OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED

Register to unlock more data on OkredoRegister

OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01014132

Incorporation date

11/06/1971

Size

Dormant

Contacts

Registered address

Registered address

C/O MITCHELL CHARLESWORTH, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon11/06/2013
Final Gazette dissolved via voluntary strike-off
dot icon26/02/2013
First Gazette notice for voluntary strike-off
dot icon14/02/2013
Application to strike the company off the register
dot icon30/01/2013
Miscellaneous
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/09/2012
Registered office address changed from 5th Floor the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 2012-09-10
dot icon30/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon26/11/2010
Appointment of Mr Pascal Labrue as a secretary
dot icon26/11/2010
Appointment of Mr Pascal Labrue as a director
dot icon26/11/2010
Termination of appointment of Marcel Van Es as a secretary
dot icon26/11/2010
Termination of appointment of Marcel Van Es as a director
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon10/05/2010
Termination of appointment of John Ridout as a director
dot icon24/11/2009
Appointment of John Mark Crue Ridout as a director
dot icon18/11/2009
Appointment of John Mark Crue Ridout as a director
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon14/05/2009
Return made up to 13/04/09; full list of members
dot icon14/05/2009
Appointment Terminated Director christopher savage
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon21/10/2008
Appointment Terminated Director ann wood
dot icon21/10/2008
Director appointed christopher savage
dot icon13/05/2008
Return made up to 13/04/08; no change of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: warwick house birmingham road stratford upon avon CV37 0BP
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon24/07/2007
Full accounts made up to 2005-12-31
dot icon24/07/2007
Resolutions
dot icon24/05/2007
Return made up to 13/04/07; no change of members
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
New director appointed
dot icon08/06/2006
Secretary resigned;director resigned
dot icon27/04/2006
Return made up to 13/04/06; full list of members
dot icon23/12/2005
New director appointed
dot icon16/12/2005
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 13/04/05; full list of members
dot icon12/05/2005
Director's particulars changed
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon21/05/2004
Full accounts made up to 2002-12-31
dot icon19/04/2004
Return made up to 13/04/04; full list of members
dot icon10/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Secretary resigned;director resigned
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon07/07/2003
New director appointed
dot icon07/05/2003
Return made up to 13/04/03; full list of members
dot icon09/02/2003
Auditor's resignation
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Secretary resigned;director resigned
dot icon07/06/2002
New secretary appointed;new director appointed
dot icon23/04/2002
Return made up to 13/04/02; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon02/05/2001
Return made up to 13/04/01; full list of members
dot icon02/05/2001
Registered office changed on 02/05/01
dot icon20/02/2001
Full accounts made up to 1999-12-31
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon18/04/2000
Return made up to 13/04/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon20/04/1999
Return made up to 13/04/99; no change of members
dot icon27/10/1998
Secretary resigned;director resigned
dot icon27/10/1998
New secretary appointed;new director appointed
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon27/04/1998
Return made up to 13/04/98; no change of members
dot icon23/03/1998
Director resigned
dot icon29/09/1997
New director appointed
dot icon05/06/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 13/04/97; full list of members
dot icon29/08/1996
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Registered office changed on 11/06/96 from: russell house 140 high street edgware middlesex HA8 7DW
dot icon11/06/1996
Secretary resigned
dot icon11/06/1996
New secretary appointed;new director appointed
dot icon11/06/1996
New director appointed
dot icon25/05/1996
Return made up to 13/04/96; no change of members
dot icon07/05/1996
Accounts for a small company made up to 1995-06-30
dot icon19/04/1995
Return made up to 13/04/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-06-30
dot icon19/10/1994
Registered office changed on 19/10/94 from: trinominis house 125-129 high street edgware middx HA8 7HS
dot icon26/04/1994
Return made up to 13/04/94; full list of members
dot icon15/09/1993
Accounts for a small company made up to 1993-06-30
dot icon22/04/1993
Return made up to 13/04/93; full list of members
dot icon31/10/1992
Resolutions
dot icon31/10/1992
Resolutions
dot icon31/10/1992
Resolutions
dot icon05/10/1992
Accounts for a small company made up to 1992-06-30
dot icon10/04/1992
Return made up to 13/04/92; no change of members
dot icon06/03/1992
Accounts for a small company made up to 1991-06-30
dot icon03/09/1991
Return made up to 13/04/91; no change of members
dot icon06/12/1990
Accounts for a small company made up to 1990-06-30
dot icon01/11/1990
Return made up to 13/06/90; full list of members
dot icon13/02/1990
Accounting reference date shortened from 31/12 to 30/06
dot icon27/06/1989
Accounts for a small company made up to 1988-12-31
dot icon27/06/1989
Return made up to 13/04/89; full list of members
dot icon27/09/1988
Accounts for a small company made up to 1987-12-31
dot icon27/09/1988
Return made up to 26/07/88; full list of members
dot icon06/08/1987
Full accounts made up to 1986-12-31
dot icon06/08/1987
Return made up to 28/05/87; full list of members
dot icon29/05/1986
Return made up to 10/04/86; full list of members
dot icon07/05/1986
Accounts for a small company made up to 1985-12-31
dot icon06/05/1986
Return made up to 07/01/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirk, Joanna Claire
Director
31/05/2002 - 19/06/2003
45
Ridout, John Mark Crue
Director
14/10/2009 - 14/10/2009
26
Van Es, Marcel Robert
Secretary
04/07/2006 - 05/11/2010
-
Labrue, Pascal
Secretary
05/11/2010 - Present
-
Savage, Christopher James
Director
08/10/2008 - 21/04/2009
16

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 OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED

OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED is an(a) Dissolved company incorporated on 11/06/1971 with the registered office located at C/O MITCHELL CHARLESWORTH, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 3 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 OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED?

toggle

OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED is currently Dissolved. It was registered on 11/06/1971 and dissolved on 11/06/2013.

Where is OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED located?

toggle

OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED is registered at C/O MITCHELL CHARLESWORTH, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED do?

toggle

OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OUTSTANDING SERVICES(CREDIT CONTROL)LIMITED?

toggle

The latest filing was on 11/06/2013: Final Gazette dissolved via voluntary strike-off.