Company NameOswald Engineering Ltd.
Company StatusDissolved
Company Number03514308
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Scobbie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Carrongrange Gardens
Stenhousemuir
Larbert
FK3 3DU
Scotland
Secretary NameMairi Conner
NationalityBritish
StatusClosed
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Carrongrange Gardens
Stenhousemuir
Larbert
FK3 3DU
Scotland
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusClosed
Appointed26 November 2001(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 12 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameMairi Conner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address113 Oswald Avenue
Grangemouth
Stirlingshire
FK3 9AY
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Pa Brown & Co
Henry Studdy House
139 Bedeburn Road, Jarrow
Tyne & Wear
NE32 5AZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£85
Current Liabilities£85

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Application for striking-off (1 page)
23 May 2006Registered office changed on 23/05/06 from: c/o newton brown & co henry studdy house 139 bedeburn road jarrow tyne & wear NE32 5AZ (1 page)
23 May 2006Return made up to 20/02/06; full list of members (3 pages)
23 May 2006Location of debenture register (1 page)
23 May 2006Location of register of members (1 page)
4 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
27 April 2004Return made up to 20/02/04; full list of members (7 pages)
7 January 2004Total exemption full accounts made up to 28 February 2003 (11 pages)
25 March 2003Return made up to 20/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
2 January 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (12 pages)
17 April 2001Return made up to 20/02/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
(6 pages)
4 December 2000Accounts made up to 29 February 2000 (12 pages)
17 March 2000Return made up to 20/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1999Accounts made up to 28 February 1999 (12 pages)
14 March 1999Return made up to 20/02/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Ad 25/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1998Secretary resigned (1 page)
20 February 1998Incorporation (17 pages)