N/A 20 September 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
123 - Notice of increase in nominal capital 20 September 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 16 January 2007
RESOLUTIONS - N/A 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2006
123 - Notice of increase in nominal capital 02 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 17 November 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
363a - Annual Return 17 January 2005
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2015 Outstanding

N/A

A registered charge 31 October 2014 Outstanding

N/A

A registered charge 31 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.