Company NameOptionout Limited
Company StatusDissolved
Company Number03317868
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameBrenda Joyce Rees
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(4 days after company formation)
Appointment Duration3 years, 12 months (closed 13 February 2001)
RoleTutor
Correspondence Address1 Hall Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LR
Secretary NameSimon David Rees
NationalityBritish
StatusClosed
Appointed01 November 1999(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 13 February 2001)
RoleCompany Director
Correspondence Address1 Hall Drive
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LR
Secretary NameDavid John Rees
NationalityBritish
StatusResigned
Appointed17 February 1997(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address1 Hall Drive
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPelican House
10 Currer Street
Bradford
West Yorkshire
BD1 5BA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
1 September 2000Application for striking-off (1 page)
7 April 2000Full accounts made up to 31 August 1999 (11 pages)
23 February 2000Return made up to 13/02/00; full list of members (6 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
8 March 1999Return made up to 13/02/99; no change of members (4 pages)
27 November 1998Full accounts made up to 28 February 1998 (9 pages)
5 March 1998Return made up to 13/02/98; full list of members (6 pages)
6 February 1998Registered office changed on 06/02/98 from: cheapside chambers 43 cheapside bradford west yorkshire BD1 4HP (1 page)
2 April 1997Ad 05/03/97--------- £ si 198@1=198 £ ic 2/200 (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Registered office changed on 04/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 March 1997New secretary appointed (2 pages)
13 February 1997Incorporation (9 pages)