Company NameOutset Services Limited
Company StatusDissolved
Company Number03717822
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 2 months ago)
Dissolution Date21 February 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameAnne Marie Maney
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleExecutive Administrator
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NameBrian Graham Maney
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RolePrint Consultant And Manager
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Secretary NameBrian Graham Maney
NationalityBritish
StatusClosed
Appointed23 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster Business Centre Nether Poppleton
York
YO26 6RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWestminster Business Centre
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£104,362
Cash£106,112
Current Liabilities£5,681

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 February 2019Final Gazette dissolved following liquidation (1 page)
21 November 2018Return of final meeting in a members' voluntary winding up (11 pages)
5 January 2018Registered office address changed from Ash Tree House 20 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 January 2018 (1 page)
5 January 2018Registered office address changed from Ash Tree House 20 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 January 2018 (1 page)
29 December 2017Declaration of solvency (4 pages)
29 December 2017Declaration of solvency (4 pages)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Appointment of a voluntary liquidator (1 page)
29 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-06
(1 page)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
10 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
2 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Registered office address changed from the Field House 16a Church Lane Bardsey Leeds West Yorkshire LS17 9DN England on 21 December 2010 (1 page)
21 December 2010Registered office address changed from the Field House 16a Church Lane Bardsey Leeds West Yorkshire LS17 9DN England on 21 December 2010 (1 page)
21 December 2010Director's details changed for Anne Marie Maney on 26 July 2010 (2 pages)
21 December 2010Director's details changed for Anne Marie Maney on 26 July 2010 (2 pages)
17 December 2010Secretary's details changed for Brian Graham Maney on 26 July 2010 (1 page)
17 December 2010Secretary's details changed for Brian Graham Maney on 26 July 2010 (1 page)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Brian Graham Maney on 23 February 2010 (2 pages)
22 March 2010Director's details changed for Brian Graham Maney on 23 February 2010 (2 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Anne Marie Maney on 23 February 2010 (2 pages)
22 March 2010Director's details changed for Anne Marie Maney on 23 February 2010 (2 pages)
18 March 2010Secretary's details changed for Brian Graham Maney on 25 June 2009 (2 pages)
18 March 2010Director's details changed for Anne Marie Maney on 25 June 2009 (1 page)
18 March 2010Director's details changed for Anne Marie Maney on 25 June 2009 (1 page)
18 March 2010Secretary's details changed for Brian Graham Maney on 25 June 2009 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Registered office changed on 03/08/2009 from belvedere church street clifford wetherby west yorkshire LS23 6DG (1 page)
3 August 2009Registered office changed on 03/08/2009 from belvedere church street clifford wetherby west yorkshire LS23 6DG (1 page)
6 April 2009Return made up to 23/02/09; full list of members (4 pages)
6 April 2009Return made up to 23/02/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 March 2008Return made up to 23/02/08; full list of members (4 pages)
14 March 2008Return made up to 23/02/08; full list of members (4 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
13 March 2007Return made up to 23/02/07; full list of members (7 pages)
13 March 2007Return made up to 23/02/07; full list of members (7 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
31 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 March 2006Return made up to 23/02/06; full list of members (7 pages)
30 March 2006Return made up to 23/02/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2005Return made up to 23/02/05; full list of members (7 pages)
23 March 2005Return made up to 23/02/05; full list of members (7 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 March 2004Return made up to 23/02/04; full list of members (7 pages)
23 March 2004Return made up to 23/02/04; full list of members (7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
13 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/03
(7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 April 2002Return made up to 23/02/02; full list of members (6 pages)
4 April 2002Return made up to 23/02/02; full list of members (6 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
18 September 2000Full accounts made up to 31 March 2000 (8 pages)
18 September 2000Full accounts made up to 31 March 2000 (8 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Registered office changed on 26/05/99 from: c/o kidsons impey barclays house 41 park cross street leeds LS1 2QH (1 page)
26 May 1999Registered office changed on 26/05/99 from: c/o kidsons impey barclays house 41 park cross street leeds LS1 2QH (1 page)
16 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
16 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Secretary resigned (1 page)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
23 February 1999Incorporation (20 pages)
23 February 1999Incorporation (20 pages)