Company NameOutre-Manche Limited
Company StatusDissolved
Company Number04042093
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 8 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAlain Phillippe Daniel Gourjon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2000(same day as company formation)
RoleAccountant
Correspondence AddressLa Daviere
37240 Manthelan
France
Director NameMr Mervyn George Ronald Mann
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCollins Cottage
Down Street, Dummer
Basingstoke
Hampshire
RG25 2AD
Secretary NameMr Mervyn George Ronald Mann
NationalityBritish
StatusClosed
Appointed27 July 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCollins Cottage
Down Street, Dummer
Basingstoke
Hampshire
RG25 2AD
Director NameFormation Nominees Limited (Corporation)
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
CF11 9LJ
Wales

Location

Registered AddressLudwell House
2 Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
2 June 2003Application for striking-off (1 page)
18 December 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
23 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Director resigned (1 page)
1 August 2000Registered office changed on 01/08/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)