Company NameOsprey (Wirral) Limited
DirectorSheila Elliott
Company StatusDissolved
Company Number03543582
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Previous NameAshstock 1628 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameSheila Elliott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(1 week, 5 days after company formation)
Appointment Duration26 years
RoleCaterer
Correspondence Address5 Briardale Road
Bebington
Wirral
L63 5JJ
Secretary NameBrenda Harvey
NationalityBritish
StatusResigned
Appointed20 April 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address56 Grosvenor Road
New Brighton
Merseyside
L45 1JZ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCentury House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 February 2002Dissolved (1 page)
5 November 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
28 February 2001Liquidators statement of receipts and payments (5 pages)
28 November 2000Secretary resigned (1 page)
5 September 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 1999Appointment of a voluntary liquidator (1 page)
1 September 1999Statement of affairs (5 pages)
18 August 1999Registered office changed on 18/08/99 from: 42 hamilton square birkenhead merseyside L41 5BP (1 page)
26 April 1999Return made up to 08/04/99; full list of members (6 pages)
10 May 1998New secretary appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 12-14 st marys street newport salop TF10 7AB (1 page)
10 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Secretary resigned (1 page)
28 April 1998Company name changed ashstock 1628 LIMITED\certificate issued on 29/04/98 (3 pages)