Company NameOne Step Beyond Outdoor Limited
Company StatusDissolved
Company Number04926769
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrea Margaret Polak
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NameJohn Polak
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Secretary NameJohn Polak
NationalityBritish
StatusClosed
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 The Orchards
Pickmere
Knutsford
Cheshire
WA16 0LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address101 Witton Street
Northwich
Cheshire
CW9 5DR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

1 at 1John Polak
50.00%
Ordinary
1 at 1Ms Andrea Polak
50.00%
Ordinary

Financials

Year2014
Net Worth£203
Cash£21,780
Current Liabilities£21,577

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (4 pages)
24 June 2011Application to strike the company off the register (4 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 2
(7 pages)
6 November 2009Director's details changed for Andrea Margaret Polak on 4 November 2009 (2 pages)
6 November 2009Director's details changed for John Polak on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Andrea Margaret Polak on 4 November 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 2
(7 pages)
6 November 2009Director's details changed for John Polak on 4 November 2009 (2 pages)
6 November 2009Director's details changed for John Polak on 4 November 2009 (2 pages)
6 November 2009Director's details changed for Andrea Margaret Polak on 4 November 2009 (2 pages)
6 November 2009Annual return made up to 9 October 2009 with a full list of shareholders
Statement of capital on 2009-11-06
  • GBP 2
(7 pages)
5 November 2009Secretary's details changed for John Polak on 4 November 2009 (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Secretary's details changed for John Polak on 4 November 2009 (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for John Polak on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for John Polak on 4 November 2009 (1 page)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Andrea Margaret Polak on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for John Polak on 4 November 2009 (1 page)
5 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Andrea Margaret Polak on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for John Polak on 4 November 2009 (1 page)
5 November 2009Director's details changed for John Polak on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for John Polak on 4 November 2009 (1 page)
5 November 2009Director's details changed for John Polak on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Andrea Margaret Polak on 4 November 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 November 2008Return made up to 09/10/08; full list of members (4 pages)
7 November 2008Return made up to 09/10/08; full list of members (4 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of debenture register (1 page)
5 November 2007Return made up to 09/10/07; full list of members (2 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of debenture register (1 page)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 October 2006Location of register of members (1 page)
20 October 2006Registered office changed on 20/10/06 from: 91 pickmere lane pickmere knutsford cheshire WA16 0JS (1 page)
20 October 2006Return made up to 09/10/06; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: 91 pickmere lane pickmere knutsford cheshire WA16 0JS (1 page)
20 October 2006Location of register of members (1 page)
20 October 2006Return made up to 09/10/06; full list of members (2 pages)
20 October 2006Location of debenture register (1 page)
20 October 2006Location of debenture register (1 page)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 October 2005Return made up to 09/10/05; full list of members (3 pages)
25 October 2005Return made up to 09/10/05; full list of members (3 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 09/10/04; full list of members (7 pages)
8 November 2004Return made up to 09/10/04; full list of members (7 pages)
27 March 2004Registered office changed on 27/03/04 from: c/o bulcock & co, 10 the bullring, northwich cheshire CW9 5 bs (1 page)
27 March 2004Registered office changed on 27/03/04 from: c/o bulcock & co, 10 the bullring, northwich cheshire CW9 5 bs (1 page)
22 October 2003Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 2003Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2003Registered office changed on 10/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
10 October 2003Registered office changed on 10/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed;new director appointed (1 page)
9 October 2003New director appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Incorporation (30 pages)
9 October 2003New secretary appointed;new director appointed (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (1 page)