Company NameOutplas Limited
Company StatusDissolved
Company Number05563923
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date1 October 2013 (10 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 13923manufacture of household textiles

Directors

Director NameWestley Richard Jones
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address27 East Bridge Street
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7TY
Secretary NameMrs Gillian Agar Jones
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleHuman Resources
Correspondence Address27 East Bridge Street
Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7TY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressKings Hall
Imperial Building
Houghton Le Spring
Tyne & Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Westley Richard Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£3,634
Cash£4
Current Liabilities£1,771

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1
(4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for Gillian Agar Jones on 1 October 2009 (1 page)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
11 October 2010Secretary's details changed for Gillian Agar Jones on 1 October 2009 (1 page)
11 October 2010Director's details changed for Westley Richard Jones on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for Westley Richard Jones on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Gillian Agar Jones on 1 October 2009 (1 page)
11 October 2010Director's details changed for Westley Richard Jones on 1 October 2009 (2 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
6 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
6 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
22 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
25 September 2008Return made up to 14/09/08; full list of members (3 pages)
24 September 2008Secretary's Change of Particulars / gillian agar jones / 24/09/2008 / HouseName/Number was: , now: 27; Street was: 32 carlisle crescent, now: east bridge street; Region was: tyne & wear, now: tyne and wear; Post Code was: DH4 7RD, now: DH4 7TY; Country was: , now: united kingdom (1 page)
24 September 2008Secretary's change of particulars / gillian agar jones / 24/09/2008 (1 page)
24 September 2008Director's change of particulars / westley jones / 24/09/2008 (1 page)
24 September 2008Director's Change of Particulars / westley jones / 24/09/2008 / HouseName/Number was: , now: 27; Street was: 32 carlisle crescent, now: east bridge street; Post Code was: DH4 7RD, now: DH4 7TY (1 page)
18 October 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2007Return made up to 14/09/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2006Return made up to 14/09/06; full list of members (6 pages)
25 October 2006Return made up to 14/09/06; full list of members (6 pages)
12 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 October 2005Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005Registered office changed on 23/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
23 September 2005New secretary appointed (2 pages)
14 September 2005Incorporation (31 pages)
14 September 2005Incorporation (31 pages)