Company NameOsmonds Healthcare Limited
Company StatusDissolved
Company Number02757248
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 6 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameVirucide Laboratories Limited

Business Activity

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

Directors

Director NameMr Charles Wilson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusClosed
Appointed21 June 1995(2 years, 8 months after company formation)
Appointment Duration12 years, 8 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Secretary NameMrs Barbara Evelyn Wilson
NationalityBritish
StatusResigned
Appointed20 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Director NameMrs Barbara Evelyn Wilson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 1995)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
North Humberside
HU14 3LE
Secretary NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
12 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
17 January 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 October 2005Return made up to 16/10/05; full list of members (2 pages)
4 March 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
25 October 2004Return made up to 16/10/04; full list of members (6 pages)
8 January 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
21 October 2003Return made up to 16/10/03; full list of members (6 pages)
27 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
13 November 2002Return made up to 16/10/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
23 October 2001Return made up to 16/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
27 April 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
20 October 1999Return made up to 20/10/99; full list of members (6 pages)
8 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
14 October 1998Return made up to 20/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 June 1998Company name changed virucide laboratories LIMITED\certificate issued on 05/06/98 (2 pages)
2 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
23 October 1997Return made up to 20/10/97; no change of members (5 pages)
29 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
29 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Return made up to 20/10/96; full list of members
  • 363(287) ‐ Registered office changed on 31/10/96
(7 pages)
17 September 1996Registered office changed on 17/09/96 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
4 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1996Accounts for a dormant company made up to 31 May 1995 (2 pages)
30 October 1995Return made up to 20/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)