About

Registered Number: 03514682
Date of Incorporation: 17/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2015 (8 years and 7 months ago)
Registered Address: King Street House 15, Upper King Street, Norwich, Norfolk, NR3 1RB

 

Established in 1998, The Out & About Trust (Anglia) has its registered office in Norwich, Norfolk, it's status is listed as "Dissolved". We do not know the number of employees at the organisation. This organisation has 16 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRED, Mark-Anthony 17 May 2010 - 1
GOH, Victor Nai Hai 17 September 2007 - 1
JENKINS, Ruth Caroline 10 November 2003 - 1
LEACH, Patricia Jane 17 February 1998 - 1
SCHEEPERS, Kurt 21 November 2011 - 1
CATHERALL, Richard James 10 November 2003 11 September 2006 1
CLEMO, Nicola Joy 17 February 1998 29 November 1999 1
DUDMAN, Andrew Peter 17 February 1998 17 June 1998 1
HOLLOWAY, Geoffrey Charles 12 March 2007 02 June 2008 1
HORSFIELD, Peter Alexander 21 January 2008 17 September 2012 1
JOACHIM, Abigail Mary Middleton Hunter 12 March 2007 02 November 2009 1
LONGHURST, Glenn 12 July 1999 20 April 2009 1
Secretary Name Appointed Resigned Total Appointments
HIGGS, Catherine Rose 01 June 2012 - 1
ALLMAN, Stephen David 08 October 2010 31 May 2012 1
ALLMAN, Stephen David 09 September 2005 20 April 2009 1
KING, Barbara Susan 20 April 2009 08 October 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 August 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 07 February 2014
LIQ MISC - N/A 21 January 2014
4.46 - Notice of vacation of office by Voluntary Liquidator 16 August 2013
F10.2 - N/A 31 January 2013
4.20 - N/A 10 January 2013
AD01 - Change of registered office address 27 December 2012
RESOLUTIONS - N/A 19 December 2012
RESOLUTIONS - N/A 19 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP03 - Appointment of secretary 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 12 January 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 05 January 2011
AP03 - Appointment of secretary 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 28 June 2010
AP01 - Appointment of director 22 June 2010
TM01 - Termination of appointment of director 18 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
TM01 - Termination of appointment of director 19 November 2009
AA - Annual Accounts 24 September 2009
287 - Change in situation or address of Registered Office 03 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 January 2007
353 - Register of members 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
AA - Annual Accounts 03 January 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 11 November 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 02 February 2004
288a - Notice of appointment of directors or secretaries 21 November 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 23 September 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 09 January 2002
288a - Notice of appointment of directors or secretaries 09 March 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 09 March 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
AA - Annual Accounts 21 October 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
363s - Annual Return 03 April 1999
288a - Notice of appointment of directors or secretaries 28 August 1998
288a - Notice of appointment of directors or secretaries 28 August 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
225 - Change of Accounting Reference Date 12 June 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.