Company NameOustcourt Limited
Company StatusDissolved
Company Number01606856
CategoryPrivate Limited Company
Incorporation Date6 January 1982(42 years, 4 months ago)
Dissolution Date3 July 2009 (14 years, 10 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 David Neil Osborne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 September 1999(17 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 03 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWatson Farley & Williams
15 Appold Street
London
EC2A 2HB
Secretary NameMr David Neil Osborne
NationalityBritish
StatusClosed
Appointed09 September 1999(17 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 03 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWatson Farley & Williams
15 Appold Street
London
EC2A 2HB
Director NameMr Michael Gordon Scott Greville
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2003(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 03 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameMr Francis Dunne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(22 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWatson Farley & Williams
15 Appold Street
London
EC2A 2HB
Director NamePeter George Cull
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1993)
RoleSolicitor
Correspondence Address11 Upper Wimpole Street
London
W1M 7TD
Director NameMr Charles St Clair Smallwood
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTappington Grange
Wadhurst
East Sussex
TN5 6PU
Director NameDawood Isaq Syed
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleAvocat
Correspondence Address54 Rue Santos Dumont
75015 Paris
France
Foreign
Director NameChristopher Alan Lorrimore Preston
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 29 October 2004)
RoleSolicitor
Correspondence AddressWestgarth
Park View Road
Woldingham
Surrey
CR3 7DN
Director NameDavid Neil Osborne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleSolicitor
Correspondence Address38 Kenilworth Avenue
Wimbledon
London
SW19 7LW
Director NameMr Nigel Alan Dawson Thomas
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPipers Call
Widworthy Hayes Hutton Mount
Brentwood
Essex
CM13 2LN
Director NameMr Andrew John Wight Muriel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleSolicitor
Correspondence AddressFlat 55 St Andrews Wharf
12 Shad Thames
London
SE1 2YN
Director NameJames Anthony Sanya Vaughan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1996)
RoleSolicitor
Correspondence AddressFlat 1
41 Fairhazel Gardens
London
NW6 3QN
Director NameMaria Meinwen Llewellyn
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleSolicitor
Correspondence AddressReynolds
Lamarsh
Bures
Suffolk
Co8
Director NameMr Charles Michael Howard Walford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameDavid John Warder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 03 June 2003)
RoleSolicitor
Correspondence Address54 Drayton Gardens
London
SW10 9SB
Director NameWilliam Gawne Fossick
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleSolicitor
Correspondence AddressThe Grange
Greenstead Green
Halstead
Essex
CO9 1QZ
Director NameMr Alastair Hugh Farley
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWardley Farm Upper Wardley Milland
Liphook
Hampshire
GU30 7LX
Director NameFrancis Dunne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 The Green
Wimbledon
London
SW19 5AZ
Director NameNeil Duncan Cuthbert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressParsons Piece
Hawley
Liss
Hampshire
GU33 5NF
Director NameSimon Robert Curtis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 August 1996)
RoleSolicitor
Correspondence Address76 Grove Park
Camberwell
London
SE5 8LF
Secretary NameMr Alastair Hugh Farley
NationalityBritish
StatusResigned
Appointed20 February 1993(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWardley Farm Upper Wardley Milland
Liphook
Hampshire
GU30 7LX
Director NameMark Jonathan Lawson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 1996)
RoleSolicitor
Correspondence Address5 Fielding Road
Chiswick
London
W4 1HP
Director NameMr Mark Jonathan Davis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1996)
RoleSolcitor
Correspondence Address17 St Aubyn's Avenue
London
SW19 7BL
Director NameMichael Leslie Vernell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1996)
RoleSolicitor
Correspondence AddressTorjusbakken 19 (Opp 8)
0378 Oslo
Director NameMr James Hamilton Surgeoner
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1996)
RoleSolicitor
Correspondence Address97 Stanstead Road
Caterham
