Company NameOutzone Distributors (Outdoors) Limited
DirectorsPaul Charles Wolfe Atkinson and Samantha Atkinson
Company StatusDissolved
Company Number03833046
CategoryPrivate Limited Company
Incorporation Date24 August 1999(24 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePaul Charles Wolfe Atkinson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleConsultant
Correspondence Address43 Sun Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LG
Director NameSamantha Atkinson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleConsultant
Correspondence Address43 Sun Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LG
Secretary NameSamantha Atkinson
NationalityBritish
StatusCurrent
Appointed24 August 1999(same day as company formation)
RoleConsultant
Correspondence Address43 Sun Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7LG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,436
Cash£1,225
Current Liabilities£50,303

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 September 2003Dissolved (1 page)
19 June 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
13 February 2003Liquidators statement of receipts and payments (5 pages)
5 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2002Appointment of a voluntary liquidator (1 page)
5 February 2002Statement of affairs (7 pages)
15 January 2002Registered office changed on 15/01/02 from: 43 sun lane burley in wharfedale ilkley west yorkshire LS29 7LG (1 page)
26 November 2001Return made up to 24/08/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 September 2000Return made up to 24/08/00; full list of members (6 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 August 1999Incorporation (18 pages)