Company NameOSEA Consultancy Limited
Company StatusDissolved
Company Number07481496
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Geraldene Elizabeth McKay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address49 Malbet Wynd
Edinburgh
EH16 6AB
Scotland
Director NameMr Kevin Joseph McKay
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(same day as company formation)
RoleWater Treatment Specialist
Country of ResidenceScotland
Correspondence Address49 Malbet Wynd
Edinburgh
EH16 6AB
Scotland

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Geraldine Elizabeth Mckay
50.00%
Ordinary
50 at £1Kevin Joseph Mckay
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 September 2012Application to strike the company off the register (3 pages)
21 September 2012Application to strike the company off the register (3 pages)
27 January 2012Registered office address changed from 8 Caldy Road Alsager Stoke-on-Trent ST7 2BB England on 27 January 2012 (1 page)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(4 pages)
27 January 2012Director's details changed for Mr Kevin Joseph Mckay on 4 January 2012 (2 pages)
27 January 2012Director's details changed for Mrs Geraldene Elizabeth Mckay on 4 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Kevin Joseph Mckay on 4 January 2012 (2 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(4 pages)
27 January 2012Director's details changed for Mrs Geraldene Elizabeth Mckay on 4 January 2012 (2 pages)
27 January 2012Director's details changed for Mr Kevin Joseph Mckay on 4 January 2012 (2 pages)
27 January 2012Registered office address changed from 8 Caldy Road Alsager Stoke-on-Trent ST7 2BB England on 27 January 2012 (1 page)
27 January 2012Director's details changed for Mrs Geraldene Elizabeth Mckay on 4 January 2012 (2 pages)
27 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
Statement of capital on 2012-01-27
  • GBP 100
(4 pages)
4 January 2011Incorporation (23 pages)
4 January 2011Incorporation (23 pages)