Company NameOutcry '94 Limited
Company StatusDissolved
Company Number02763467
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 November 1992(31 years, 4 months ago)
Dissolution Date29 July 1997 (26 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian John Howes
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(1 year after company formation)
Appointment Duration3 years, 7 months (closed 29 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Celyn
Glascoed
Abergele
Clwyd
LL22 9DF
Wales
Secretary NamePeter Ralph Richards
NationalityBritish
StatusClosed
Appointed07 December 1993(1 year after company formation)
Appointment Duration3 years, 7 months (closed 29 July 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTy Mawr
Cilcain
Mold
Flintshire
CH7 5PD
Wales
Director NameRobert Eric Evans
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 29 July 1997)
RoleRetired
Correspondence AddressCae Clyd Wynn Gardens
Old Colwyn
Colwyn Bay
Clwyd
LL29 9RB
Wales
Director NameJohn Shelley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 29 July 1997)
RoleHuman
Correspondence Address1 The Poplars
Willowbank
Hawarden
Clwyd
CH5 3QD
Wales
Secretary NameMichael Harrington
NationalityBritish
StatusResigned
Appointed10 November 1993(1 year after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 December 1993)
RoleCompany Director
Correspondence Address28 Arlington Avenue
London
N1 7AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 1993(1 year after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 December 1993)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHolywell House
Parkway Business Centre
Deeside Park
Clwyd
CH5 2LE
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts30 November 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

11 February 1997First Gazette notice for voluntary strike-off (1 page)
24 December 1996Application for striking-off (1 page)
10 November 1996Full accounts made up to 30 November 1995 (6 pages)
13 December 1995Annual return made up to 10/11/95 (4 pages)
4 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)