Company NameOutre Mer Trading Co Limited
Company StatusDissolved
Company Number02753391
CategoryPrivate Limited Company
Incorporation Date30 September 1992(31 years, 6 months ago)
Dissolution Date14 October 1997 (26 years, 6 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 NameChristopher Neil Leitch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(1 year, 11 months after company formation)
Appointment Duration3 years (closed 14 October 1997)
RoleConsultant
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusClosed
Appointed30 September 1993(1 year after company formation)
Appointment Duration4 years (closed 14 October 1997)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameSaad Babiker Saad
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySudarese
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleGeneral Practitioner
Correspondence Address101 Linden Avenue
Tuxford
Newark
Nottinghamshire
NG22 0JS
Director NameFrank Edgar Wignall
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleManaging Director
Correspondence Address101 Linden Avenue
Tuxford
Newark
Nottinghamshire
NG22 0JS
Secretary NamePetrina Brady
NationalityBritish
StatusResigned
Appointed30 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Church Lane
London
N9 9PZ
Director NameSusan Jane Earl
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 February 1993)
RoleComputer Consultant
Correspondence Address23 Glenarm Crescent
Lincoln
LN5 9TX
Director NameChristopher Neil Leitch
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 February 1993)
RoleConsultant
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Secretary NameChristopher Neil Leitch
NationalityBritish
StatusResigned
Appointed05 November 1992(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 12 March 1993)
RoleConsultant
Correspondence AddressThe Homestead Wigsley Road
Harby
Newark
Nottinghamshire
NG23 7EF
Director NameMr Lionel Francis Philip De Clerck
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 1994)
RoleConsultant
Correspondence Address36 Syke Ings
Richings Park
Iver
Buckinghamshire
SL0 9ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1993(5 months, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1993)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

14 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
24 June 1997First Gazette notice for voluntary strike-off (1 page)
9 May 1997Application for striking-off (1 page)
15 October 1996Return made up to 30/09/96; no change of members (4 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
25 October 1995Ad 12/09/95--------- £ si 163@1=163 £ ic 2/165 (4 pages)
27 July 1995Accounts for a dormant company made up to 30 September 1994 (1 page)