Company NameOsborne Consulting Limited
Company StatusDissolved
Company Number02702232
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years ago)
Dissolution Date28 March 2006 (18 years ago)

Business Activity

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

Directors

Director NamePeter Charles Osborne
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1998(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address11 Sovereign Close
Rochford
Essex
SS4 1XB
Secretary NameHeather Anne Osborne
NationalityBritish
StatusClosed
Appointed18 November 1998(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address11 Sovereign Close
Rochford
Essex
SS4 1XB
Director NameMrs Brenda Doreen Margaret Osborne
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleReceptionist/Secretary
Correspondence Address10 Redshank Crescent
South Woodham Ferrers
Chelmsford
Essex
CM3 5SF
Director NameMr Michael Osborne
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleManagement Consultant
Correspondence Address501 Enterprise House
Kings Head Hill Chingford
London
E4 7NE
Secretary NameMrs Brenda Doreen Margaret Osborne
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleReceptionist/Secretary
Correspondence Address10 Redshank Crescent
South Woodham Ferrers
Chelmsford
Essex
CM3 5SF
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£118
Cash£4,356
Current Liabilities£5,952

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
3 November 2005Application for striking-off (1 page)
7 April 2005Return made up to 31/03/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 April 2003Return made up to 31/03/03; full list of members (6 pages)
28 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 April 2002Return made up to 31/03/02; full list of members (6 pages)
18 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 May 2001Return made up to 31/03/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 April 1999Return made up to 31/03/99; no change of members (4 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned;director resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999New secretary appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: 501 enterprise house kings head hill chingford london E4 7NE (1 page)
4 December 1998Full accounts made up to 31 May 1998 (7 pages)
24 July 1998Registered office changed on 24/07/98 from: 1 church hill leigh on sea essex SS9 2DE (1 page)
21 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1998Full accounts made up to 31 May 1997 (8 pages)
17 April 1997Full accounts made up to 31 May 1996 (7 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 April 1996Full accounts made up to 31 May 1995 (7 pages)
26 March 1996Return made up to 31/03/96; full list of members (6 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)