Company NameOutline Advertising Centre Limited
DirectorsGeoffrey Brian Brockis and Gordon Worrall
Company StatusDissolved
Company Number02662424
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameGeoffrey Brian Brockis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1991(same day as company formation)
RoleGraphic Designers
Correspondence Address2 Oak Villa
Bowdon
Altrincham
Cheshire
WA14 3AX
Director NameGordon Worrall
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(6 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address80 Meadway
Bramhall
Stockport
Cheshire
SK7 1NL
Secretary NameGeoffrey Brian Brockis
NationalityBritish
StatusCurrent
Appointed24 December 1998(7 years, 1 month after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address2 Oak Villa
Bowdon
Altrincham
Cheshire
WA14 3AX
Director NameMr Ronald Corson McClelland
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleAdministrator
Correspondence AddressWoodland 2 Churchfields
Bowdon
Altrincham
Cheshire
WA14 3PJ
Secretary NameMr Ronald Corson McClelland
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleAdministrator
Correspondence AddressWoodland 2 Churchfields
Bowdon
Altrincham
Cheshire
WA14 3PJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Current Liabilities£118,004

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 August 2003Dissolved (1 page)
8 May 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
7 February 2001Appointment of a voluntary liquidator (1 page)
7 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2001Statement of affairs (6 pages)
26 January 2001Registered office changed on 26/01/01 from: 2 glebelands road sale cheshire M33 1LB (1 page)
14 November 2000Return made up to 30/10/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
29 February 2000Return made up to 30/10/99; full list of members (7 pages)
29 February 2000New secretary appointed (2 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 30/10/98; full list of members (6 pages)
31 January 1999Secretary resigned;director resigned (1 page)
31 January 1999New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (13 pages)
3 December 1997Return made up to 30/10/97; no change of members (4 pages)
9 May 1997Full accounts made up to 31 December 1996 (13 pages)
14 January 1997Return made up to 30/10/96; no change of members (4 pages)
24 November 1995Return made up to 30/10/95; full list of members (6 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 May 1995Return made up to 30/10/94; no change of members (4 pages)