Company NameOut-N-Out Limited
Company StatusDissolved
Company Number05888627
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)
Dissolution Date9 September 2014 (9 years, 6 months ago)
Previous NamesOrb Hair Ltd and Setworx Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMr Neil McGann
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mill End Close
Cherryhinton
Cambridge
Cambridgeshire
CB1 9HS
Director NamePeter Jeffrey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2007(11 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 09 September 2014)
RoleManager
Correspondence Address40 The Green Road
Sawston
Cambridgeshire
CB22 3LP
Director NameMr Peter John Harding
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Bush Close
Comberton
Cambridge
CB3 7EG
Director NameMr Neil McGann
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Mill End Close
Cherryhinton
Cambridge
Cambridgeshire
CB1 9HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House, Great Chesterford
Court, Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches8 other UK companies use this postal address

Shareholders

20 at £1Peter Jeffrey
100.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£3,712
Current Liabilities£6,007

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20
(4 pages)
9 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20
(4 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 November 2011Company name changed setworx LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
10 November 2011Change of name notice (2 pages)
10 November 2011Company name changed setworx LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
10 November 2011Change of name notice (2 pages)
2 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
3 December 2009Termination of appointment of Neil Mcgann as a director (1 page)
3 December 2009Termination of appointment of Peter Harding as a director (1 page)
3 December 2009Termination of appointment of Peter Harding as a director (1 page)
3 December 2009Termination of appointment of Neil Mcgann as a director (1 page)
15 September 2009Return made up to 27/07/09; full list of members (4 pages)
15 September 2009Return made up to 27/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 November 2008Director's change of particulars / peter jeffrey / 10/10/2008 (1 page)
3 November 2008Director's change of particulars / peter jeffrey / 10/10/2008 (1 page)
3 October 2008Return made up to 27/07/08; full list of members (4 pages)
3 October 2008Return made up to 27/07/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 September 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2007Return made up to 27/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Ad 01/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Ad 01/07/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
20 August 2007Company name changed orb hair LTD\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed orb hair LTD\certificate issued on 20/08/07 (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 March 2007New secretary appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Secretary resigned (1 page)
27 July 2006Incorporation (9 pages)
27 July 2006Incorporation (9 pages)