Company NameOsprey Direct Limited
Company StatusDissolved
Company Number03231148
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)
Previous NamesChaseforce Limited and The Direct Partnership 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
Appointed25 September 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 13 November 2001)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Director NameMr Paul Frederick Ranford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 week, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 25 September 2000)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (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(1 week, 3 days 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 NameJohn Charles Moody
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(4 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address7 Sondes Place Drive
Dorking
Surrey
RH4 3ED
Director NameAnthony Barry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address46 Pandora Road
London
NW6 1TR
Director NameTerrence Robin Jones
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2000)
RoleAdvertising Executive
Correspondence Address8 Highfields
Fetcham
Surrey
KT22 9XA
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(1 year, 10 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(1 year, 10 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(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
London
N10 2QE
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 5 months 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(4 years, 2 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(4 years, 1 month 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

Accounts

Latest Accounts31 March 2000 (24 years 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)
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 2001Full accounts made up to 31 March 2000 (14 pages)
19 January 2001New director appointed (3 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)
25 October 2000Secretary resigned (1 page)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(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)
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)
8 November 1999Director resigned (1 page)
22 April 1999Full accounts made up to 30 September 1998 (15 pages)
18 April 1999Director resigned (1 page)
1 April 1999Return made up to 01/03/99; no change of members (6 pages)
12 March 1999Director resigned (1 page)
17 February 1999New secretary appointed (1 page)
17 February 1999Secretary resigned (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998New director appointed (2 pages)
23 June 1998Full accounts made up to 30 September 1997 (14 pages)
17 June 1998Registered office changed on 17/06/98 from: osprey house 10 little portland street london W1N 6LX (1 page)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
19 March 1998Return made up to 01/03/98; no change of members (6 pages)
26 August 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
3 December 1996Accounting reference date extended from 31/07/97 to 30/09/97 (3 pages)
1 November 1996Company name changed the direct partnership LIMITED\certificate issued on 04/11/96 (2 pages)
23 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996New secretary appointed (2 pages)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 October 1996Secretary resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
13 September 1996New director appointed (2 pages)
22 August 1996Registered office changed on 22/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
21 August 1996Company name changed chaseforce LIMITED\certificate issued on 21/08/96 (8 pages)
30 July 1996Incorporation (20 pages)