Company NameOutlane Developments Limited
Company StatusDissolved
Company Number04705862
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Terry Shaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address770 New Hey Road
Huddersfield
West Yorkshire
HD3 3YJ
Secretary NameMs Sarah Jane McKenzie
NationalityBritish
StatusClosed
Appointed20 March 2003(same day as company formation)
RoleFinance Administrator
Correspondence Address770 New Hey Road
Huddersfield
West Yorkshire
HD3 3YJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone01422 378813
Telephone regionHalifax

Location

Registered Address770 New Hey Road
Huddersfield
West Yorkshire
HD3 3YJ
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£136,424
Current Liabilities£178,944

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Application to strike the company off the register (3 pages)
30 November 2016Application to strike the company off the register (3 pages)
3 March 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 March 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
24 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 April 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
24 April 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
2 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
18 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 March 2010Secretary's details changed for Sarah Jane Mckenzie on 31 December 2009 (1 page)
25 March 2010Director's details changed for Terry Shaw on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Sarah Jane Mckenzie on 31 December 2009 (1 page)
25 March 2010Director's details changed for Terry Shaw on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
25 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
13 January 2009Return made up to 30/12/08; full list of members (10 pages)
13 January 2009Return made up to 30/12/08; full list of members (10 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
20 April 2007Return made up to 20/03/07; full list of members (6 pages)
20 April 2007Return made up to 20/03/07; full list of members (6 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 May 2006Return made up to 20/03/06; full list of members (6 pages)
30 May 2006Return made up to 20/03/06; full list of members (6 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 April 2005Return made up to 20/03/05; full list of members (6 pages)
1 April 2005Return made up to 20/03/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
23 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 April 2004Return made up to 20/03/04; full list of members (6 pages)
22 April 2004Return made up to 20/03/04; full list of members (6 pages)
8 April 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003Director resigned (1 page)
20 March 2003Incorporation (16 pages)
20 March 2003Incorporation (16 pages)