Company NameOsborne Franchise Services Limited
Company StatusDissolved
Company Number07317267
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Ellis Osborne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Knockdene Park North
Belfast
Antrim
BT5 7AA
Northern Ireland
Director NameMr Michael Ellis Osborne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Knockdene Park North
Belfast
BT5 7AA
Northern Ireland
Secretary NameMrs Alyson McNutt
StatusResigned
Appointed04 October 2012(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address6 Cyprus Avenue
Belfast
Antrim
BT5 5NT
Northern Ireland
Director NameHMW Corporate Services Ltd (Corporation)
StatusResigned
Appointed04 October 2012(2 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 31 October 2012)
Correspondence Address34 Dufferin Avenue
Bangor
Down
BT20 3AA
Northern Ireland

Location

Registered AddressBroughton & Co Ltd Office Suite 5-7
3rd Floor
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2013
Net Worth-£187,900
Cash£294
Current Liabilities£175,435

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Charges

31 May 2011Delivered on: 1 June 2011
Persons entitled: Ulster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 August 2010Delivered on: 11 August 2010
Persons entitled: The National Federation of Self-Employed and Small Businesses Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2017Termination of appointment of Alyson Mcnutt as a secretary on 28 April 2017 (1 page)
3 May 2017Termination of appointment of Alyson Mcnutt as a secretary on 28 April 2017 (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
10 August 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
18 December 2015Registered office address changed from Brunel House 15th Floor, 2 Fitzalan Road Cardiff CF24 0EB to Broughton & Co Ltd Office Suite 5-7 3rd Floor Sidcup Kent DA15 7EJ on 18 December 2015 (1 page)
18 December 2015Registered office address changed from Brunel House 15th Floor, 2 Fitzalan Road Cardiff CF24 0EB to Broughton & Co Ltd Office Suite 5-7 3rd Floor Sidcup Kent DA15 7EJ on 18 December 2015 (1 page)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
4 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(4 pages)
1 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
1 August 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
26 July 2013Registered office address changed from Fsb Recruitment 139 St. Marychurch Road Torquay Devon TQ1 3HW on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Fsb Recruitment 139 St. Marychurch Road Torquay Devon TQ1 3HW on 26 July 2013 (1 page)
14 December 2012Termination of appointment of Hmw Corporate Services Ltd as a director (1 page)
14 December 2012Termination of appointment of Hmw Corporate Services Ltd as a director (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Appointment of Hmw Corporate Services Ltd as a director (2 pages)
12 October 2012Appointment of Mr Michael Osborne as a director (2 pages)
12 October 2012Termination of appointment of Michael Osborne as a director (1 page)
12 October 2012Termination of appointment of Michael Osborne as a director (1 page)
12 October 2012Appointment of Mr Michael Osborne as a director (2 pages)
12 October 2012Appointment of Mrs Alyson Mcnutt as a secretary (2 pages)
12 October 2012Appointment of Mrs Alyson Mcnutt as a secretary (2 pages)
12 October 2012Appointment of Hmw Corporate Services Ltd as a director (2 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB England on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB England on 28 November 2011 (2 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
7 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 July 2010Incorporation (28 pages)
16 July 2010Incorporation (28 pages)