OUTSIDE THE BOX LIMITED

Register to unlock more data on OkredoRegister

OUTSIDE THE BOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02789674

Incorporation date

11/02/1993

Size

Full

Contacts

Registered address

Registered address

Escher House, 116 Cardigan Road, Headingley Leeds, West Yorkshire LS6 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon27/02/2010
Final Gazette dissolved following liquidation
dot icon29/11/2009
Notice of final account prior to dissolution
dot icon28/09/2005
Appointment of a liquidator
dot icon28/09/2005
Order of court to wind up
dot icon22/05/2005
Notice of discharge of Administration Order
dot icon11/05/2005
Administrator's abstract of receipts and payments
dot icon22/08/2004
Administrator's abstract of receipts and payments
dot icon01/06/2004
Particulars of mortgage/charge
dot icon09/02/2004
Director resigned
dot icon02/02/2004
Administrator's abstract of receipts and payments
dot icon26/10/2003
Notice of result of meeting of creditors
dot icon20/10/2003
Statement of administrator's proposal
dot icon14/08/2003
Administration Order
dot icon14/08/2003
Notice of Administration Order
dot icon17/02/2003
Return made up to 12/02/03; full list of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon05/01/2003
Director resigned
dot icon26/12/2002
Particulars of mortgage/charge
dot icon05/12/2002
New director appointed
dot icon27/10/2002
Certificate of re-registration from Public Limited Company to Private
dot icon27/10/2002
Re-registration of Memorandum and Articles
dot icon27/10/2002
Application for reregistration from PLC to private
dot icon27/10/2002
Resolutions
dot icon17/02/2002
Return made up to 12/02/02; full list of members
dot icon11/10/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon05/03/2001
Return made up to 12/02/01; full list of members
dot icon05/10/2000
Director resigned
dot icon03/09/2000
New director appointed
dot icon12/06/2000
Full accounts made up to 2000-03-31
dot icon03/04/2000
New director appointed
dot icon06/03/2000
Return made up to 12/02/00; full list of members
dot icon06/03/2000
Secretary's particulars changed;director resigned
dot icon31/10/1999
Full accounts made up to 1999-03-31
dot icon27/07/1999
Director's particulars changed
dot icon27/07/1999
Director's particulars changed
dot icon09/03/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon21/02/1999
Return made up to 12/02/99; full list of members
dot icon21/02/1999
Director's particulars changed
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon12/10/1998
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon07/09/1998
Declaration of satisfaction of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon10/06/1998
Secretary's particulars changed
dot icon13/05/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon07/04/1998
New director appointed
dot icon31/03/1998
Certificate of re-registration from Private to Public Limited Company
dot icon31/03/1998
Declaration on reregistration from private to PLC
dot icon31/03/1998
Auditor's statement
dot icon31/03/1998
Auditor's report
dot icon31/03/1998
Re-registration of Memorandum and Articles
dot icon31/03/1998
Application for reregistration from private to PLC
dot icon31/03/1998
Resolutions
dot icon23/03/1998
Particulars of contract relating to shares
dot icon23/03/1998
Ad 09/03/98--------- £ si 49900@1=49900 £ ic 100/50000
dot icon10/03/1998
Return made up to 12/02/98; full list of members
dot icon10/03/1998
Location of register of members address changed
dot icon30/12/1997
Balance Sheet
dot icon28/10/1997
Nc inc already adjusted 13/10/97
dot icon28/10/1997
Resolutions
dot icon28/10/1997
Resolutions
dot icon27/10/1997
Registered office changed on 28/10/97 from: 4 feast fields horsforth leeds west yorkshire LS18 4TJ
dot icon02/10/1997
Director's particulars changed
dot icon28/09/1997
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Particulars of mortgage/charge
dot icon22/04/1997
New director appointed
dot icon13/03/1997
Return made up to 12/02/97; no change of members
dot icon13/03/1997
Director resigned
dot icon29/09/1996
Accounts for a small company made up to 1996-03-31
dot icon12/08/1996
New director appointed
dot icon12/08/1996
Director resigned
dot icon19/02/1996
Return made up to 12/02/96; full list of members
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/01/1996
Secretary resigned
dot icon19/12/1995
Registered office changed on 20/12/95 from: 210 new village road cottingham hull humberside
dot icon30/08/1995
New director appointed
dot icon07/08/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Certificate of change of name
dot icon12/12/1994
Accounts for a small company made up to 1994-03-31
dot icon25/10/1994
Registered office changed on 26/10/94 from: 4 feast fields horsforth leeds LS18 4TJ
dot icon12/05/1994
Ad 03/05/94--------- £ si 98@1=98 £ ic 2/100
dot icon12/05/1994
New director appointed
dot icon11/05/1994
Particulars of mortgage/charge
dot icon03/05/1994
Registered office changed on 04/05/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon03/05/1994
New secretary appointed
dot icon03/05/1994
Return made up to 12/02/94; full list of members
dot icon03/05/1994
Location of register of members address changed
dot icon03/05/1994
Secretary's particulars changed
dot icon19/12/1993
Director resigned
dot icon20/09/1993
Accounting reference date extended from 30/03 to 31/03
dot icon05/07/1993
Secretary resigned;new director appointed
dot icon09/03/1993
Accounting reference date notified as 30/03
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Secretary resigned;new secretary appointed
dot icon02/03/1993
Memorandum and Articles of Association
dot icon02/03/1993
Resolutions
dot icon11/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patterson, Glenn
Director
02/07/1993 - 08/12/1993
16
Wilford, John
Director
01/04/2000 - 04/10/2000
7
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
12/02/1993 - 23/02/1993
4516
Davies, Mark Craig
Director
19/07/1996 - Present
7
Crick, Philip John
Director
01/04/1998 - 04/03/1999
4

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 OUTSIDE THE BOX LIMITED

OUTSIDE THE BOX LIMITED is an(a) Dissolved company incorporated on 11/02/1993 with the registered office located at Escher House, 116 Cardigan Road, Headingley Leeds, West Yorkshire LS6 3BJ. There are currently 5 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 OUTSIDE THE BOX LIMITED?

toggle

OUTSIDE THE BOX LIMITED is currently Dissolved. It was registered on 11/02/1993 and dissolved on 27/02/2010.

Where is OUTSIDE THE BOX LIMITED located?

toggle

OUTSIDE THE BOX LIMITED is registered at Escher House, 116 Cardigan Road, Headingley Leeds, West Yorkshire LS6 3BJ.

What does OUTSIDE THE BOX LIMITED do?

toggle

OUTSIDE THE BOX LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for OUTSIDE THE BOX LIMITED?

toggle

The latest filing was on 27/02/2010: Final Gazette dissolved following liquidation.