Company NameOutsource Projects Limited
Company StatusDissolved
Company Number03466461
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Andrew Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address19 Dixon Court
Knutsford Road
Chelford
Cheshire
SK11 9AU
Director NameGillian Mary Taylor
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleSales Consultant
Correspondence AddressBell Hill Barn
Bell Hill Littledale
Lancaster
LA2 9EU
Secretary NameGillian Mary Taylor
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleSales Consultant
Correspondence AddressBell Hill Barn
Bell Hill Littledale
Lancaster
LA2 9EU

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

99 at £1Paul Taylor
99.00%
Ordinary
1 at £1Gillian Taylor
1.00%
Ordinary

Financials

Year2014
Net Worth-£3,290
Cash£3

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2012Completion of winding up (1 page)
15 October 2012Completion of winding up (1 page)
23 November 2011Order of court to wind up (2 pages)
23 November 2011Order of court to wind up (2 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
(3 pages)
6 December 2010Annual return made up to 17 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 100
(3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Paul Andrew Taylor on 10 November 2009 (2 pages)
7 January 2010Director's details changed for Paul Andrew Taylor on 10 November 2009 (2 pages)
7 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 February 2009Director's change of particulars / paul taylor / 13/02/2009 (1 page)
24 February 2009Director's Change of Particulars / paul taylor / 13/02/2009 / HouseName/Number was: , now: 19; Street was: bell hill barn, now: dixon court; Area was: bell hill littledale, now: knutsford road; Post Town was: lancaster, now: chelford; Region was: , now: cheshire; Post Code was: LA2 9EU, now: SK11 9AU (1 page)
24 February 2009Appointment terminated director and secretary gillian taylor (1 page)
24 February 2009Appointment Terminated Director and Secretary gillian taylor (1 page)
17 February 2009Return made up to 17/11/08; full list of members (4 pages)
17 February 2009Return made up to 17/11/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 November 2007Return made up to 17/11/07; full list of members (2 pages)
27 November 2007Return made up to 17/11/07; full list of members (2 pages)
14 December 2006Return made up to 17/11/06; full list of members (7 pages)
14 December 2006Return made up to 17/11/06; full list of members (7 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Registered office changed on 21/09/06 from: bell hill barn bell hill littledale lancaster LA2 9EU (1 page)
21 September 2006Registered office changed on 21/09/06 from: bell hill barn bell hill littledale lancaster LA2 9EU (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2005Return made up to 17/11/05; full list of members (7 pages)
21 December 2005Return made up to 17/11/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Return made up to 17/11/04; full list of members (7 pages)
14 November 2003Return made up to 17/11/03; full list of members (7 pages)
14 November 2003Return made up to 17/11/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
22 November 2002Return made up to 17/11/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 November 2001Return made up to 17/11/01; full list of members (6 pages)
27 November 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
22 November 2000Return made up to 17/11/00; full list of members (6 pages)
24 December 1999Return made up to 17/11/99; no change of members (4 pages)
24 December 1999Return made up to 17/11/99; no change of members (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 December 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
17 December 1998Return made up to 17/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
17 December 1998Return made up to 17/11/98; full list of members (6 pages)
17 November 1997Incorporation (17 pages)