Company NameOut The Bag Productions Ltd
Company StatusDissolved
Company Number05685873
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous NameOut Of The Bag Productions Ltd

Business Activity

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

Directors

Director NameMiss Paula Rowlands
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 - 30
Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Secretary NameMrs Kim Patricia Reynolds
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleAdministrator
Correspondence Address28 - 30
Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameMrs Janet Marshall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 19 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 - 30
Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address28 - 30
Grange Road West
Birkenhead
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£17,160

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
25 July 2013Application to strike the company off the register (3 pages)
25 July 2013Application to strike the company off the register (3 pages)
24 July 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
24 July 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 24 January 2013 no member list (3 pages)
26 June 2013Annual return made up to 24 January 2013 no member list (3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
29 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
25 October 2012Appointment of Mrs Janet Marshall as a director (2 pages)
25 October 2012Appointment of Mrs Janet Marshall as a director on 10 October 2012 (2 pages)
31 January 2012Director's details changed for Miss Paula Rowlands on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 24 January 2012 no member list (2 pages)
31 January 2012Annual return made up to 24 January 2012 no member list (2 pages)
31 January 2012Director's details changed for Miss Paula Rowlands on 31 January 2012 (2 pages)
17 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
17 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
26 August 2011Registered office address changed from C/O Out the Bag Productions Ltd 7 Grosvenor Drive Wallasey Merseyside CH45 1LD United Kingdom on 26 August 2011 (1 page)
26 August 2011Registered office address changed from C/O Out the Bag Productions Ltd 7 Grosvenor Drive Wallasey Merseyside CH45 1LD United Kingdom on 26 August 2011 (1 page)
10 February 2011Annual return made up to 24 January 2011 no member list (2 pages)
10 February 2011Director's details changed for Miss Paula Rowlands on 4 January 2011 (2 pages)
10 February 2011Director's details changed for Miss Paula Rowlands on 4 January 2011 (2 pages)
10 February 2011Director's details changed for Miss Paula Rowlands on 4 January 2011 (2 pages)
10 February 2011Annual return made up to 24 January 2011 no member list (2 pages)
4 November 2010Registered office address changed from 43 Mount Road Wallasey Merseyside CH45 5JD on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 43 Mount Road Wallasey Merseyside CH45 5JD on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 43 Mount Road Wallasey Merseyside CH45 5JD on 4 November 2010 (1 page)
26 August 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
26 August 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
27 January 2010Annual return made up to 24 January 2010 no member list (2 pages)
27 January 2010Secretary's details changed for Kim Patricia Lyons on 26 January 2010 (1 page)
27 January 2010Director's details changed for Paula Rowlands on 25 January 2010 (2 pages)
27 January 2010Secretary's details changed for Kim Patricia Lyons on 26 January 2010 (1 page)
27 January 2010Annual return made up to 24 January 2010 no member list (2 pages)
27 January 2010Director's details changed for Paula Rowlands on 25 January 2010 (2 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
29 October 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
26 January 2009Annual return made up to 24/01/09 (2 pages)
26 January 2009Annual return made up to 24/01/09 (2 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
6 February 2008Annual return made up to 24/01/08 (2 pages)
6 February 2008Annual return made up to 24/01/08 (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
25 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
25 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
28 August 2007Memorandum and Articles of Association (13 pages)
18 May 2007Memorandum and Articles of Association (13 pages)
2 February 2007Annual return made up to 24/01/07 (2 pages)
2 February 2007Annual return made up to 24/01/07 (2 pages)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Secretary's particulars changed (1 page)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
3 February 2006Company name changed out of the bag productions LTD\certificate issued on 03/02/06 (2 pages)
3 February 2006Company name changed out of the bag productions LTD\certificate issued on 03/02/06 (2 pages)
24 January 2006Incorporation (21 pages)