Company NameOutsourcing Design Limited
Company StatusDissolved
Company Number04810978
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 9 months ago)
Dissolution Date17 September 2013 (10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Patrick James Curran
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hermitage Road
Hale
Cheshire
WA15 8BN
Director NameMr Gary Fairclough
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArley
Hope Lane
Adlington
Cheshire
SK10 4NH
Secretary NameMr Gary Fairclough
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArley
Hope Lane
Adlington
Cheshire
SK10 4NH
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Mr Gary Fairclough
50.00%
Ordinary
50 at £1Mr Patrick James Curran
50.00%
Ordinary

Financials

Year2014
Net Worth£6,536
Cash£24,423
Current Liabilities£34,164

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (4 pages)
23 May 2013Application to strike the company off the register (4 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
1 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(5 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 100
(5 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 25/06/09; full list of members (4 pages)
13 August 2009Return made up to 25/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 August 2007Return made up to 25/06/07; no change of members (7 pages)
3 August 2007Return made up to 25/06/07; no change of members (7 pages)
30 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
30 April 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 January 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
19 January 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
18 July 2006Return made up to 25/06/06; full list of members (7 pages)
18 July 2006Return made up to 25/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2005Return made up to 25/06/05; full list of members (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
15 July 2004Return made up to 25/06/04; full list of members (7 pages)
7 February 2004Registered office changed on 07/02/04 from: 68 micawber road poynton cheshire SK12 1UP (1 page)
7 February 2004Registered office changed on 07/02/04 from: 68 micawber road poynton cheshire SK12 1UP (1 page)
2 October 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2003New secretary appointed;new director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
25 June 2003Incorporation (13 pages)