About

Registered Number: 06256368
Date of Incorporation: 23/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2015 (9 years ago)
Registered Address: Cubic Business Centre, 533 Stanningley Road, Leeds, West Yorkshire, LS13 4EN

 

Based in West Yorkshire, Outsidein Developments 6 Ltd was setup in 2007. We don't currently know the number of employees at the company. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILIAMSON, Garry 01 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMSON, Austin 20 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2015
TM01 - Termination of appointment of director 12 November 2014
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
3.6 - Abstract of receipt and payments in receivership 07 December 2011
LQ02 - Notice of ceasing to act as receiver or manager 28 October 2011
3.6 - Abstract of receipt and payments in receivership 06 May 2011
LQ01 - Notice of appointment of receiver or manager 15 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 08 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
363a - Annual Return 10 November 2008
287 - Change in situation or address of Registered Office 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
395 - Particulars of a mortgage or charge 21 November 2007
395 - Particulars of a mortgage or charge 15 November 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
RESOLUTIONS - N/A 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
NEWINC - New incorporation documents 23 May 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 November 2007 Outstanding

N/A

Legal charge 07 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.