Company NameOUTA Space Limited
Company StatusDissolved
Company Number04531092
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameOwen Tyler Cooper
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(1 week, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 02 April 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Brighton Avenue
Burnage
Manchester
M19 2JQ
Director NameBrenda Elizabeth Copnall
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(1 week, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 02 April 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Claude Road
Chorlton
Manchester
M21 8BY
Director NameReginald Gerard Higgins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2002(1 week, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 02 April 2013)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawton Road
Heaton Chapel
Stockport
SK4 2RG
Secretary NameReginald Gerard Higgins
NationalityBritish
StatusClosed
Appointed19 September 2002(1 week, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 02 April 2013)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Lawton Road
Heaton Chapel
Stockport
SK4 2RG
Director NameChristopher Wright
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Cottage 6 Albert Road
Hale
Altrincham
Cheshire
WA15 9AN
Director NameMr Dennis Anthony Buckley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Marslands
Diggle
Oldham
Lancashire
OL3 5LQ
Secretary NameMrs Lesley Denise Buckley
NationalityBritish
StatusResigned
Appointed10 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marslands
Diggle
Oldham
Lancashire
OL3 5LQ

Location

Registered Address73 Church Street
Leigh
Lancashire
WN7 1AZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh East
Built Up AreaGreater Manchester

Shareholders

50.1k at £1Locksheath LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,100
Cash£100

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
19 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
19 November 2012Accounts for a small company made up to 30 June 2012 (6 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 50,100
(6 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders
Statement of capital on 2012-09-19
  • GBP 50,100
(6 pages)
2 April 2012Accounts for a small company made up to 1 July 2011 (6 pages)
2 April 2012Accounts for a small company made up to 1 July 2011 (6 pages)
2 April 2012Accounts for a small company made up to 1 July 2011 (6 pages)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
29 July 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
29 July 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (3 pages)
21 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
21 January 2011Accounts for a small company made up to 31 March 2010 (4 pages)
21 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 11 September 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 10 September 2004 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 10 September 2003 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 10 September 2007 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 10 September 2005 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 10 September 2006 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 10 September 2005 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 10 September 2006 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 10 September 2008 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 10 September 2007 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 10 September 2004 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 10 September 2003 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 10 September 2008 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (4 pages)
28 September 2009Return made up to 10/09/09; full list of members (4 pages)
28 September 2009Return made up to 10/09/09; full list of members (4 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
8 October 2008Return made up to 10/09/08; no change of members (7 pages)
8 October 2008Return made up to 10/09/08; no change of members (7 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
26 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
25 September 2007Return made up to 10/09/07; no change of members (7 pages)
25 September 2007Return made up to 10/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 10/09/06; full list of members (7 pages)
28 September 2006Return made up to 10/09/06; full list of members (7 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
29 September 2005Return made up to 10/09/05; full list of members (7 pages)
29 September 2005Return made up to 10/09/05; full list of members (7 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
9 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 September 2004Return made up to 10/09/04; full list of members (7 pages)
23 September 2004Return made up to 10/09/04; full list of members (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 September 2003Return made up to 10/09/03; full list of members (7 pages)
27 September 2003Return made up to 10/09/03; full list of members (7 pages)
15 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
15 October 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 October 2002Particulars of contract relating to shares (4 pages)
8 October 2002Ad 16/09/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
8 October 2002Particulars of contract relating to shares (4 pages)
8 October 2002Ad 16/09/02--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
4 October 2002Particulars of mortgage/charge (7 pages)
1 October 2002Registered office changed on 01/10/02 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
1 October 2002Declaration of assistance for shares acquisition (6 pages)
1 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2002Director resigned (1 page)
1 October 2002Registered office changed on 01/10/02 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Declaration of assistance for shares acquisition (6 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Declaration of assistance for shares acquisition (6 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
1 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Declaration of assistance for shares acquisition (6 pages)
10 September 2002Incorporation (16 pages)
10 September 2002Incorporation (16 pages)