Company NameOutshine Solutions Limited
Company StatusDissolved
Company Number08153439
CategoryPrivate Limited Company
Incorporation Date23 July 2012(11 years, 9 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJohn David Orkney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avondale Road
Hove
East Sussex
BN3 6ER
Director NameAnn Marcella Orkney
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
Director NameMrs Elizabeth Mararet Lautenberg
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address71 Howard Street
North Shields
Tyne And Wear
NE30 1AF

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2013
Net Worth£74,894
Cash£98,791
Current Liabilities£24,231

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 April 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved following liquidation (1 page)
26 January 2016Liquidators' statement of receipts and payments to 21 January 2016 (16 pages)
26 January 2016Liquidators' statement of receipts and payments to 21 January 2016 (16 pages)
26 January 2016Liquidators statement of receipts and payments to 21 January 2016 (16 pages)
26 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
26 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
9 July 2015Registered office address changed from 7 Avondale Road Hove East Sussex BN3 6ER to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 7 Avondale Road Hove East Sussex BN3 6ER to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from 7 Avondale Road Hove East Sussex BN3 6ER to 8 High Street Yarm Stockton on Tees TS15 9AE on 9 July 2015 (2 pages)
8 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-25
(1 page)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Declaration of solvency (3 pages)
8 July 2015Appointment of a voluntary liquidator (1 page)
8 July 2015Declaration of solvency (3 pages)
13 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
13 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 March 2014Appointment of Ann Marcella Orkney as a director (2 pages)
24 March 2014Appointment of Ann Marcella Orkney as a director (2 pages)
6 November 2013Director's details changed for John David Orkney on 1 November 2013 (2 pages)
6 November 2013Director's details changed for John David Orkney on 1 November 2013 (2 pages)
6 November 2013Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF on 6 November 2013 (1 page)
6 November 2013Director's details changed for John David Orkney on 1 November 2013 (2 pages)
6 November 2013Registered office address changed from 71 Howard Street North Shields Tyne and Wear NE30 1AF on 6 November 2013 (1 page)
28 August 2013Termination of appointment of Elizabeth Lautenberg as a director (1 page)
28 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Appointment of John David Orkney as a director (2 pages)
28 August 2013Termination of appointment of Elizabeth Lautenberg as a director (1 page)
28 August 2013Appointment of John David Orkney as a director (2 pages)
22 August 2013Registered office address changed from 2D Meadway London SW20 9HY United Kingdom on 22 August 2013 (2 pages)
22 August 2013Registered office address changed from 2D Meadway London SW20 9HY United Kingdom on 22 August 2013 (2 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)