Surrey
CR3 6AG
Director NameJohn Douglas Wardle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1996)
RoleSolicitor
Correspondence AddressDean Farm House
Rushlake Green
Heathfield
East Sussex
TN21 9QU
Director NameStephane Pierre Jean Salou
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed01 May 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1996)
RoleCompany Director
Correspondence Address33 Rue Des Ursulines
78100 St Germain En Laye
Paris
France
Director NameRobert Wallace Muir
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1996)
RoleSolicitor
Correspondence Address68 Abingdon Villas
London
W8 6XB
Director NameMichael Andrew Kenny
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1996)
RoleSolicitor
Correspondence Address92 Burbage Road
London
Se24
Director NameMichael Gordon Scott Greville
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1996)
RoleSolicitor
Correspondence AddressApt 156
15 Tverskaya
Moscow
Russia
Director NamePeter Jeremy Flint
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1996)
RoleSolicitor
Correspondence Address7 Narborough Street
London
SW6 3AP
Director NameMr Philip Ruttley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(12 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Murray Road
Wimbledon
London
SW19 4PE
Director NameFrances Mary Murphy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleSolicitor
Correspondence Address92 Broxash Road
Clapham
London
SW11 6AB
Director NameNicholas Andrew Towle
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleLawyer
Correspondence Address61 Crescent Lane
London
SW4 9PT
Director NameJan Axel Mellmann
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 3 months after company formation)
Appointment Duration7 months (resigned 30 November 1996)
RoleSolicitor
Correspondence Address36 Summerfield Avenue
London
NW6 6JY

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Turnover£13,457,000
Net Worth£1,117,000
Cash£3,000
Current Liabilities£1,599,000

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2009Liquidators statement of receipts and payments to 27 March 2009 (5 pages)
3 April 2009Return of final meeting in a members' voluntary winding up (3 pages)
17 February 2009Liquidators statement of receipts and payments to 31 January 2009 (5 pages)
12 February 2008Declaration of solvency (3 pages)
12 February 2008Registered office changed on 12/02/08 from: 15 appold street london EC2A 2HB (1 page)
12 February 2008Appointment of a voluntary liquidator (1 page)
12 February 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2007Return made up to 01/12/07; full list of members (3 pages)
9 January 2007Return made up to 01/12/06; full list of members (7 pages)
11 January 2006Return made up to 01/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2006Full accounts made up to 30 April 2005 (14 pages)
22 December 2004Return made up to 01/12/04; full list of members (7 pages)
9 December 2004Full accounts made up to 30 April 2004 (14 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 August 2004Full accounts made up to 30 April 2003 (14 pages)
22 December 2003Return made up to 01/12/03; full list of members (7 pages)
1 July 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
9 June 2003Full accounts made up to 30 April 2002 (15 pages)
30 May 2002Full accounts made up to 30 April 2001 (14 pages)
5 December 2001Return made up to 01/12/01; full list of members (7 pages)
2 January 2001Full accounts made up to 30 April 2000 (13 pages)
12 December 2000Return made up to 01/12/00; full list of members (7 pages)
27 June 2000Full accounts made up to 30 April 1999 (13 pages)
23 December 1999Return made up to 01/12/99; full list of members (7 pages)
26 November 1999Secretary resigned;director resigned (1 page)
26 November 1999New secretary appointed;new director appointed (2 pages)
9 May 1999Full accounts made up to 30 April 1998 (13 pages)
31 December 1998Return made up to 01/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Return made up to 01/12/97; full list of members (6 pages)
31 December 1997Full accounts made up to 30 April 1997 (16 pages)
22 December 1996Full accounts made up to 30 April 1996 (14 pages)
11 December 1996Return made up to 01/12/96; no change of members (14 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996New director appointed (2 pages)
5 February 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 January 1996Full accounts made up to 30 April 1995 (15 pages)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 July 1982Memorandum and Articles of Association (13 pages)