Company NameOutlook Professional Services Limited
Company StatusDissolved
Company Number03484207
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJudith Mary Lloyd Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1997(1 day after company formation)
Appointment Duration6 years, 2 months (closed 16 March 2004)
RoleConsultant
Correspondence Address8 Gilliflower House
Hoddesdon
Hertfordshire
EN11 8DT
Director NameDavid Alun Lloyd Jones
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2003)
RoleSolicitor
Correspondence Address8 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Secretary NameDavid Alun Lloyd Jones
NationalityBritish
StatusResigned
Appointed23 December 1997(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2003)
RoleSolicitor
Correspondence Address8 Gilliflower House
Yewlands
Hoddesdon
Hertfordshire
EN11 8DT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address7 Falcon Close
Rayleigh
Essex
SS6 9BH
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardSweyne Park and Grange
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£33,261
Net Worth£17,470
Cash£18,297
Current Liabilities£1,475

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
21 October 2003Application for striking-off (1 page)
16 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
15 October 2003Secretary resigned;director resigned (1 page)
28 February 2003Return made up to 22/12/02; full list of members (5 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
7 January 2002Return made up to 22/12/01; full list of members (6 pages)
18 October 2001Registered office changed on 18/10/01 from: suite 3 sopworth house wickford business centre wickford essex SS11 8YU (1 page)
16 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 January 2001Return made up to 22/12/00; full list of members (6 pages)
18 September 2000Full accounts made up to 31 December 1999 (12 pages)
6 January 2000Return made up to 22/12/99; full list of members (6 pages)
11 June 1999Full accounts made up to 31 December 1998 (9 pages)
6 January 1999Return made up to 22/12/98; full list of members (6 pages)
30 May 1998Registered office changed on 30/05/98 from: 144-6 high road chadwell heath romford essex RM6 6NT (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
22 December 1997Incorporation (18 pages)