Company NameOsborne Burrow Limited
Company StatusDissolved
Company Number01065297
CategoryPrivate Limited Company
Incorporation Date10 August 1972(51 years, 9 months ago)
Dissolution Date5 November 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Clive Olgerd Ganczarski
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(36 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWestheath
13 Gaskell Avenue
Knutdford
Cheshire
WA16 0DA
Director NameMrs Sarah Elizabeth Ganczarski
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(36 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWest Heath
13 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Secretary NameMrs Sarah Elizabeth Ganczarski
NationalityBritish
StatusClosed
Appointed20 May 2009(36 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 05 November 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressWest Heath
13 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameMrs Enid Leigh
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(19 years after company formation)
Appointment Duration17 years, 9 months (resigned 20 May 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
Director NameMr Norman Kendal Leigh
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(19 years after company formation)
Appointment Duration17 years, 9 months (resigned 20 May 2009)
RoleInformation Expert
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Gaskell Avenue
Knutsford
WA16 0DA
Secretary NameMr Norman Kendal Leigh
NationalityBritish
StatusResigned
Appointed09 August 1991(19 years after company formation)
Appointment Duration17 years, 9 months (resigned 20 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourways
Gaskell Avenue
Knutsford
WA16 0DA

Location

Registered Address13 Gaskell Avenue
Knutsford
Cheshire
WA16 0DA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2012
Net Worth£3,585
Cash£3,263
Current Liabilities£1,316

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 May 1973Delivered on: 24 May 1973
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land in beach road hartford, near northwich cheshire - conveyance dated 8/12/72.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
8 August 2019Application to strike the company off the register (3 pages)
11 April 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
9 April 2019Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
14 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(5 pages)
5 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(5 pages)
5 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(5 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(5 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 September 2010Director's details changed for Mr Clive Olgerd Ganczarski on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Mr Clive Olgerd Ganczarski on 1 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mr Clive Olgerd Ganczarski on 1 August 2010 (2 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 September 2009Return made up to 09/08/09; full list of members (4 pages)
6 September 2009Return made up to 09/08/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 July 2009Appointment terminated director norman leigh (1 page)
6 July 2009Appointment terminated director norman leigh (1 page)
20 May 2009Secretary appointed mrs sarah elizabeth ganczarski (1 page)
20 May 2009Director appointed mr clive olgerd ganczarski (1 page)
20 May 2009Registered office changed on 20/05/2009 from fourways gaskell avenue knutsford cheshire WA16 0DA (1 page)
20 May 2009Registered office changed on 20/05/2009 from fourways gaskell avenue knutsford cheshire WA16 0DA (1 page)
20 May 2009Appointment terminated director enid leigh (1 page)
20 May 2009Appointment terminated director enid leigh (1 page)
20 May 2009Director appointed mrs sarah elizabeth ganczarski (1 page)
20 May 2009Appointment terminated secretary norman leigh (1 page)
20 May 2009Appointment terminated secretary norman leigh (1 page)
20 May 2009Secretary appointed mrs sarah elizabeth ganczarski (1 page)
20 May 2009Director appointed mr clive olgerd ganczarski (1 page)
20 May 2009Director appointed mrs sarah elizabeth ganczarski (1 page)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
5 September 2008Return made up to 09/08/08; full list of members (4 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
21 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 September 2007Return made up to 09/08/07; no change of members (7 pages)
4 September 2007Return made up to 09/08/07; no change of members (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
12 September 2006Return made up to 09/08/06; full list of members (8 pages)
12 September 2006Return made up to 09/08/06; full list of members (8 pages)
25 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
25 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
9 September 2005Return made up to 09/08/05; full list of members (8 pages)
9 September 2005Return made up to 09/08/05; full list of members (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 September 2004Return made up to 09/08/04; full list of members (8 pages)
1 September 2004Return made up to 09/08/04; full list of members (8 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
4 September 2003Return made up to 09/08/03; full list of members (8 pages)
4 September 2003Return made up to 09/08/03; full list of members (8 pages)
4 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
16 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
16 September 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
3 September 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 September 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 2001Registered office changed on 29/10/01 from: 35 lewin street middlewich cheshire CW10 9BG (1 page)
29 October 2001Registered office changed on 29/10/01 from: 35 lewin street middlewich cheshire CW10 9BG (1 page)
29 October 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2001Return made up to 09/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
31 August 2000Return made up to 09/08/00; full list of members (6 pages)
31 August 2000Return made up to 09/08/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 October 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 August 1999Return made up to 09/08/99; full list of members (6 pages)
11 August 1999Return made up to 09/08/99; full list of members (6 pages)
7 September 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 September 1998Return made up to 09/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
13 July 1997Full accounts made up to 31 October 1996 (4 pages)
13 July 1997Full accounts made up to 31 October 1996 (4 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
14 August 1996Return made up to 09/08/96; full list of members (6 pages)
14 August 1996Return made up to 09/08/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
30 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)