Company NameOsborne Fine Art Gallery Limited
Company StatusDissolved
Company Number03625833
CategoryPrivate Limited Company
Incorporation Date3 September 1998(25 years, 8 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameFrank Thomas Jackman
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleFine Art Dealer
Correspondence Address29 Woodland Mews Reid Park Road
Newcastle Upon Tyne
NE2 2ER
Director NameJune Jackman
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleFine Art Dealer
Correspondence AddressMoorland Lodge Parker Avenue
Gosforth
Newcastle Upon Tyne
NE3 4BE
Secretary NameJune Jackman
NationalityBritish
StatusClosed
Appointed03 September 1998(same day as company formation)
RoleFine Art Dealer
Correspondence AddressMoorland Lodge Parker Avenue
Gosforth
Newcastle Upon Tyne
NE3 4BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 September 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address18c Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2AD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£59,888
Net Worth-£4,084
Cash£3,756
Current Liabilities£565

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
25 April 2003Application for striking-off (1 page)
11 November 2002Total exemption full accounts made up to 30 September 2002 (5 pages)
26 October 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
14 October 2002Return made up to 03/09/02; full list of members (7 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
30 August 2001Return made up to 03/09/01; full list of members (6 pages)
25 September 2000Return made up to 03/09/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 March 2000 (5 pages)
13 September 1999Return made up to 03/09/99; full list of members (6 pages)
21 June 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
21 June 1999Full accounts made up to 31 March 1999 (5 pages)
7 May 1999Ad 02/01/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 September 1998New secretary appointed;new director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Secretary resigned (1 page)
3 September 1998Incorporation (12 pages)