Company NameOutlook City Developments Limited
Company StatusDissolved
Company Number05019449
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 2 months ago)
Dissolution Date24 March 2009 (15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMaxine Sara Myers
NationalityBritish
StatusClosed
Appointed28 January 2004(1 week, 2 days after company formation)
Appointment Duration5 years, 1 month (closed 24 March 2009)
RoleCompany Director
Correspondence Address53 Simbridge Close
Bolton
Greater Manchester
BL2 5NT
Director NameMr Gareth Stuart Lewis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(6 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 24 March 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Talbot Road
Glossop
Derbyshire
SK13 7DP
Director NamePatricia Mary Cobham-Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleTax Consultant
Correspondence Address116 Duke Street
Liverpool
Merseyside
L1 5JW
Secretary NameFrances Hurst
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address116 Duke Street
Liverpool
L1 5JW
Director NameMr Stephen Paul Myers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Slimbridge Close
Bolton
BL2 5NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

24 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 2008Liquidators statement of receipts and payments to 15 December 2008 (5 pages)
20 October 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
28 April 2008Liquidators statement of receipts and payments to 15 September 2008 (5 pages)
17 October 2007Liquidators statement of receipts and payments (5 pages)
19 April 2007Liquidators statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Appointment of a voluntary liquidator (1 page)
3 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 October 2005Statement of affairs (5 pages)
22 September 2005Registered office changed on 22/09/05 from: 116 duke street liverpool merseyside L1 5JW (1 page)
26 August 2005Director resigned (1 page)
15 April 2005Return made up to 19/01/05; full list of members (7 pages)
15 April 2005Ad 10/01/05--------- £ si 98@1 (2 pages)
31 August 2004Ad 02/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
19 January 2004Incorporation (17 pages)
19 January 2004Secretary resigned (1 page)