Company NameOuteria Projects Limited
Company StatusDissolved
Company Number03379818
CategoryPrivate Limited Company
Incorporation Date2 June 1997(26 years, 10 months ago)
Dissolution Date5 July 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameTimothy John Broster
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
Secretary NameSandra Elizabeth Major
NationalityBritish
StatusResigned
Appointed02 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressSunrise House
Hulley Road
Macclesfield
Cheshire
SK10 2LP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,002
Current Liabilities£3,683

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

15 January 1998Delivered on: 23 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
17 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 30 June 2018 (6 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (4 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
27 April 2016Micro company accounts made up to 30 June 2015 (4 pages)
27 April 2016Micro company accounts made up to 30 June 2015 (4 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
12 June 2013Termination of appointment of Sandra Major as a secretary (1 page)
12 June 2013Termination of appointment of Sandra Major as a secretary (1 page)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
12 June 2013Termination of appointment of Sandra Major as a secretary (1 page)
12 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
12 June 2013Termination of appointment of Sandra Major as a secretary (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
11 June 2010Secretary's details changed for Sandra Elizabeth Major on 2 October 2009 (1 page)
11 June 2010Secretary's details changed for Sandra Elizabeth Major on 2 October 2009 (1 page)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Sandra Elizabeth Major on 2 October 2009 (1 page)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 June 2009Return made up to 02/06/09; full list of members (3 pages)
5 June 2009Return made up to 02/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
27 June 2008Return made up to 02/06/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
19 May 2006Registered office changed on 19/05/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
19 May 2006Registered office changed on 19/05/06 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 June 2005Return made up to 02/06/05; full list of members (2 pages)
20 June 2005Return made up to 02/06/05; full list of members (2 pages)
15 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 June 2003Registered office changed on 16/06/03 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
16 June 2003Registered office changed on 16/06/03 from: enterprise house 97 alderley road wilmslow cheshire SK9 1PT (1 page)
11 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(6 pages)
11 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/06/03
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 June 2002Return made up to 02/06/02; full list of members (6 pages)
27 June 2002Return made up to 02/06/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 June 2001Return made up to 02/06/01; full list of members (6 pages)
13 June 2001Return made up to 02/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
2 November 2000Full accounts made up to 30 June 1999 (10 pages)
2 November 2000Full accounts made up to 30 June 1999 (10 pages)
14 June 2000Return made up to 02/06/00; full list of members (6 pages)
14 June 2000Return made up to 02/06/00; full list of members (6 pages)
24 February 2000Full accounts made up to 30 June 1998 (10 pages)
24 February 2000Full accounts made up to 30 June 1998 (10 pages)
3 June 1999Return made up to 02/06/99; no change of members (4 pages)
3 June 1999Return made up to 02/06/99; no change of members (4 pages)
21 June 1998Return made up to 02/06/98; full list of members (6 pages)
21 June 1998Return made up to 02/06/98; full list of members (6 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
23 January 1998Particulars of mortgage/charge (3 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Secretary resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997New secretary appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
11 June 1997Registered office changed on 11/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
2 June 1997Incorporation (11 pages)
2 June 1997Incorporation (11 pages)