Company NameOutram & Co Ltd
Company StatusDissolved
Company Number04831100
CategoryPrivate Limited Company
Incorporation Date14 July 2003(20 years, 9 months ago)
Dissolution Date10 January 2009 (15 years, 3 months ago)
Previous NamePagestar Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew David Priestley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2004(1 year after company formation)
Appointment Duration4 years, 5 months (closed 10 January 2009)
RoleBus Development
Country of ResidenceUnited Kingdom
Correspondence Address87 Chequer Road
Hyde Park
Doncaster
South Yorkshire
DN1 2AN
Secretary NameMiss Joanne Outram
NationalityBritish
StatusClosed
Appointed15 October 2005(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 10 January 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Director NameMiss Joanne Outram
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Drive
Rossington
Doncaster
South Yorkshire
DN11 0FY
Secretary NameDonna Louise Jackson Maat
NationalityBritish
StatusResigned
Appointed17 July 2003(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2004)
RoleOffice Manager
Correspondence Address12 Furnival Road
Balby
Doncaster
South Yorkshire
DN4 0PJ
Director NameJulie Russell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(1 year after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 2004)
RoleMarketing Director
Correspondence Address30 Mansion Court Gardens
Thorne
Doncaster
South Yorkshire
DN8 5BL
Secretary NameMr Andrew David Priestley
NationalityBritish
StatusResigned
Appointed13 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Chequer Road
Hyde Park
Doncaster
South Yorkshire
DN1 2AN
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 July 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressSouth Parade House
4 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth-£104,582
Cash£53
Current Liabilities£60,021

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2008Completion of winding up (1 page)
9 October 2006Order of court to wind up (2 pages)
5 October 2006Order of court to wind up (1 page)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
17 August 2005Return made up to 14/07/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (1 page)
6 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
6 September 2004Director's particulars changed (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
20 August 2004Return made up to 14/07/04; full list of members (6 pages)
20 July 2004Company name changed pagestar associates LTD\certificate issued on 20/07/04 (2 pages)
2 December 2003Director's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
8 August 2003Registered office changed on 08/08/03 from: 152-160 city road london EC1V 2NX (1 page)
8 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New director appointed (2 pages)