Company NameOutburst Limited
DirectorsGraham Bailey and Dawn Maria Bailey
Company StatusDissolved
Company Number03022863
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameGraham Bailey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(same day as company formation)
RoleTelecommunications Management
Correspondence AddressHill Top House
Hurdle Way, Compton
Winchester
Hampshire
SO21 2AN
Director NameDawn Maria Bailey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1996(1 year, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressHilltop House
Hurdle Way Compton
Winchester
Hampshire
SO21 2AN
Secretary NameDawn Maria Bailey
NationalityBritish
StatusCurrent
Appointed29 September 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence AddressHilltop House
Hurdle Way Compton
Winchester
Hampshire
SO21 2AN
Secretary NameDawn Maria Bailey
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleTelecommunications Manager
Correspondence AddressGlymfeather House
Bighton
Alresford
Hampshire
SO24 9RB
Director NameRodney Stewart Barnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1996)
RoleSales Director
Correspondence AddressHalterworth Cottage Halterworth Lane
Romsey
Hampshire
SO51 9AE
Director NameMr Jack Wellesley Debnam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedington 13 Green Lane
Oxhey
Watford
Hertfordshire
WD19 4NL
Director NameMr Jack Wellesley Debnam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRedington 13 Green Lane
Oxhey
Watford
Hertfordshire
WD19 4NL
Secretary NameMr Jack Wellesley Debnam
NationalityBritish
StatusResigned
Appointed30 May 1997(2 years, 3 months after company formation)
Appointment Duration4 months (resigned 29 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedington 13 Green Lane
Oxhey
Watford
Hertfordshire
WD19 4NL
Director NameMr Malcolm James Bishop
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(4 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Hill Alington Road
Poole
Dorset
BH14 8LX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 July 2005Dissolved (1 page)
6 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
6 March 2003Statement of affairs (7 pages)
12 February 2003Appointment of a voluntary liquidator (1 page)
12 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2003Registered office changed on 07/01/03 from: avebury house 6 st peter street winchester hampshire SO23 8BN (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Return made up to 16/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Director resigned (1 page)
26 January 2002Registered office changed on 26/01/02 from: 81/83 high street poole dorset BH15 1AH (1 page)
20 February 2001Return made up to 16/02/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 February 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 October 1999Registered office changed on 25/10/99 from: canister house jewry street winchester hampshire SO23 8SA (1 page)
20 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
18 October 1999Accounts for a small company made up to 31 March 1998 (7 pages)
11 August 1999New director appointed (3 pages)
22 July 1999New director appointed (3 pages)
17 July 1999Particulars of mortgage/charge (6 pages)
11 March 1999Return made up to 16/02/99; no change of members (4 pages)
21 October 1998Particulars of mortgage/charge (6 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 February 1998Return made up to 16/02/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 October 1997Secretary resigned;director resigned (1 page)
9 October 1997New secretary appointed (2 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: canister house jewry street winchester SO23 8SA (1 page)
13 May 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 13/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 December 1996New director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: avebury house 6 st peter street winchester SO23 8BN (1 page)
1 October 1996Accounting reference date extended from 31/12/95 to 31/03/96 (1 page)
18 September 1996Director resigned (1 page)
16 September 1996Particulars of mortgage/charge (3 pages)
2 July 1996Director's particulars changed (2 pages)
12 May 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
21 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 March 1996£ nc 1000/1000000 07/02/96 (1 page)
21 March 1996Ad 07/02/96--------- £ si 49998@1 (2 pages)
20 March 1996Return made up to 16/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 1995Accounting reference date notified as 31/12 (1 page)