Company NameOsprey Contracts Limited
Company StatusDissolved
Company Number02396431
CategoryPrivate Limited Company
Incorporation Date19 June 1989(34 years, 10 months ago)
Dissolution Date2 September 2017 (6 years, 7 months ago)
Previous NameCitybred Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gordon William McGrotty
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration26 years, 2 months (closed 02 September 2017)
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence AddressLewin House
Dorking Road
Tadworth
Surrey
KT20 5SA
Director NameJonathan Peter Wood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration26 years, 2 months (closed 02 September 2017)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressLewin House
Dorking Road
Tadworth
Surrey
KT20 5SA
Secretary NameJonathan Peter Wood
NationalityBritish
StatusClosed
Appointed19 June 1991(2 years after company formation)
Appointment Duration26 years, 2 months (closed 02 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewin House
Dorking Road
Tadworth
Surrey
KT20 5SA
Director NameLesley McGrotty
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(21 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 02 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMrs Marie Louise Wood
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2010(21 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 02 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameDavid Noel James
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 1993)
RoleCompany Chairman
Correspondence Address55 Leyland Road
Lee
London
SE12 8DW

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£677,941
Cash£39,223
Current Liabilities£308,260

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 September 2017Final Gazette dissolved following liquidation (1 page)
2 September 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
2 June 2017Return of final meeting in a members' voluntary winding up (7 pages)
10 May 2016Liquidators' statement of receipts and payments to 25 March 2016 (6 pages)
10 May 2016Liquidators statement of receipts and payments to 25 March 2016 (6 pages)
10 May 2016Liquidators' statement of receipts and payments to 25 March 2016 (6 pages)
21 May 2015Liquidators statement of receipts and payments to 25 March 2015 (6 pages)
21 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (6 pages)
21 May 2015Liquidators' statement of receipts and payments to 25 March 2015 (6 pages)
4 April 2014Registered office address changed from Lewin House Dorking Road Tadworth Surrey KT20 5SA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Lewin House Dorking Road Tadworth Surrey KT20 5SA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Lewin House Dorking Road Tadworth Surrey KT20 5SA on 4 April 2014 (1 page)
1 April 2014Declaration of solvency (3 pages)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Declaration of solvency (3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(8 pages)
3 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(8 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 September 2011Director's details changed for Mrs Marie Louise Wood on 19 June 2011 (2 pages)
7 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
7 September 2011Director's details changed for Lesley Mcgrotty on 19 June 2011 (2 pages)
7 September 2011Director's details changed for Mr Gordon William Mcgrotty on 19 June 2011 (2 pages)
7 September 2011Director's details changed for Lesley Mcgrotty on 19 June 2011 (2 pages)
7 September 2011Director's details changed for Mrs Marie Louise Wood on 19 June 2011 (2 pages)
7 September 2011Director's details changed for Mr Gordon William Mcgrotty on 19 June 2011 (2 pages)
7 September 2011Annual return made up to 19 June 2011 with a full list of shareholders (8 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Appointment of Lesley Mcgrotty as a director (3 pages)
22 November 2010Appointment of Lesley Mcgrotty as a director (3 pages)
11 November 2010Appointment of Mrs Marie Louise Wood as a director (3 pages)
11 November 2010Appointment of Mrs Marie Louise Wood as a director (3 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 August 2009Return made up to 19/06/09; full list of members (4 pages)
12 August 2009Return made up to 19/06/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 August 2008Return made up to 19/06/08; full list of members (4 pages)
8 August 2008Return made up to 19/06/08; full list of members (4 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 July 2007Return made up to 19/06/07; full list of members (2 pages)
5 July 2007Return made up to 19/06/07; full list of members (2 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 August 2006Return made up to 19/06/06; full list of members (2 pages)
24 August 2006Return made up to 19/06/06; full list of members (2 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
24 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 July 2005Return made up to 19/06/05; full list of members (7 pages)
19 July 2005Return made up to 19/06/05; full list of members (7 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
23 December 2004Accounts for a small company made up to 29 February 2004 (5 pages)
21 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 June 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2004Particulars of mortgage/charge (5 pages)
20 March 2004Particulars of mortgage/charge (5 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
16 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
23 December 2003Accounts for a small company made up to 28 February 2003 (5 pages)
14 July 2003Return made up to 19/06/03; full list of members (7 pages)
14 July 2003Return made up to 19/06/03; full list of members (7 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
1 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
1 July 2002Accounts for a small company made up to 28 February 2002 (5 pages)
13 June 2002Return made up to 19/06/02; full list of members (7 pages)
13 June 2002Return made up to 19/06/02; full list of members (7 pages)
28 August 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
28 August 2001Accounting reference date extended from 31/08/01 to 28/02/02 (1 page)
21 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
13 June 2001Return made up to 19/06/01; full list of members (6 pages)
13 June 2001Return made up to 19/06/01; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: 29 waterloo road epsom surrey KT19 8EX (1 page)
26 March 2001Registered office changed on 26/03/01 from: 29 waterloo road epsom surrey KT19 8EX (1 page)
28 June 2000Return made up to 19/06/00; full list of members (6 pages)
28 June 2000Return made up to 19/06/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 August 1999Return made up to 19/06/99; full list of members (6 pages)
19 August 1999Return made up to 19/06/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
30 June 1998Return made up to 19/06/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 June 1998Return made up to 19/06/98; no change of members (4 pages)
30 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 June 1997Return made up to 19/06/97; no change of members (4 pages)
30 June 1997Return made up to 19/06/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 June 1996Return made up to 19/06/96; full list of members (6 pages)
13 June 1996Return made up to 19/06/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
8 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
21 June 1995Return made up to 19/06/95; no change of members (4 pages)
21 June 1995Return made up to 19/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)