Company NameOsborne Property Management Ltd
Company StatusDissolved
Company Number03674748
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)
Dissolution Date14 August 2014 (9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMr Aharon Tzvi Sandler
NationalityBritish
StatusClosed
Appointed27 November 1998(1 day after company formation)
Appointment Duration15 years, 8 months (closed 14 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyneside
NE8 4ET
Director NameMr Aharon Tzvi Sandler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(1 year, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 14 August 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address96 Whitehall Road
Gateshead
Tyneside
NE8 4ET
Director NameMr Joshua David Dansky
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Whitehall Road
Gateshead
Tyne & Wear
NE8 4ES
Director NameMr John Dansky
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Cambridge Terrace
Gateshead
Tyne & Wear
NE8 1RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressCollingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Aron Tzvi Sandler
50.00%
Ordinary
1 at £1Joshua Dansky
50.00%
Ordinary

Financials

Year2014
Net Worth-£910,450
Cash£42
Current Liabilities£3,948,845

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

14 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2014Final Gazette dissolved following liquidation (1 page)
14 August 2014Final Gazette dissolved following liquidation (1 page)
14 May 2014Completion of winding up (1 page)
14 May 2014Completion of winding up (1 page)
1 May 2013Appointment of receiver or manager (4 pages)
1 May 2013Appointment of receiver or manager (4 pages)
19 October 2012Order of court to wind up (2 pages)
19 October 2012Order of court to wind up (2 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 2
(4 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-12
  • GBP 2
(4 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
28 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
28 January 2011Termination of appointment of John Dansky as a director (1 page)
28 January 2011Termination of appointment of John Dansky as a director (1 page)
28 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
28 January 2011Registered office address changed from 89 Whitehall Road Gateshead Tyne & Wear NE8 4ER England on 28 January 2011 (1 page)
28 January 2011Registered office address changed from 89 Whitehall Road Gateshead Tyne & Wear NE8 4ER England on 28 January 2011 (1 page)
27 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
27 January 2011Accounts for a small company made up to 31 December 2009 (8 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
16 September 2010Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page)
16 September 2010Previous accounting period shortened from 29 December 2009 to 28 December 2009 (1 page)
27 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2010Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2009Registered office changed on 12/01/2009 from J32 the avenues 11TH avenue team valley gateshead tyne & wear NE11 0NJ (1 page)
12 January 2009Return made up to 26/11/08; full list of members (4 pages)
12 January 2009Return made up to 26/11/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from J32 the avenues 11TH avenue team valley gateshead tyne & wear NE11 0NJ (1 page)
31 October 2008Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page)
31 October 2008Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page)
7 April 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 February 2008Return made up to 26/11/07; no change of members (7 pages)
11 February 2008Return made up to 26/11/07; no change of members (7 pages)
29 October 2007Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page)
29 October 2007Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page)
9 July 2007Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 December 2006Return made up to 26/11/06; full list of members (7 pages)
15 December 2006Return made up to 26/11/06; full list of members (7 pages)
19 January 2006Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
19 January 2006Return made up to 26/11/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/06
(7 pages)
4 October 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
4 October 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
22 September 2005Particulars of mortgage/charge (3 pages)
22 September 2005Particulars of mortgage/charge (3 pages)
4 January 2005Accounts for a small company made up to 30 November 2003 (5 pages)
4 January 2005Accounts for a small company made up to 30 November 2003 (5 pages)
16 November 2004Return made up to 26/11/04; full list of members (7 pages)
16 November 2004Return made up to 26/11/04; full list of members (7 pages)
29 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
29 September 2004Delivery ext'd 3 mth 30/11/03 (2 pages)
5 July 2004Accounts for a small company made up to 30 November 2002 (5 pages)
5 July 2004Accounts for a small company made up to 30 November 2002 (5 pages)
22 March 2004Registered office changed on 22/03/04 from: unit 3-5 kingsway house kingsway south team valley trading estate gateshead tyne & wear NE11 0HW (1 page)
22 March 2004Registered office changed on 22/03/04 from: unit 3-5 kingsway house kingsway south team valley trading estate gateshead tyne & wear NE11 0HW (1 page)
16 March 2004Total exemption small company accounts made up to 30 November 2000 (4 pages)
16 March 2004Total exemption small company accounts made up to 30 November 2000 (4 pages)
15 March 2004Accounts for a small company made up to 30 November 2001 (5 pages)
15 March 2004Accounts for a small company made up to 30 November 2001 (5 pages)
29 November 2003Return made up to 26/11/03; full list of members (7 pages)
29 November 2003Return made up to 26/11/03; full list of members (7 pages)
9 December 2002Return made up to 26/11/02; full list of members (7 pages)
9 December 2002Return made up to 26/11/02; full list of members (7 pages)
12 February 2002Registered office changed on 12/02/02 from: 7A villa place gateshead tyne & wear NE8 1RY (1 page)
12 February 2002Registered office changed on 12/02/02 from: 7A villa place gateshead tyne & wear NE8 1RY (1 page)
7 January 2002Return made up to 26/11/01; full list of members (6 pages)
7 January 2002Return made up to 26/11/01; full list of members (6 pages)
27 February 2001Return made up to 26/11/00; full list of members (6 pages)
27 February 2001Return made up to 26/11/00; full list of members (6 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
28 February 2000Return made up to 26/11/99; full list of members (6 pages)
28 February 2000Full accounts made up to 30 November 1999 (11 pages)
28 February 2000Full accounts made up to 30 November 1999 (11 pages)
28 February 2000Return made up to 26/11/99; full list of members (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
7 December 1998Director resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Secretary resigned (1 page)
4 December 1998Ad 27/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 1998Ad 27/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
26 November 1998Incorporation (12 pages)
26 November 1998Incorporation (12 pages)