Company NameOsprey Holdings Limited
Company StatusDissolved
Company Number03265137
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)
Previous NameDialmode (149) Limited

Business Activity

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

Directors

Director NameMaurice Menaged
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(5 months, 4 weeks after company formation)
Appointment Duration7 years, 2 months (closed 06 July 2004)
RoleProperty/Contracts Executive
Correspondence AddressHeawood Hall Cottage Congleton Road
Nether Alderley
Macclesfield
Cheshire
SK10 4TN
Director NameJoseph Menaged
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2000)
RoleProjects Executive
Correspondence AddressRavenswood Flat 18/19
1 Spath Road
West Didsbury
Manchester
M20 2FA
Director NameDavid Procter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(5 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 28 August 2002)
RoleChief Executive And Chairman
Correspondence Address22 The Ridings Shaw Hill
Whittle Le Woods
Chorley
Lancashire
PR6 7QH
Secretary NameMr William Hindle
NationalityBritish
StatusResigned
Appointed15 April 1997(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address14 Hillside Avenue
Fulwood
Preston
Lancashire
PR2 3QN
Secretary NameMr Anthony Barron
NationalityBritish
StatusResigned
Appointed17 November 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Beechfield Avenue
Wilmslow
Cheshire
SK9 6LX
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD

Location

Registered AddressCrimble Mill
Crimble Lane
Heywood
Lancashire
OL10 4DJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2004First Gazette notice for compulsory strike-off (1 page)
9 October 2002Full accounts made up to 31 December 2001 (8 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
9 May 2002Return made up to 25/04/02; full list of members (7 pages)
26 June 2001Full accounts made up to 31 December 2000 (8 pages)
18 May 2001Return made up to 25/04/01; full list of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (8 pages)
19 May 2000Return made up to 25/04/00; full list of members (6 pages)
27 January 2000Director resigned (1 page)
11 June 1999Full accounts made up to 31 December 1998 (8 pages)
18 May 1999Return made up to 25/04/99; no change of members (4 pages)
21 December 1998Secretary resigned (1 page)
7 December 1998New secretary appointed (2 pages)
19 May 1998Return made up to 25/04/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 December 1997 (8 pages)
26 October 1997Return made up to 18/10/97; full list of members (6 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
28 May 1997Director resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997Registered office changed on 28/05/97 from: 22 st john street manchester M3 4EB (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
14 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 April 1997£ nc 1000/1000000 04/04/97 (1 page)
14 April 1997Company name changed dialmode (149) LIMITED\certificate issued on 15/04/97 (2 pages)
18 October 1996Incorporation (19 pages)