Company NameOsprey Irrigation Limited
Company StatusDissolved
Company Number04946254
CategoryPrivate Limited Company
Incorporation Date28 October 2003(20 years, 5 months ago)
Dissolution Date18 May 2010 (13 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr John Philip Jinks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches High Street
Clive
Shrewsbury
Shropshire
SY4 5PS
Wales
Secretary NameMichelle Louise Jinks
NationalityBritish
StatusClosed
Appointed28 October 2003(same day as company formation)
RoleSecretary
Correspondence AddressThe Beeches
High Street
Clive
Shropshire
SY4 5PS
Wales
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,970
Cash£288
Current Liabilities£586,535

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 May 2010Final Gazette dissolved following liquidation (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2010Notice of move from Administration to Dissolution on 9 February 2010 (16 pages)
18 February 2010Notice of move from Administration to Dissolution (16 pages)
23 July 2009Notice of extension of period of Administration (1 page)
23 July 2009Notice of extension of period of Administration (1 page)
23 July 2009Administrator's progress report to 15 July 2009 (12 pages)
23 July 2009Administrator's progress report to 15 July 2009 (12 pages)
6 July 2009Administrator's progress report to 30 June 2009 (12 pages)
6 July 2009Administrator's progress report to 30 June 2009 (12 pages)
9 February 2009Administrator's progress report to 15 January 2009 (12 pages)
9 February 2009Administrator's progress report to 15 January 2009 (12 pages)
12 September 2008Statement of administrator's proposal (25 pages)
12 September 2008Statement of administrator's proposal (25 pages)
21 August 2008Statement of affairs with form 2.14B (8 pages)
21 August 2008Statement of affairs with form 2.14B (8 pages)
23 July 2008Registered office changed on 23/07/2008 from unit 2 the old creamery aston road wem shropshire SY4 5BA (1 page)
23 July 2008Registered office changed on 23/07/2008 from unit 2 the old creamery aston road wem shropshire SY4 5BA (1 page)
23 July 2008Appointment of an administrator (1 page)
23 July 2008Appointment of an administrator (1 page)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 November 2007Return made up to 28/10/07; no change of members (6 pages)
29 November 2007Return made up to 28/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
9 November 2006Return made up to 28/10/06; full list of members (7 pages)
9 November 2006Return made up to 28/10/06; full list of members (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
21 September 2006Particulars of mortgage/charge (7 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
8 November 2005Return made up to 28/10/05; full list of members (7 pages)
8 November 2005Return made up to 28/10/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
28 June 2005Particulars of mortgage/charge (3 pages)
7 March 2005Ad 01/02/05--------- £ si 12@1=12 £ ic 100/112 (2 pages)
7 March 2005Ad 01/02/05--------- £ si 12@1=12 £ ic 100/112 (2 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
8 January 2005Particulars of mortgage/charge (7 pages)
30 November 2004Return made up to 28/10/04; full list of members (6 pages)
30 November 2004Return made up to 28/10/04; full list of members (6 pages)
17 August 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
17 August 2004Accounting reference date extended from 31/10/04 to 31/01/05 (1 page)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003New director appointed (2 pages)
4 November 2003Registered office changed on 04/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003Registered office changed on 04/11/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
28 October 2003Incorporation (14 pages)