OUTLET ESTATES LIMITED

OUTLET ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameOUTLET ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04706529
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OUTLET ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for OUTLET ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Director's details changed for Andrew Sutherland on Jun 13, 2013

    2 pagesCH01

    Annual return made up to Mar 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2013

    Statement of capital on Apr 11, 2013

    • Capital: GBP 4
    SH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Director's details changed for Andrew Sutherland on Aug 24, 2012

    2 pagesCH01

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Annual return made up to Mar 21, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Director's details changed for David Thomas Milloy on Sep 28, 2011

    2 pagesCH01

    Director's details changed for Donald William Borland on Sep 28, 2011

    2 pagesCH01

    Appointment of Euan James Edward Haggerty as a director

    3 pagesAP01

    Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on Jun 14, 2011

    1 pagesAD01

    Annual return made up to Mar 21, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Appointment of Donald William Borland as a director

    3 pagesAP01

    Director's details changed for Philip Hartley Miller on Nov 26, 2010

    2 pagesCH01

    Director's details changed for Andrew Sutherland on Oct 19, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of OUTLET ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORLAND, Donald William
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    United KingdomBritish66010670002
    HAGGERTY, Euan James Edward
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish162679260001
    MILLER, Philip Hartley
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish28512070005
    MILLOY, David Thomas
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    ScotlandBritish76474600001
    SUTHERLAND, Andrew
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Director
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    United KingdomBritish66368290003
    COURTNAGE, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British77223920002
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Secretary
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    British94193070001
    SANSOM, Timothy Mark
    164 Delaware Mansions
    Delaware Road
    W9 2LL London
    Secretary
    164 Delaware Mansions
    Delaware Road
    W9 2LL London
    British144895310001
    SMYTH, Pamela June
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    Secretary
    33 Bruton Street
    W1J 6QU London
    C/O Miller
    United Kingdom
    British65057960002
    COXHEAD, Graham Paul
    40 The Circuit
    SK9 6DB Wilmslow
    Cheshire
    Director
    40 The Circuit
    SK9 6DB Wilmslow
    Cheshire
    British61359690002
    HART, Andrew David
    4 Greenleafe Drive
    Barkingside
    IG6 1LL Ilford
    Essex
    Director
    4 Greenleafe Drive
    Barkingside
    IG6 1LL Ilford
    Essex
    United KingdomBritish61359710001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritish94193070001
    MCKINNEY, Ian Andrew
    2a Cedars Cottages
    Roehampton Lane
    SW15 4HS London
    Director
    2a Cedars Cottages
    Roehampton Lane
    SW15 4HS London
    British59794060001
    MCKINNEY, William Roland
    7 Ean Hill
    BT18 9LQ Holywood
    Down
    Director
    7 Ean Hill
    BT18 9LQ Holywood
    Down
    Northern IrelandBritish83113040002
    MEMBREY, Edward Giles Henry
    Strawberry Hill House
    Broadwater Down
    TN2 5NY Tunbridge Wells
    Director
    Strawberry Hill House
    Broadwater Down
    TN2 5NY Tunbridge Wells
    United KingdomBritish47046760002
    SANSOM, Timothy Mark
    164 Delaware Mansions
    Delaware Road
    W9 2LL London
    Director
    164 Delaware Mansions
    Delaware Road
    W9 2LL London
    British144895310001
    SMITH, Donald
    100 Bolingbroke Grove
    Wandsworth
    SW11 1DB London
    Director
    100 Bolingbroke Grove
    Wandsworth
    SW11 1DB London
    EnglandBritish64565650001
    TAYLOR, Martin Paul
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British86914120001
    WHIPP, Nicholas Philip Fletcher
    Sandbed Farm Cottage
    Sandbed Lane Delph
    OL3 5UZ Oldham
    Lancashire
    Director
    Sandbed Farm Cottage
    Sandbed Lane Delph
    OL3 5UZ Oldham
    Lancashire
    United KingdomBritish29774110001

    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