Company NameO S F Developments Limited
Company StatusDissolved
Company Number02025030
CategoryPrivate Limited Company
Incorporation Date4 June 1986(37 years, 10 months ago)
Dissolution Date23 January 2001 (23 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Norbert Leo Frain
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 23 January 2001)
RoleSecretary
Correspondence Address9 Spinnaker House
Warrior Quay The Marina
Hartlepool
Cleveland
TS24 0XB
Director NameMr Paul Anthony Frain
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 23 January 2001)
RoleCompany Director
Correspondence Address2 Stockton Road
Easington
Peterlee
County Durham
SR8 3AY
Director NameGeoffrey Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Worset Lane
Hartlepool
TS26 0LJ
Secretary NameMr Norbert Leo Frain
NationalityBritish
StatusClosed
Appointed13 January 1993(6 years, 7 months after company formation)
Appointment Duration8 years (closed 23 January 2001)
RoleSecretary
Correspondence Address9 Spinnaker House
Warrior Quay The Marina
Hartlepool
Cleveland
TS24 0XB
Director NameThomas Joseph Lee
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 1993)
RoleCompany Director
Correspondence AddressBriardene Brancepeth Chare
Peterlee
Durham
SR8 1LU
Secretary NameThomas Joseph Lee
NationalityBritish
StatusResigned
Appointed31 July 1991(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 13 January 1993)
RoleCompany Director
Correspondence AddressBriardene Brancepeth Chare
Peterlee
Durham
SR8 1LU

Location

Registered Address1 Cresswell Road
Hartlepool
Cleveland
TS26 0EG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 February 2006Bona Vacantia disclaimer (1 page)
23 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
24 August 2000Application for striking-off (1 page)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 August 1999Full accounts made up to 31 March 1998 (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 August 1997Return made up to 31/07/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
7 August 1996Return made up to 31/07/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)