Company NameOBS Properties Limited
Company StatusDissolved
Company Number06826226
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date29 March 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robin Wallace Fell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address348 Goldhawk Road
London
W6 0XF
Director NameMr Brian Arthur Chard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Enmore Gardens
London
SW14 8RF
Secretary NameManjit Kaur Mahal
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 St Josephs Vale
Blackheath
London
SE3 0XF

Location

Registered AddressSuite 1, Armcon Business Park
London Road South Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
29 November 2010Application to strike the company off the register (3 pages)
29 November 2010Application to strike the company off the register (3 pages)
24 November 2010Termination of appointment of Brian Chard as a director (1 page)
24 November 2010Termination of appointment of Brian Chard as a director (1 page)
18 October 2010Termination of appointment of Manjit Mahal as a secretary (1 page)
18 October 2010Termination of appointment of Manjit Mahal as a secretary (1 page)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 5,000
(5 pages)
12 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 5,000
(5 pages)
10 February 2010Director's details changed for Mr Brian Arthur Chard on 2 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Brian Arthur Chard on 2 January 2010 (2 pages)
10 February 2010Director's details changed for Mr Brian Arthur Chard on 2 January 2010 (2 pages)
23 February 2009Incorporation (13 pages)
23 February 2009Incorporation (13 pages)