Company NameOut Of The Dark Limited
Company StatusDissolved
Company Number02887361
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)
Dissolution Date15 October 1996 (27 years, 6 months ago)
Previous NameRude Management Limited

Directors

Director NameCollette Smith
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1994(same day as company formation)
RoleMusic Manager
Correspondence Address24 Heysham Avenue
Withington
Manchester
Greater Manchester
M20 1EL
Director NameAnthony Boggiano
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 July 1994(6 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 15 October 1996)
RoleMusic Management
Correspondence Address72 Tib Street
Manchester
M4 1LG
Director NameEugene Indrajit Perera
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 October 1996)
RoleMarketing Dir
Correspondence Address42 Devonshire Place
Brighton
East Sussex
BN2 1QB
Director NameMr Neil Kenneth Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed20 March 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Greenbank Road
Marple Bridge
Stockport
Cheshire
SK6 5ED
Secretary NameMr Neil Kenneth Turner
NationalityEnglish
StatusClosed
Appointed20 March 1995(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 15 October 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Greenbank Road
Marple Bridge
Stockport
Cheshire
SK6 5ED
Director NameClaire Marie O'Grady
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994
Appointment Duration6 months, 4 weeks (resigned 29 July 1994)
RoleMarket Analyst
Correspondence Address119 Rosalind Court
Asgard Drive
Salford
M5 4TG
Secretary NameCollette Smith
NationalityBritish
StatusResigned
Appointed13 January 1994(same day as company formation)
RoleMusic Manager
Correspondence Address24 Heysham Avenue
Withington
Manchester
Greater Manchester
M20 1EL
Director NameMr Phillip Alban Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 June 1995)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarewood Farm Cottage
103 Mottram Road Broadbottom
Hyde
Cheshire
SK14 6BB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBeehive Mill
Jersey Street
Manchester
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

15 October 1996Final Gazette dissolved via compulsory strike-off (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
12 July 1995Director resigned (2 pages)
11 July 1995Company name changed rude management LIMITED\certificate issued on 12/07/95 (4 pages)
26 April 1995New secretary appointed;new director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Registered office changed on 26/04/95 from: 3 kirkstall close poynton cheshire SK12 1QL (1 page)
26 April 1995New director appointed (2 pages)