Company NameOastrise Company
Company StatusDissolved
Company Number01087312
CategoryPrivate Unlimited Company
Incorporation Date18 December 1972(51 years, 3 months ago)
Dissolution Date6 September 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameRobert Charles James Nelson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(19 years after company formation)
Appointment Duration13 years, 8 months (closed 06 September 2005)
RoleFinancier
Country of ResidenceIreland
Correspondence AddressSanson Seal
Dualla Road Cashel
Co. Tipperary
Irish
Director NameMr Michael Leslie Bradbrook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(25 years, 8 months after company formation)
Appointment Duration7 years (closed 06 September 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Secretary NameMr Michael Leslie Bradbrook
NationalityBritish
StatusClosed
Appointed14 December 2001(29 years after company formation)
Appointment Duration3 years, 8 months (closed 06 September 2005)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address18 Runsell Close
Danbury
Chelmsford
Essex
CM3 4PQ
Director NameHenry Francis John Bayliss
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2001)
RoleAccountant
Correspondence AddressBandon Harpers Lane
Doddinghurst
Brentwood
Essex
CM15 0RL
Director NameMr Christopher Henry Woodbine Parish
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years after company formation)
Appointment Duration10 years, 2 months (resigned 14 March 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFrittenden House
Frittenden
Cranbrook
Kent
TN17 2DG
Secretary NameHenry Francis John Bayliss
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years after company formation)
Appointment Duration9 years, 11 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address18 Runsekk Close
Danbury
Chelmsford
Essex
CM3 4PQ

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£100

Accounts

Latest Accounts5 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2005First Gazette notice for voluntary strike-off (1 page)
12 April 2005Application for striking-off (1 page)
25 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 5 April 2002 (6 pages)
5 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 February 2003New secretary appointed (2 pages)
21 August 2002Registered office changed on 21/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
29 March 2002Director resigned (1 page)
5 March 2002Accounts for a small company made up to 5 April 2001 (6 pages)
2 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
2 February 2001Full accounts made up to 5 April 2000 (13 pages)
26 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 26/01/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2000Return made up to 29/12/99; full list of members (7 pages)
3 February 2000Full accounts made up to 5 April 1999 (11 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house 31-34 railway street chelmsford CM1 1NJ (1 page)
5 March 1999Return made up to 29/12/98; no change of members (8 pages)
4 March 1999Full accounts made up to 5 April 1998 (11 pages)
8 September 1998New director appointed (3 pages)
8 September 1998Registered office changed on 08/09/98 from: aquila house waterloo lane chelmsford essex CM1 1BN (1 page)
25 February 1998Full accounts made up to 5 April 1997 (11 pages)
3 April 1997Return made up to 29/12/96; no change of members (7 pages)
21 March 1996Return made up to 29/12/95; no change of members (7 pages)
14 February 1996Accounts for a small company made up to 5 April 1995 (12 pages)
31 October 1995Auditor's resignation (2 pages)
10 October 1995Registered office changed on 10/10/95 from: 30 new road brighton BN1 1BN (1 page)
7 September 1995Return made up to 29/12/94; full list of members (14 pages)