Company NameOutline (Stockport) Limited
Company StatusDissolved
Company Number02959713
CategoryPrivate Limited Company
Incorporation Date17 August 1994(29 years, 9 months ago)
Dissolution Date15 May 2001 (22 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David Andrew Pill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 15 May 2001)
RoleCompany Director
Correspondence Address11 Sherbourne Avenue
Bradley Stoke South
Bristol
Bs12
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusClosed
Appointed16 October 1996(2 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 15 May 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Director NameLionel Mendoza
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWoodpeckers
Hangerwood
Shermanbury
West Sussex
RH13 8HJ
Secretary NameLynda Ruth Mendoza
NationalityBritish
StatusResigned
Appointed17 August 1994(same day as company formation)
RoleSecretary
Correspondence AddressWoodpeckers
Hanger Wood
Shermanbury
West Sussex
RH13 8HJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Ian Simpson & Co
4th Floor Royal London House
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 May 2001Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
29 September 1999Return made up to 17/08/99; no change of members (4 pages)
21 September 1998Return made up to 18/08/98; full list of members (6 pages)
16 October 1997Return made up to 17/08/97; no change of members
  • 363(287) ‐ Registered office changed on 16/10/97
(4 pages)
3 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1996New director appointed (3 pages)
9 November 1996Registered office changed on 09/11/96 from: rock buildings 11 merseyside square stockport cheshire SK1 1NU (1 page)
29 October 1996Secretary resigned;director resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Director resigned (1 page)
10 October 1996Return made up to 17/08/96; no change of members (4 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
12 September 1995Return made up to 17/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1995Accounting reference date notified as 31/03 (1 page)