Company NameOutware Associates Limited
Company StatusDissolved
Company Number02690486
CategoryPrivate Limited Company
Incorporation Date24 February 1992(32 years, 2 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSusan Pamela Caswell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992
Appointment Duration16 years, 7 months (closed 07 October 2008)
RoleBank Manager
Correspondence Address31 Oakwood Park Road
Southgate
London
NE14 6QD
Director NameMr Clive Richard Davidson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1992
Appointment Duration16 years, 7 months (closed 07 October 2008)
RoleComputer Consultant
Correspondence Address2 Hazelton Road
Colchester
Essex
CO4 3DU
Secretary NameMrs Carole Davidson
NationalityBritish
StatusClosed
Appointed20 February 1992
Appointment Duration16 years, 7 months (closed 07 October 2008)
RoleCompany Director
Correspondence Address2 Hazelton Road
Colchester
Essex
CO4 3DU
Director NameMrs Leslie Georgina Letchet
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992
Appointment Duration1 year, 9 months (resigned 23 November 1993)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address32 High View
Pinner
Middlesex
HA5 3PA

Location

Registered AddressC/O Whittle & Co Century House South
North Station Road
Colchester
Essex
CO1 1RE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2008Return made up to 24/02/08; full list of members (4 pages)
18 August 2008Registered office changed on 18/08/2008 from century house south north station road colchester essex CO1 1RE (1 page)
18 August 2008Location of register of members (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
22 May 2008Application for striking-off (1 page)
18 October 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
29 March 2007Registered office changed on 29/03/07 from: hiscox house middleborough colchester essex CO3 3XL (1 page)
21 March 2007Return made up to 24/02/07; full list of members (3 pages)
15 September 2006Full accounts made up to 30 April 2006 (11 pages)
7 March 2006Return made up to 24/02/06; full list of members (3 pages)
8 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
3 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 July 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
21 May 2004Registered office changed on 21/05/04 from: abbey house st john's green colchester essex CO2 7EZ (1 page)
5 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
5 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
1 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
27 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Full accounts made up to 30 April 2000 (8 pages)
8 March 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 1999Full accounts made up to 30 April 1999 (8 pages)
9 March 1999Return made up to 24/02/99; no change of members (4 pages)
24 July 1998Full accounts made up to 30 April 1998 (8 pages)
3 March 1998Return made up to 24/02/98; full list of members (6 pages)
15 December 1997Registered office changed on 15/12/97 from: 55 north hill colchester essex CO1 1PX (1 page)
16 July 1997Full accounts made up to 30 April 1997 (10 pages)
5 March 1997Return made up to 24/02/97; no change of members (4 pages)
29 February 1996Return made up to 24/02/96; no change of members (4 pages)
7 September 1995Full accounts made up to 30 April 1995 (9 pages)
14 April 1993Ad 08/03/93--------- £ si 2000@1=2000 £ ic 15000/17000 (2 pages)
9 April 1992Ad 06/04/92--------- £ si 14997@1=14997 £ ic 3/15000 (2 pages)