About

Registered Number: 03606726
Date of Incorporation: 30/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2014 (10 years and 5 months ago)
Registered Address: 5 Pierrepont Street, Bath, BA1 1LB

 

Out of Court Ltd was founded on 30 July 1998, it's status in the Companies House registry is set to "Dissolved". The companies directors are Lever, Lynden Solomon, Jones, Brian, Addey, Pat. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Brian 25 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
LEVER, Lynden Solomon 01 August 2011 - 1
ADDEY, Pat 04 February 2003 01 August 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 12 August 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 August 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 08 September 2011
AP03 - Appointment of secretary 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 01 September 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 28 September 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 01 September 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 26 September 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 14 July 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 21 June 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 03 August 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
RESOLUTIONS - N/A 13 August 1999
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
225 - Change of Accounting Reference Date 15 February 1999
288a - Notice of appointment of directors or secretaries 02 September 1998
287 - Change in situation or address of Registered Office 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
MEM/ARTS - N/A 28 August 1998
CERTNM - Change of name certificate 25 August 1998
RESOLUTIONS - N/A 20 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.