Company NameThe Rugged Outdoors Limited
DirectorsPhillip Warwick Bish and Peter Noel Godfrey Cuthbert
Company StatusDissolved
Company Number03033909
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Previous NameAnnapurna Trek On The Wild Side Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NamePhillip Warwick Bish
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1995(same day as company formation)
RoleMarketing Director
Correspondence Address28 Clarence Road
Horsham
West Sussex
RH13 5SQ
Director NameMr Peter Noel Godfrey Cuthbert
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed16 March 1995(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address334 Stroude Road
Virginia Water
Surrey
GU25 4DB
Secretary NamePhillip Warwick Bish
NationalityBritish
StatusCurrent
Appointed16 March 1995(same day as company formation)
RoleFlight Despatcher
Correspondence Address28 Clarence Road
Horsham
West Sussex
RH13 5SQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Benedict McQueen
3/4 Mulgrave Court
Mulgrave Road
Sutton Surrey
SM2 6LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

25 December 1997Dissolved (1 page)
25 September 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 1997Liquidators statement of receipts and payments (6 pages)
1 August 1996Appointment of a voluntary liquidator (1 page)
1 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 1996Registered office changed on 09/07/96 from: central house medwin walk horsham west sussex RH12 1AG (1 page)
25 May 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1996Registered office changed on 21/03/96 from: northumberland house drake avenue staines middlesex TW18 2AP (1 page)
18 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 May 1995Accounting reference date notified as 31/03 (1 page)
18 May 1995Registered office changed on 18/05/95 from: 1 market square horsham west sussex RH12 1EU (1 page)
18 May 1995Ad 09/05/95--------- £ si 2@1=2 £ ic 2/4 (4 pages)
6 April 1995Company name changed annapurna trek on the wild side LIMITED\certificate issued on 07/04/95 (4 pages)
22 March 1995Secretary resigned (2 pages)
16 March 1995Incorporation (38 pages)