Company NameThe Production Outfit (Merseyside) Limited
Company StatusDissolved
Company Number01325531
CategoryPrivate Limited Company
Incorporation Date15 August 1977(46 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Arthur Rawson Clarke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleGraphic Designer
Correspondence AddressThe Haven Hadlow Road
Willaston
South Wirral
Merseyside
CH64 2UW
Wales
Director NameDenise Elizabeth Johnstone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleJournalist
Correspondence AddressThe Coach House Village Road
Heswall
Wirral
Merseyside
L60 0DX
Secretary NameDenise Elizabeth Johnstone
NationalityBritish
StatusCurrent
Appointed22 November 1991(14 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Coach House Village Road
Heswall
Wirral
Merseyside
L60 0DX
Director NameMr Peter Harold Weston
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1998(20 years, 6 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressCraiwest 7 Long Meadow
Gayton
Wirral
Merseyside
L60 8QQ

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 January 2000Dissolved (1 page)
14 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
19 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1998Appointment of a voluntary liquidator (1 page)
18 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 1998Statement of affairs (15 pages)
30 July 1998Registered office changed on 30/07/98 from: 8/12 woodside business park birkenhead merseyside L41 1EH (1 page)
23 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
18 February 1998New director appointed (2 pages)
9 December 1997Return made up to 22/11/97; full list of members (6 pages)
16 December 1996Return made up to 22/11/96; no change of members (4 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (8 pages)
19 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 1996Registered office changed on 11/02/96 from: bank buildings 72 king street wallasey wirral merseyside L44 8AU (1 page)
11 December 1995Accounts for a small company made up to 30 June 1995 (9 pages)
29 November 1995Return made up to 22/11/95; no change of members (4 pages)