This company is commonly known as Outsource Direct Limited. The company was founded 14 years ago and was given the registration number 07254747. The firm's registered office is in 17, MARBLE STREET. You can find them at C/o Carmichael & Co, Lowry House, 17, Marble Street, Manchester. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | OUTSOURCE DIRECT LIMITED |
---|---|---|
Company Number | : | 07254747 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 May 2010 |
End of financial year | : | 31 May 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Carmichael & Co, Lowry House, 17, Marble Street, Manchester, M2 3AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Station Road, Penketh, Warrington, England, WA5 2NZ | Secretary | 14 May 2010 | Active |
14, Derby Road, Stapleford, NG9 7AA | Director | 09 January 2014 | Active |
62, Station Road, Penketh, Warrington, England, WA5 2NZ | Director | 14 May 2010 | Active |
11, Roome Street, Warrington, England, WA2 7RA | Director | 14 May 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-03 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2016-08-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-05-23 | Insolvency | Liquidation disclaimer notice. | Download |
2014-05-23 | Insolvency | Liquidation disclaimer notice. | Download |
2014-05-22 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2014-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2014-05-22 | Resolution | Resolution. | Download |
2014-04-28 | Address | Change registered office address company with date old address. | Download |
2014-01-21 | Officers | Termination director company with name. | Download |
2014-01-10 | Officers | Appoint person director company with name. | Download |
2014-01-10 | Officers | Termination director company with name. | Download |
2014-01-08 | Address | Change registered office address company with date old address. | Download |
2013-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-21 | Officers | Change person director company with change date. | Download |
2012-05-21 | Officers | Change person secretary company with change date. | Download |
2012-02-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-07 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.