Company NameOstricorp Limited
Company StatusDissolved
Company Number03098405
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 7 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameBoldshare Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Michael Peter Leonard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1997)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address8 Queensway
Mossley
Ashton Under Lyne
Lancashire
OL5 9PA
Secretary NameEdward Vansteen
NationalityBritish
StatusResigned
Appointed09 October 1995(1 month after company formation)
Appointment Duration5 months (resigned 12 March 1996)
RoleFinancial Services
Correspondence Address8 Hickleton Village
Doncaster
South Yorkshire
DN5 7BG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 June 1998Final Gazette dissolved via compulsory strike-off (1 page)
24 February 1998First Gazette notice for compulsory strike-off (1 page)
21 March 1997Director resigned (1 page)
4 November 1996Return made up to 05/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 October 1996Secretary resigned (1 page)
28 March 1996Ad 09/10/95--------- £ si 65@1=65 £ ic 1/66 (2 pages)
25 March 1996Accounting reference date notified as 31/05 (1 page)
24 November 1995Memorandum and Articles of Association (8 pages)
17 November 1995Registered office changed on 17/11/95 from: 12 york place leeds LS1 2DS (1 page)
17 November 1995New secretary appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
28 September 1995Company name changed boldshare LIMITED\certificate issued on 29/09/95 (4 pages)
5 September 1995Incorporation (18 pages)