Company NameThe Outside In (Leeds) Limited
Company StatusDissolved
Company Number04941364
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date27 December 2016 (7 years, 3 months ago)
Previous NameStainforth Angling Centre Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameLucie Jane Pritchard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(6 months after company formation)
Appointment Duration12 years, 8 months (closed 27 December 2016)
RoleRetauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Hill Cottage
Cliffe Drive
Rawdon Leeds
West Yorkshire
LS19 6LL
Director NameSusan Mary Teal
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2004(6 months after company formation)
Appointment Duration12 years, 8 months (closed 27 December 2016)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Hill Cottage
Cliffe Drive
Rawden Leeds
West Yorkshire
LS19 6LL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAACS (Europe) Limited (Corporation)
StatusResigned
Appointed21 April 2004(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2007)
Correspondence AddressYork House
5 Haywra Street
Harrogate
North Yorkshire
HG1 5BJ
Secretary NameA2G Accountants Ltd (Corporation)
StatusResigned
Appointed01 April 2007(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 October 2009)
Correspondence Address27 North Street
Wetherby
West Yorkshire
LS22 6NU

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£9,395
Cash£21,272
Current Liabilities£135,121

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

27 December 2016Final Gazette dissolved following liquidation (1 page)
27 December 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
27 September 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
19 November 2015Liquidators' statement of receipts and payments to 31 August 2015 (18 pages)
19 November 2015Liquidators statement of receipts and payments to 31 August 2015 (18 pages)
19 November 2015Liquidators' statement of receipts and payments to 31 August 2015 (18 pages)
3 November 2014Liquidators' statement of receipts and payments to 31 August 2014 (19 pages)
3 November 2014Liquidators' statement of receipts and payments to 31 August 2014 (19 pages)
3 November 2014Liquidators statement of receipts and payments to 31 August 2014 (19 pages)
18 July 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from St Andrews House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages)
1 October 2013Liquidators' statement of receipts and payments to 31 August 2013 (17 pages)
1 October 2013Liquidators' statement of receipts and payments to 31 August 2013 (17 pages)
1 October 2013Liquidators statement of receipts and payments to 31 August 2013 (17 pages)
26 October 2012Liquidators' statement of receipts and payments to 31 August 2012 (18 pages)
26 October 2012Liquidators' statement of receipts and payments to 31 August 2012 (18 pages)
26 October 2012Liquidators statement of receipts and payments to 31 August 2012 (18 pages)
7 September 2011Statement of affairs with form 4.19 (7 pages)
7 September 2011Statement of affairs with form 4.19 (7 pages)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Appointment of a voluntary liquidator (1 page)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 August 2011Registered office address changed from 6 Town Street Horsforth Leeds West Yorkshire LS18 4RJ on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 6 Town Street Horsforth Leeds West Yorkshire LS18 4RJ on 22 August 2011 (2 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(4 pages)
18 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-18
  • GBP 1,000
(4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
13 May 2010Director's details changed for Susan Mary Teal on 23 October 2009 (1 page)
13 May 2010Director's details changed for Lucie Jane Pritchard on 23 October 2009 (1 page)
13 May 2010Director's details changed for Lucie Jane Pritchard on 23 October 2009 (1 page)
13 May 2010Director's details changed for Susan Mary Teal on 23 October 2009 (1 page)
10 May 2010Termination of appointment of A2G Accountants Ltd as a secretary (1 page)
10 May 2010Termination of appointment of A2G Accountants Ltd as a secretary (1 page)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
29 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 November 2008Appointment terminated secretary aacs (europe) LIMITED (1 page)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
3 November 2008Return made up to 23/10/08; full list of members (3 pages)
3 November 2008Appointment terminated secretary aacs (europe) LIMITED (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 May 2008Return made up to 23/10/07; full list of members (7 pages)
9 May 2008Return made up to 23/10/07; full list of members (7 pages)
8 May 2008Return made up to 23/10/06; full list of members (7 pages)
8 May 2008Return made up to 23/10/06; full list of members (7 pages)
3 January 2008New secretary appointed (2 pages)
3 January 2008New secretary appointed (2 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
1 March 2006Return made up to 23/10/05; full list of members (7 pages)
1 March 2006Return made up to 23/10/05; full list of members (7 pages)
15 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
15 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
13 January 2005Return made up to 23/10/04; full list of members (7 pages)
13 January 2005Return made up to 23/10/04; full list of members (7 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New director appointed (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Registered office changed on 11/05/04 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (1 page)
11 May 2004Registered office changed on 11/05/04 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
27 April 2004Company name changed stainforth angling centre limite d\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed stainforth angling centre limite d\certificate issued on 27/04/04 (2 pages)
23 October 2003Incorporation (9 pages)
23 October 2003Incorporation (9 pages)