Company NameOutventure Ltd
Company StatusDissolved
Company Number06214498
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Dissolution Date31 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Raymond Brown
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 31 August 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Cottonwood
Houghton Le Spring
Tyne & Wear
DH4 7TA
Secretary NamePamela Brown
NationalityBritish
StatusClosed
Appointed08 May 2007(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (closed 31 August 2010)
RoleCompany Director
Correspondence Address1 Cottonwood
Houghton Le Spring
Tyne & Wear
DH4 7TA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressUnit 7 Evans Business Centre
Belmont Industrial Estate
Durham
County Durham
DH1 1ST
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
24 June 2009Return made up to 16/04/09; full list of members (3 pages)
24 June 2009Return made up to 16/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 September 2008Registered office changed on 10/09/2008 from 1 cottonwood houghton le spring tyne and wear DH4 7TA (1 page)
10 September 2008Registered office changed on 10/09/2008 from 1 cottonwood houghton le spring tyne and wear DH4 7TA (1 page)
10 September 2008Return made up to 16/04/08; full list of members (3 pages)
10 September 2008Return made up to 16/04/08; full list of members (3 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
23 May 2007Ad 08/05/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Ad 08/05/07--------- £ si 10@1=10 £ ic 2/12 (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 April 2007Incorporation (13 pages)
16 April 2007Incorporation (13 pages)