Hartford Dale
Cramlington
Northumberland
NE23 9FU
Director Name | Mr Shukri Benfaied |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | Canda |
Correspondence Address | 10 Queen Elizabeth Drive Scalby Scarborough North Yorkshire YO13 0SR |
Director Name | Ross John Cowie |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Sales Engineer |
Correspondence Address | 41 Hammond Green Wellesbourne Warwickshire CV35 9EY |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mr John Whorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Director Name | Mr David Charles Hornblow |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Ryhill Way Lower Earley Reading Berkshire RG6 4AZ |
Website | oes-international.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 735456 |
Telephone region | Morpeth |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
10k at £1 | Abdullah El Faitori Zarti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£305,544 |
Cash | £11,531 |
Current Liabilities | £471,155 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2018 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 May 2018 | Registered office address changed from C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages) |
19 April 2018 | Liquidators' statement of receipts and payments to 19 January 2018 (9 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 19 January 2017 (16 pages) |
30 March 2017 | Liquidators' statement of receipts and payments to 19 January 2017 (16 pages) |
5 February 2016 | Registered office address changed from Quarrie House Church Street Cramlington Northumberland NE23 1DN to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from Quarrie House Church Street Cramlington Northumberland NE23 1DN to C/O Lucas Johnson 32 Stamford Street Altrincham Cheshire WA14 1EY on 5 February 2016 (2 pages) |
2 February 2016 | Statement of affairs with form 4.19 (5 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of affairs with form 4.19 (5 pages) |
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2015-05-06
|
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 January 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
18 December 2012 | Registered office address changed from Unit 23D Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE England on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Unit 23D Moorland Way, Nelson Park Cramlington Northumberland NE23 1WE England on 18 December 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
27 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
19 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
19 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
19 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
28 June 2010 | Registered office address changed from 51 John Street Sunderland Tyne & Wear SR1 1QN on 28 June 2010 (1 page) |
28 June 2010 | Termination of appointment of John Lowe as a secretary (1 page) |
28 June 2010 | Termination of appointment of John Lowe as a secretary (1 page) |
28 June 2010 | Registered office address changed from 51 John Street Sunderland Tyne & Wear SR1 1QN on 28 June 2010 (1 page) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
17 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members
|
11 August 2008 | Return made up to 03/08/08; full list of members
|
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 December 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
15 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
15 August 2007 | Return made up to 03/08/07; full list of members (7 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
15 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
15 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
1 October 2004 | Return made up to 03/08/04; full list of members (7 pages) |
6 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 August 2003 | Return made up to 03/08/03; full list of members
|
12 August 2003 | Return made up to 03/08/03; full list of members
|
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
25 January 2003 | Ad 09/10/01--------- £ si 9999@1 (2 pages) |
25 January 2003 | Ad 09/10/01--------- £ si 9999@1 (2 pages) |
25 January 2003 | Particulars of contract relating to shares (4 pages) |
25 January 2003 | Particulars of contract relating to shares (4 pages) |
10 January 2003 | Company name changed osborne engineering supply limit ed\certificate issued on 10/01/03 (2 pages) |
10 January 2003 | Company name changed osborne engineering supply limit ed\certificate issued on 10/01/03 (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: unit 38 colbourne crescent nelson park cramlington northumberland NE23 1WB (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: unit 38 colbourne crescent nelson park cramlington northumberland NE23 1WB (1 page) |
30 August 2002 | Return made up to 03/08/02; full list of members
|
30 August 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 August 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
30 August 2002 | Return made up to 03/08/02; full list of members
|
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (2 pages) |
22 July 2002 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
15 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Incorporation (18 pages) |
3 August 2001 | Incorporation (18 pages) |