Company NameOsprey Lime Limited
Company StatusDissolved
Company Number00925480
CategoryPrivate Limited Company
Incorporation Date4 January 1968(56 years, 4 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NameOsprey Sms Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(28 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2001)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Director NameMartin Graham Rands
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Director NameJon Erich Melsa
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1994)
RoleAccount Director
Correspondence AddressWinterborne Heathlands
Tadworth Street
Tadworth
Surrey
KT20 5RA
Director NameMichael John Mates
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1992)
RoleMember Of Parliament
Correspondence Address902 Hawkins House
Dolphin Square
London
SW1V 3NX
Director NameIan Ramsey Christian
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1994)
RoleMedia Executive
Correspondence Address17 Eton Avenue
East Barnet
Barnet
Hertfordshire
EN4 8TU
Director NameMr Lester William David Corney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 September 2000)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressChaucers Puttenham Road
Seale
Farnham
Surrey
GU10 1HP
Director NameSeth Crewe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2000)
RoleAdvertising Executive
Correspondence Address4 Sextant Avenue
London
E14 3DX
Secretary NameMartin Graham Rands
NationalityBritish
StatusResigned
Appointed26 March 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Beechwood Avenue
Kew
Surrey
TW9 4DD
Director NameSimon John Dodds
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(24 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleAdvertising Agent
Correspondence Address5 Totteridge Park
22 Totteridge Common
London
N20 8NH
Director NameStephen John Watson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(24 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleAccount Director
Correspondence AddressOrchard Farm
Broad Street Common
Guildford
Surrey
GU3 3BN
Director NameBarry Michael Freedman
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1995)
RoleAccount Director
Correspondence Address52 Headstone Lane
Harrow
Middlesex
HA2 6HH
Director NameMichael Arthur Reynolds
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(25 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2000)
RoleCreative Director Advertising
Correspondence Address19 Drayton Green
Ealing
London
W13 0JE
Director NameAnthony Brian Grigg
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 1996)
RoleCompany Director
Correspondence Address8 Wilton Crescent
London
SW1X 8RX
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed30 May 1995(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(28 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLukes Farm Maurys Lane
West Wellow
Romsey
Hampshire
SO51 6DA
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed09 August 1996(28 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(30 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed01 June 1998(30 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameMr Charles Andrew Robert Still
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(30 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Avenue
London
N10 2QE
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed01 January 1999(31 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Secretary NameMr Munir Akberali Samji
NationalityBritish
StatusResigned
Appointed03 October 2000(32 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynford Close
Barnet
Hertfordshire
EN5 3HQ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(32 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0PA
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Turnover£67,845
Gross Profit£49,023
Net Worth-£7,975
Current Liabilities£37,562

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2001Secretary resigned (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Application for striking-off (1 page)
2 April 2001Return made up to 01/03/01; full list of members (6 pages)
31 January 2001Accounts made up to 31 March 2000 (12 pages)
9 November 2000Registered office changed on 09/11/00 from: hamilton house mabledon place london WC1H 9BD (1 page)
30 October 2000New secretary appointed (2 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
21 September 2000Declaration of mortgage charge released/ceased (2 pages)
19 September 2000New secretary appointed (2 pages)
21 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
23 March 2000Return made up to 01/03/00; full list of members (7 pages)
10 November 1999Memorandum and Articles of Association (17 pages)
8 November 1999Director resigned (1 page)
25 October 1999Company name changed osprey sms LIMITED\certificate issued on 25/10/99 (2 pages)
22 April 1999Accounts made up to 30 September 1998 (10 pages)
18 April 1999Director resigned (1 page)
1 April 1999Return made up to 01/03/99; no change of members (6 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (1 page)
8 October 1998New director appointed (2 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Accounts made up to 30 September 1997 (8 pages)
17 June 1998Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 5DF (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
9 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
19 March 1998Return made up to 01/03/98; full list of members (8 pages)
1 August 1997Accounts made up to 30 September 1996 (11 pages)
1 April 1997Return made up to 01/03/97; no change of members (6 pages)
4 October 1996New secretary appointed (1 page)
3 October 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
29 July 1996Accounts made up to 30 September 1995 (14 pages)
19 June 1996New director appointed (2 pages)
19 June 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
19 March 1996Director resigned (1 page)
6 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1995Return made up to 26/03/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)