Company NameOutlook Solutions Limited
Company StatusDissolved
Company Number04613233
CategoryPrivate Limited Company
Incorporation Date10 December 2002(21 years, 5 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)
Previous NameOpen Computing Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSarah Louise Dyson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
2 Alderson Square
Harrogate
HG2 8AX
Director NameThomas Michael Fisher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Waterside
Langthorpe
Boroughbridge
York
YO51 9GE
Secretary NameSarah Louise Dyson
NationalityBritish
StatusClosed
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
2 Alderson Square
Harrogate
HG2 8AX
Director NameThomas Michael Fisher
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleFinancial Director
Correspondence Address39 Waterside
Langthorpe
Boroughbridge
York
YO51 9GE
Secretary NameSarah Louise Dyson
NationalityBritish
StatusResigned
Appointed10 December 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1
2 Alderson Square
Harrogate
HG2 8AX

Location

Registered AddressChurchill House
2 North Street
Ripon
North Yorkshire
HG4 1JY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
21 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 April 2004Registered office changed on 01/04/04 from: churchill house 2 north street ripon north yorkshire HG4 1JY (1 page)
8 March 2004Registered office changed on 08/03/04 from: 2 north street ripon north yorkshire HG4 1JY (1 page)
17 February 2004Return made up to 10/12/03; full list of members (7 pages)
30 January 2004Registered office changed on 30/01/04 from: marlborough house westminster place york north yorkshire YO26 6RW (1 page)
13 May 2003New director appointed (1 page)
8 May 2003New secretary appointed (1 page)
16 April 2003Registered office changed on 16/04/03 from: marcborough house west minster place york north yorkshire YO26 6RW (1 page)
16 April 2003Registered office changed on 16/04/03 from: 39 waterside langthorpe boroughbridge north yorkshire YO51 9GE (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
18 February 2003Company name changed open computing solutions LIMITED\certificate issued on 18/02/03 (2 pages)
10 December 2002Incorporation (16 pages)