Company NameNorthern Outsource Ltd
Company StatusDissolved
Company Number05605726
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 6 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NamesPDE Accountancy Services Limited and The Hull Accountants Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip David Ellerby
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Blackgates Crescent
Tingley
Wakefield
West Yorkshire
WF3 1TQ
Secretary NameLinda Ellerby
NationalityBritish
StatusResigned
Appointed27 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Katrine Close
Sutton
Hull
HU7 4UB
Director NameMiss Nicola Johnson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years after company formation)
Appointment Duration2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Blackgates Crescent
Tingley
Wakefield
West Yorkshire
WF3 1TQ
Secretary NameMiss Nicola Johnson
NationalityBritish
StatusResigned
Appointed01 November 2008(3 years after company formation)
Appointment Duration2 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Blackgates Crescent
Tingley
Wakefield
West Yorkshire
WF3 1TQ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Northern Accountants Ltd
3 City West Business Park
Leeds
West Yorkshire
LS12 6LX
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£243
Cash£673
Current Liabilities£4,011

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 January 2009Appointment Terminated Secretary nicola johnson (1 page)
2 January 2009Appointment terminated director nicola johnson (1 page)
2 January 2009Appointment terminated secretary nicola johnson (1 page)
2 January 2009Appointment Terminated Director nicola johnson (1 page)
18 November 2008Director's Change of Particulars / philip ellerby / 01/11/2008 / HouseName/Number was: , now: 19; Street was: 26 katrine close, now: blackgates crescent; Area was: sutton, now: tingley; Post Town was: hull, now: wakefield; Region was: , now: west yorkshire; Post Code was: HU7 4UB, now: WF3 1TQ; Country was: , now: united kingdom (1 page)
18 November 2008Appointment Terminated Secretary linda ellerby (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Secretary appointed miss nicola johnson (1 page)
18 November 2008Director appointed miss nicola johnson (1 page)
18 November 2008Registered office changed on 18/11/2008 from 26 katrine close sutton-on-hull hull HU7 4UB (1 page)
18 November 2008Location of register of members (1 page)
18 November 2008Director appointed miss nicola johnson (1 page)
18 November 2008Secretary appointed miss nicola johnson (1 page)
18 November 2008Return made up to 27/10/08; full list of members (3 pages)
18 November 2008Appointment terminated secretary linda ellerby (1 page)
18 November 2008Location of debenture register (1 page)
18 November 2008Director's change of particulars / philip ellerby / 01/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 26 katrine close sutton-on-hull hull HU7 4UB (1 page)
18 November 2008Return made up to 27/10/08; full list of members (3 pages)
18 November 2008Location of debenture register (1 page)
11 November 2008Company name changed the hull accountants LTD\certificate issued on 13/11/08 (2 pages)
11 November 2008Company name changed the hull accountants LTD\certificate issued on 13/11/08 (2 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 February 2008Company name changed pde accountancy services LIMITED\certificate issued on 11/02/08 (2 pages)
11 February 2008Company name changed pde accountancy services LIMITED\certificate issued on 11/02/08 (2 pages)
7 November 2007Return made up to 27/10/07; full list of members (2 pages)
7 November 2007Return made up to 27/10/07; full list of members (2 pages)
16 October 2007Registered office changed on 16/10/07 from: 19 blackgates crescent tingley wakefield west yorkshire WF3 1TQ (1 page)
16 October 2007Registered office changed on 16/10/07 from: 19 blackgates crescent tingley wakefield west yorkshire WF3 1TQ (1 page)
10 September 2007Registered office changed on 10/09/07 from: 26 katrine close sutton hull HU7 4UB (1 page)
10 September 2007Registered office changed on 10/09/07 from: 26 katrine close sutton hull HU7 4UB (1 page)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 January 2007Return made up to 27/10/06; full list of members (6 pages)
21 January 2007Return made up to 27/10/06; full list of members (6 pages)
8 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
27 October 2005Incorporation (16 pages)
27 October 2005Secretary resigned (1 page)
27 October 2005Incorporation (16 pages)
27 October 2005Secretary resigned (1 page)