Company NameThe Out Basket Limited
DirectorsKeith Elliott and Sandra Margaret Taylor
Company StatusDissolved
Company Number03343276
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameKeith Elliott
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(same day as company formation)
RoleMarketing Manager
Correspondence Address97 Springwood Lane
High Green
Sheffield
South Yorkshire
S35 4JG
Director NameSandra Margaret Taylor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleAdministation Manager
Correspondence Address97 Springwood Lane
High Green
Sheffield
Yorkshire
S35 4JG
Secretary NameKeith Elliott
NationalityBritish
StatusCurrent
Appointed10 August 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 8 months
RoleMarketing Manager
Correspondence Address97 Springwood Lane
High Green
Sheffield
South Yorkshire
S35 4JG
Director NameJennifer Mary Hatfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleAdmin Manager
Correspondence Address19 Drumlin Hill Road
Grotton Massachusetts
01450 Usa
Foreign
Secretary NameDennis Gordon Parker
NationalityBritish
StatusResigned
Appointed01 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Worrall Road
High Green
Sheffield
South Yorkshire
S35 3LL
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address17 Paradise Square
Sheffield
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,190
Cash£3,421
Current Liabilities£28,763

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 August 2002Dissolved (1 page)
16 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
12 March 2001Appointment of a voluntary liquidator (1 page)
28 February 2001Statement of affairs (6 pages)
28 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2001Registered office changed on 20/02/01 from: c/o sochall smith the estate office thorncliffe park est chapeltown sheffield S35 2PH (1 page)
26 July 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2000Registered office changed on 12/04/00 from: c/o sochall smith trianco house thorncliffe park chapeltown sheffield south yorkshire S35 2PH (1 page)
3 February 1999Director resigned (1 page)
15 January 1999Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
15 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
14 August 1998Registered office changed on 14/08/98 from: 3 park square leeds west yorkshire LS1 2NE (1 page)
10 May 1998Return made up to 01/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
1 April 1997Incorporation (15 pages)