Company NameOutsource Specialists Limited
Company StatusDissolved
Company Number05270076
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date8 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Edward Starling
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2004(same day as company formation)
RoleManaging Director
Correspondence Address9 Pexton Close
Milton Grange
Middlesbrough
Cleveland
TS8 9RB
Secretary NameNicola Laura Best
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Gilberstoun Loan
Edinburgh
Midlothian
EH15 2RQ
Scotland
Director NameMr John Crispian Strachan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 May 2007)
RoleRetired
Country of ResidenceUnited KIngdom
Correspondence AddressClifton House
Clifton
Morpeth
Northumberland
NE61 6DQ
Secretary NamePeter David Mason
NationalityBritish
StatusResigned
Appointed18 April 2005(5 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2008)
RoleHead Of Human Resources
Correspondence Address44 Angerton Gardens
Fenham
Tyne & Wear
NE5 2JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
Co Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£410,565
Gross Profit£358,684
Net Worth£10,488
Current Liabilities£215,300

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved following liquidation (1 page)
8 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2012Return of final meeting of creditors (1 page)
8 November 2012Notice of final account prior to dissolution (1 page)
8 November 2012Notice of final account prior to dissolution (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o chapman davis & co 2 chapel court london SE1 1HH (1 page)
18 February 2009Registered office changed on 18/02/2009 from c/o chapman davis & co 2 chapel court london SE1 1HH (1 page)
17 February 2009Appointment of a liquidator (1 page)
17 February 2009Appointment of a liquidator (1 page)
19 September 2008Order of court to wind up (1 page)
19 September 2008Order of court to wind up (1 page)
15 April 2008Appointment Terminated Secretary peter mason (1 page)
15 April 2008Appointment terminated secretary peter mason (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 November 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
27 November 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
19 November 2007Registered office changed on 19/11/07 from: suite 5 john buddle work village buddle road newcastle upon tyne tyne & wear NE4 8AW (1 page)
19 November 2007Registered office changed on 19/11/07 from: suite 5 john buddle work village buddle road newcastle upon tyne tyne & wear NE4 8AW (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
29 January 2007Return made up to 26/10/06; full list of members (3 pages)
29 January 2007Return made up to 26/10/06; full list of members (3 pages)
21 November 2005Return made up to 26/10/05; full list of members (7 pages)
21 November 2005Return made up to 26/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 July 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
25 July 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
7 July 2005Ad 31/03/05--------- £ si 56999@1=56999 £ ic 1/57000 (2 pages)
7 July 2005Ad 31/03/05--------- £ si 56999@1=56999 £ ic 1/57000 (2 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
20 May 2005Particulars of mortgage/charge (3 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
15 February 2005Registered office changed on 15/02/05 from: suite 5 john buddle work village buddle road newcastle upon tyne NE4 8AW (1 page)
15 February 2005Registered office changed on 15/02/05 from: suite 5 john buddle work village buddle road newcastle upon tyne NE4 8AW (1 page)
21 January 2005Registered office changed on 21/01/05 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
21 January 2005Registered office changed on 21/01/05 from: 384 linthorpe road middlesbrough cleveland TS5 6HA (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
26 October 2004Incorporation (16 pages)
26 October 2004Incorporation (16 pages)