OUTREACH SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

OUTREACH SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04028223

Incorporation date

05/07/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

63 Mayer Gardens, Shenley Lodge, Milton Keynes, Bucks MK5 7EWCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2000)
dot icon26/11/2012
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2012
First Gazette notice for voluntary strike-off
dot icon31/07/2012
Application to strike the company off the register
dot icon23/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/03/2012
Termination of appointment of David Daniel Oliver as a director on 2012-03-26
dot icon14/08/2011
Registered office address changed from 31 Burwood Road Northampton Northants NN3 2LS United Kingdom on 2011-08-15
dot icon31/07/2011
Appointment of Mr David Daniel Oliver as a director
dot icon28/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon02/06/2011
Registered office address changed from 13 Horsepool Lane Husborne Crawley Woburn Bedfordshire MK43 0XD United Kingdom on 2011-06-03
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon18/10/2010
Registered office address changed from 63 Mayer Gardens Shenley Lodge Milton Keynes Bucks MK5 7EW Uk on 2010-10-19
dot icon19/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon18/07/2010
Director's details changed for Mrs Christine Honour on 2010-07-06
dot icon11/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon19/07/2009
Return made up to 06/07/09; full list of members
dot icon19/07/2009
Secretary's Change of Particulars / matthew large / 01/04/2009 / Nationality was: other, now: british; HouseName/Number was: , now: 63; Street was: 1 decima street, now: mayer gardens; Area was: 17-19 decima street, now: shenley lodge; Post Town was: london, now: milton keynes; Region was: , now: bucks; Post Code was: SE1 4QR, now: MK5 7EW; Occupat
dot icon06/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/07/2008
Return made up to 06/07/08; full list of members
dot icon14/07/2008
Director's Change of Particulars / christine honour / 31/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 63; Street was: 31 burwood road, now: mayer gardens shenley lodge; Post Town was: northampton, now: milton keynes; Region was: northamptonshire, now: bucks; Post Code was: NN3 2LS, now: MK5 7EW; Occupation was: outreach worker, now
dot icon14/07/2008
Secretary's Change of Particulars / matthew large / 15/01/2008 / Nationality was: uk british, now: other; HouseName/Number was: , now: 1; Street was: 63 mayer gardens, now: decima studios decima street; Area was: shenley lodge, now: ; Post Town was: milton keynes, now: ; Region was: buckinghamshire, now: london; Post Code was: MK5 7EW, now: SE1 4QR
dot icon24/06/2008
Registered office changed on 25/06/2008 from 31 burwood road northampton northamptonshire NN3 2LS
dot icon13/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon15/07/2007
Return made up to 06/07/07; full list of members
dot icon20/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon06/07/2006
Return made up to 06/07/06; full list of members
dot icon17/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon21/02/2006
Director's particulars changed
dot icon24/07/2005
Return made up to 06/07/05; full list of members
dot icon24/07/2005
Director's particulars changed
dot icon24/07/2005
Secretary's particulars changed
dot icon26/04/2005
Registered office changed on 27/04/05 from: 31 high street winslow buckingham buckinghamshire MK18 3HE
dot icon10/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon11/07/2004
Return made up to 06/07/04; full list of members
dot icon11/07/2004
Secretary's particulars changed;director's particulars changed
dot icon14/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/07/2003
Return made up to 06/07/03; full list of members
dot icon08/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon09/10/2002
Return made up to 06/07/02; full list of members
dot icon09/10/2002
Secretary's particulars changed;director's particulars changed
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
New secretary appointed
dot icon17/07/2002
Registered office changed on 18/07/02 from: ternion court 264/268 upper fourth street, milton keynes buckinghamshire MK9 1DP
dot icon17/02/2002
Accounts made up to 2001-07-31
dot icon17/02/2002
Resolutions
dot icon30/08/2001
Return made up to 06/07/01; full list of members
dot icon05/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALDBURY SECRETARIES LIMITED
Nominee Secretary
05/07/2000 - 30/07/2002
1286
Large, Matthew Christopher
Secretary
31/07/2002 - Present
-
Honour, Christine
Director
05/07/2000 - Present
-
Oliver, David Daniel
Director
26/07/2011 - 25/03/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OUTREACH SUPPORT SERVICES LIMITED

OUTREACH SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 05/07/2000 with the registered office located at 63 Mayer Gardens, Shenley Lodge, Milton Keynes, Bucks MK5 7EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OUTREACH SUPPORT SERVICES LIMITED?

toggle

OUTREACH SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 05/07/2000 and dissolved on 26/11/2012.

Where is OUTREACH SUPPORT SERVICES LIMITED located?

toggle

OUTREACH SUPPORT SERVICES LIMITED is registered at 63 Mayer Gardens, Shenley Lodge, Milton Keynes, Bucks MK5 7EW.

What does OUTREACH SUPPORT SERVICES LIMITED do?

toggle

OUTREACH SUPPORT SERVICES LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for OUTREACH SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 26/11/2012: Final Gazette dissolved via voluntary strike-off.