Company NameWilliam Osborne,Limited
DirectorRobert Murray Boyce
Company StatusDissolved
Company Number00287699
CategoryPrivate Limited Company
Incorporation Date3 May 1934(90 years ago)

Business Activity

Section CManufacturing
SIC 3511Building and repairing of ships
SIC 30110Building of ships and floating structures

Directors

Secretary NameAndrew Leonard Foord
NationalityBritish
StatusCurrent
Appointed06 April 1992(57 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressUpper Wellingham Farm
Wellingham Lane
Lewes
East Sussex
BN8 5SW
Director NameRobert Murray Boyce
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(62 years, 9 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Correspondence AddressThatched Cottage Boxham Lane
Sidlesham Common
Chichester
West Sussex
PO20 7QF
Director NameMartin Donovan Boyce
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(57 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressWooden Walls Dock Lane
Beaulieu
Brockenhurst
Hampshire
SO42 7YJ
Director NameGraham Michael Chatfield
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(57 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 1997)
RoleNaval Architect
Correspondence Address24 Church Street
Littlehampton
West Sussex
BN17 5PX
Director NameMr Richard Trevor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(57 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 1997)
RoleWorks Director
Correspondence AddressGlenmoor
Sourton
Okehampton
Devon
EX20 4HN
Director NameDonald Harding Brown
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(58 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 December 1997)
RoleCompany Director
Correspondence AddressPalliate House
Alresford Road
Winchester
Hampshire
SO21 1HB
Director NameHugh Stephen Ansell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(62 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 February 1999)
RoleProject Manager
Correspondence Address11 Holly Drive
Wick
Littlehampton
West Sussex
BN17 6LB

Location

Registered AddressLevy Gee Wettern House
56 Dingwall Road Croydon
Surrey
CR0 0XH
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£1,983,628
Gross Profit£608,656
Net Worth£131,129
Cash£84,642
Current Liabilities£526,855

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 January 2002Dissolved (1 page)
12 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Liquidators statement of receipts and payments (5 pages)
18 January 2001Liquidators statement of receipts and payments (5 pages)
31 January 2000Statement of affairs (13 pages)
25 January 2000Notice of completion of voluntary arrangement (6 pages)
25 January 2000Appointment of a voluntary liquidator (1 page)
25 January 2000Voluntary arrangement supervisor's abstract of receipts and payments to 10 January 2000 (2 pages)
19 January 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 2000Registered office changed on 19/01/00 from: morris crocker station house north street havant hampshire PO9 1QU (1 page)
13 September 1999Accounting reference date extended from 30/11/98 to 31/05/99 (1 page)
28 May 1999Particulars of mortgage/charge (5 pages)
22 May 1999Particulars of mortgage/charge (4 pages)
12 May 1999Director's particulars changed (1 page)
12 May 1999Return made up to 06/04/99; full list of members (6 pages)
7 May 1999Registered office changed on 07/05/99 from: 7TH floor wettern house 56 dingwall road croydon CR0 xh (1 page)
1 April 1999Full accounts made up to 30 November 1997 (15 pages)
29 March 1999Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 March 1999Director resigned (1 page)
8 March 1999Registered office changed on 08/03/99 from: station house north street havant hampshire PO9 1QU (1 page)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Declaration of satisfaction of mortgage/charge (1 page)
14 May 1998Return made up to 06/04/98; full list of members (6 pages)
24 February 1998Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
1 October 1997Full accounts made up to 30 November 1996 (16 pages)
4 July 1997Director resigned (1 page)
4 July 1997Return made up to 06/04/97; full list of members (9 pages)
4 July 1997New director appointed (2 pages)
10 March 1997Particulars of mortgage/charge (4 pages)
13 December 1996New director appointed (2 pages)
22 August 1996Accounts for a small company made up to 30 November 1995 (8 pages)
28 May 1996Return made up to 06/04/96; full list of members (8 pages)
23 November 1995Director's particulars changed (2 pages)
23 November 1995Return made up to 06/04/95; full list of members (16 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (8 pages)
30 April 1995Secretary's particulars changed (2 pages)
30 April 1995Director's particulars changed (2 pages)