Company NameOutwich Limited
Company StatusDissolved
Company Number00535848
CategoryPrivate Limited Company
Incorporation Date16 July 1954(69 years, 10 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Roger Peers
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(37 years, 9 months after company formation)
Appointment Duration18 years, 9 months (closed 15 February 2011)
RoleMerchant Banker
Correspondence Address42a Caithness Road
London
W14 0JD
Director NameMr Adrian Neil Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(43 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 15 February 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusClosed
Appointed27 March 1998(43 years, 8 months after company formation)
Appointment Duration12 years, 10 months (closed 15 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameJeffrey Leonard Bolton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(37 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 1998)
RoleChartered Secretary
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusResigned
Appointed27 April 1992(37 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameRoy Douglas Trevor Johnson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(41 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address52 Baas Lane
Broxbourne
Hertfordshire
EN10 7EL

Location

Registered Address60 London Wall
London
EC2M 5TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010Application to strike the company off the register (3 pages)
26 October 2010Application to strike the company off the register (3 pages)
25 September 2009Restoration by order of the court (3 pages)
25 September 2009Restoration by order of the court (3 pages)
28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
7 December 1999First Gazette notice for voluntary strike-off (1 page)
25 October 1999Application for striking-off (1 page)
25 October 1999Application for striking-off (1 page)
13 July 1999£ ic 400000/5892 15/05/99 £ sr 394108@1=394108 (1 page)
13 July 1999£ ic 400000/5892 15/05/99 £ sr 394108@1=394108 (1 page)
23 May 1999Return made up to 24/04/99; change of members (6 pages)
23 May 1999Return made up to 24/04/99; change of members (6 pages)
10 April 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
10 April 1999Declaration of shares redemption:auditor's report (3 pages)
10 April 1999Declaration of shares redemption:auditor's report (3 pages)
15 February 1999Company name changed ing barings LIMITED\certificate issued on 15/02/99 (2 pages)
15 February 1999Company name changed ing barings LIMITED\certificate issued on 15/02/99 (2 pages)
8 January 1999Company name changed outwich LIMITED\certificate issued on 08/01/99 (2 pages)
8 January 1999Company name changed outwich LIMITED\certificate issued on 08/01/99 (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
13 May 1998Return made up to 24/04/98; full list of members (7 pages)
13 May 1998Return made up to 24/04/98; full list of members (7 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
15 May 1997Return made up to 24/04/97; no change of members (7 pages)
15 May 1997Return made up to 24/04/97; no change of members (7 pages)
7 April 1997Auditor's resignation (1 page)
7 April 1997Auditor's resignation (1 page)
25 May 1996Return made up to 24/04/96; no change of members (6 pages)
25 May 1996Return made up to 24/04/96; no change of members (6 pages)
23 May 1996Full accounts made up to 31 December 1995 (14 pages)
23 May 1996Full accounts made up to 31 December 1995 (14 pages)
1 April 1996Registered office changed on 01/04/96 from: 8 bishopsgate, london EC2N 4BQ (1 page)
1 April 1996Registered office changed on 01/04/96 from: 8 bishopsgate, london EC2N 4BQ (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
5 February 1996Auditor's resignation (1 page)
5 February 1996Auditor's resignation (1 page)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
20 October 1995Full accounts made up to 31 December 1994 (14 pages)
8 June 1995Return made up to 24/04/95; full list of members (7 pages)
8 June 1995Return made up to 24/04/95; full list of members (14 pages)
16 July 1954Incorporation (13 pages)
16 July 1954Incorporation (13 pages)