Company NameOsiris Contracts Limited
Company StatusDissolved
Company Number03604558
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameAndrew Thomas Holmes
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2001)
RoleEngineer
Correspondence Address34 College Drive
Manchester
Lancashire
M16 0AE
Secretary NameTerese Larsson
NationalitySwedish
StatusClosed
Appointed07 August 1998(1 week, 4 days after company formation)
Appointment Duration3 years, 2 months (closed 09 October 2001)
RoleCompany Director
Correspondence AddressSolrosgatan 7a 1tr
Gothenburg 41651
Bohuslan
Foreign
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address34 College Drive
Manchester
M16 0AE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardWhalley Range
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,338
Cash£6,748
Current Liabilities£3,411

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
25 April 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
18 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 September 1999Director's particulars changed (1 page)
31 August 1999Return made up to 27/07/99; full list of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 118 sandy lane chorlton manchester M21 8TZ (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998Secretary resigned (1 page)
1 September 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Secretary resigned (1 page)
11 August 1998Registered office changed on 11/08/98 from: suite 20214 72 new bond street london W1Y 9DD (1 page)
27 July 1998Incorporation (16 pages)