Company NameOutdoor Communications Limited
Company StatusDissolved
Company Number08252579
CategoryPrivate Limited Company
Incorporation Date15 October 2012(11 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Adam McGregor Dunlop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLane End Ladycutter Lane
Corbridge
Northumberland
NE45 5RR
Director NameMr Paul Hillary
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ovington View
Bewick Grange
Prudhoe
Northumberland
NE42 6RG
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

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

Shareholders

50 at £1Adam Mcgregor Dunlop
50.00%
Ordinary
50 at £1Paul Hillary
50.00%
Ordinary

Financials

Year2014
Net Worth£647
Cash£7,871
Current Liabilities£7,224

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015Application to strike the company off the register (3 pages)
25 September 2015Application to strike the company off the register (3 pages)
16 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
25 October 2012Appointment of Mr Adam Mcgregor Dunlop as a director (2 pages)
25 October 2012Appointment of Paul Hillary as a director (2 pages)
25 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 100
(3 pages)
25 October 2012Appointment of Mr Adam Mcgregor Dunlop as a director (2 pages)
25 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 100
(3 pages)
25 October 2012Appointment of Paul Hillary as a director (2 pages)
15 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2012Incorporation (20 pages)
15 October 2012Incorporation (20 pages)