Company NameParksure Osborne Street Limited
Company StatusDissolved
Company NumberSC174373
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)
Previous NameWJB (463) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 26 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ditton Pinkneys Green
Maidenhead
Berkshire
SL6 6NT
Secretary NameJohn Henry Nixon
NationalityBritish
StatusClosed
Appointed06 November 2000(3 years, 7 months after company formation)
Appointment Duration15 years, 5 months (closed 26 April 2016)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2001(4 years after company formation)
Appointment Duration15 years (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Sincox Lane Shipley
Horsham
West Sussex
RH13 8PT
Director NameMr Douglas Gordon George Wheatley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToran M'Or, Garngaber Avenue
Lenzie
Glasgow
G66 4LJ
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressPricewaterhousecoopers
Kintyre House
209 West George St
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2001
Net Worth£999,987
Current Liabilities£3,261,837

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 January 2001Delivered on: 16 January 2001
Persons entitled: The Chase Manhattan Bank

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Fixed charges over assets; floating charge over same.
Outstanding
4 January 2001Delivered on: 8 January 2001
Persons entitled: The Chase Manhattan Bank

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2004Notice of ceasing to act as receiver or manager (3 pages)
17 March 2004Notice of ceasing to act as receiver or manager (3 pages)
22 May 2003Notice of receiver's report (6 pages)
22 May 2003Notice of receiver's report (6 pages)
5 March 2003Registered office changed on 05/03/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
5 March 2003Registered office changed on 05/03/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page)
4 March 2003Notice of the appointment of receiver by a holder of a floating charge (3 pages)
4 March 2003Notice of the appointment of receiver by a holder of a floating charge (3 pages)
7 February 2003Full accounts made up to 31 December 2001 (9 pages)
7 February 2003Full accounts made up to 31 December 2001 (9 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
15 April 2002Return made up to 11/04/02; full list of members (7 pages)
15 April 2002Return made up to 11/04/02; full list of members (7 pages)
9 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
9 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
8 May 2001Return made up to 11/04/01; full list of members (6 pages)
8 May 2001Return made up to 11/04/01; full list of members (6 pages)
1 May 2001New director appointed (2 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001New director appointed (2 pages)
16 January 2001Partic of mort/charge * (9 pages)
16 January 2001Partic of mort/charge * (9 pages)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Ad 06/11/00--------- £ si 48@1=48 £ ic 2/50 (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Ad 06/11/00--------- £ si 48@1=48 £ ic 2/50 (2 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Memorandum and Articles of Association (7 pages)
15 January 2001Memorandum and Articles of Association (7 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
8 January 2001Partic of mort/charge * (8 pages)
8 January 2001Partic of mort/charge * (8 pages)
21 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
21 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 July 2000Return made up to 11/04/00; full list of members (6 pages)
12 July 2000Return made up to 11/04/00; full list of members (6 pages)
7 June 2000Registered office changed on 07/06/00 from: the clydeway skypark 8 elliot place glasgow G3 8AP (1 page)
7 June 2000Registered office changed on 07/06/00 from: the clydeway skypark 8 elliot place glasgow G3 8AP (1 page)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
19 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
20 January 1999Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
3 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/98
(1 page)
3 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
3 September 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/09/98
(1 page)
3 September 1998Location of register of directors' interests (1 page)
3 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 September 1998Location of register of directors' interests (1 page)
3 September 1998Location of register of members (1 page)
3 September 1998Location of register of members (1 page)
3 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 May 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
8 May 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 08/05/98
(6 pages)
31 March 1998Company name changed wjb (463) LIMITED\certificate issued on 01/04/98 (2 pages)
31 March 1998Company name changed wjb (463) LIMITED\certificate issued on 01/04/98 (2 pages)
11 April 1997Incorporation (28 pages)
11 April 1997Incorporation (28 pages)