About

Registered Number: 03495811
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 10 months ago)
Registered Address: Cedar Court Packwood Lane, Lapworth, Solihull, West Midlands, B94 6AU

 

Founded in 1998, Out Finance Ltd have registered office in West Midlands. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEESE, Michael Edward 26 March 2007 18 July 2008 1
STEWART, Terence Reeves 24 February 1998 01 February 1999 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Angela Jean 18 July 2008 - 1
BANKS, Emma Michelle 18 January 2007 31 October 2007 1
EVANS, Judith Ann 31 October 2007 18 July 2008 1
STEWART, Jacqueline Juanita 24 February 1998 01 February 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 22 March 2016
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 23 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 January 2011
RESOLUTIONS - N/A 12 February 2010
SH08 - Notice of name or other designation of class of shares 12 February 2010
AP01 - Appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
287 - Change in situation or address of Registered Office 25 August 2009
363a - Annual Return 25 January 2009
AA - Annual Accounts 19 January 2009
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
363a - Annual Return 06 March 2007
225 - Change of Accounting Reference Date 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 26 April 2006
MEM/ARTS - N/A 16 March 2006
CERTNM - Change of name certificate 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
AA - Annual Accounts 28 September 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 08 February 2004
AA - Annual Accounts 02 September 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
363s - Annual Return 21 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 22 August 2001
287 - Change in situation or address of Registered Office 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 14 February 2001
363s - Annual Return 28 January 2001
MEM/ARTS - N/A 09 August 2000
CERTNM - Change of name certificate 03 August 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 23 November 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288b - Notice of resignation of directors or secretaries 19 March 1999
288a - Notice of appointment of directors or secretaries 19 March 1999
363s - Annual Return 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
225 - Change of Accounting Reference Date 20 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
RESOLUTIONS - N/A 04 March 1998
287 - Change in situation or address of Registered Office 03 March 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.