OUTLET ESTATES LIMITED
Overview
| Company Name | OUTLET ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04706529 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OUTLET ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is OUTLET ESTATES LIMITED located?
| Registered Office Address | C/O Miller 33 Bruton Street W1J 6QU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OUTLET ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for OUTLET ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Director's details changed for Andrew Sutherland on Jun 13, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Director's details changed for Andrew Sutherland on Aug 24, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Director's details changed for David Thomas Milloy on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Donald William Borland on Sep 28, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Euan James Edward Haggerty as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on Jun 14, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
Appointment of Donald William Borland as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Philip Hartley Miller on Nov 26, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Sutherland on Oct 19, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Mar 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 11 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of OUTLET ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORLAND, Donald William | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66010670002 | |||||
| HAGGERTY, Euan James Edward | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 162679260001 | |||||
| MILLER, Philip Hartley | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 28512070005 | |||||
| MILLOY, David Thomas | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | Scotland | British | 76474600001 | |||||
| SUTHERLAND, Andrew | Director | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | United Kingdom | British | 66368290003 | |||||
| COURTNAGE, Angela Jean | Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 77223920002 | ||||||
| JACKSON, Julie Mansfield | Secretary | 31 Inverleith Gardens EH3 5PR Edinburgh | British | 94193070001 | ||||||
| SANSOM, Timothy Mark | Secretary | 164 Delaware Mansions Delaware Road W9 2LL London | British | 144895310001 | ||||||
| SMYTH, Pamela June | Secretary | 33 Bruton Street W1J 6QU London C/O Miller United Kingdom | British | 65057960002 | ||||||
| COXHEAD, Graham Paul | Director | 40 The Circuit SK9 6DB Wilmslow Cheshire | British | 61359690002 | ||||||
| HART, Andrew David | Director | 4 Greenleafe Drive Barkingside IG6 1LL Ilford Essex | United Kingdom | British | 61359710001 | |||||
| JACKSON, Julie Mansfield | Director | 31 Inverleith Gardens EH3 5PR Edinburgh | United Kingdom | British | 94193070001 | |||||
| MCKINNEY, Ian Andrew | Director | 2a Cedars Cottages Roehampton Lane SW15 4HS London | British | 59794060001 | ||||||
| MCKINNEY, William Roland | Director | 7 Ean Hill BT18 9LQ Holywood Down | Northern Ireland | British | 83113040002 | |||||
| MEMBREY, Edward Giles Henry | Director | Strawberry Hill House Broadwater Down TN2 5NY Tunbridge Wells | United Kingdom | British | 47046760002 | |||||
| SANSOM, Timothy Mark | Director | 164 Delaware Mansions Delaware Road W9 2LL London | British | 144895310001 | ||||||
| SMITH, Donald | Director | 100 Bolingbroke Grove Wandsworth SW11 1DB London | England | British | 64565650001 | |||||
| TAYLOR, Martin Paul | Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 86914120001 | ||||||
| WHIPP, Nicholas Philip Fletcher | Director | Sandbed Farm Cottage Sandbed Lane Delph OL3 5UZ Oldham Lancashire | United Kingdom | British | 29774110001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0