Company NameOutsource Services Ltd.
DirectorsFatima Jones and Bernadette Lisa Rickelsford
Company StatusDissolved
Company Number04065641
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 7 months ago)
Previous NameACDC Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameFatima Jones
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleConsultant
Correspondence Address12 Ashworth Close
Love Walk
Camberwell
London
SE5 8SS
Director NameBernadette Lisa Rickelsford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleManager
Correspondence Address23 The Mount
Coulsden
Surrey
CR5 2PD
Director NameChristopher Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2003)
RoleSecurity Consultant
Correspondence Address12 Ashworth Close
Love Walkll
Camberwell
SE5 8SS
Secretary NameChristopher David James Jamison
NationalityBritish
StatusResigned
Appointed20 June 2001(9 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 2002)
RoleSecurity Manager
Correspondence Address45 Woburn Road
Carshalton
Surrey
SM5 1RT
Director NameChristopher David James Jamison
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2001(11 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2002)
RoleCompany Director
Correspondence Address45 Woburn Road
Carshalton
Surrey
SM5 1RT
Director NameMr John Stebbing
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2004)
RoleConsultant
Correspondence Address34 Havis Road
Stanford Le Hope
Essex
SS17 8ET
Secretary NameMr John Stebbing
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2004)
RoleConsultant
Correspondence Address34 Havis Road
Stanford Le Hope
Essex
SS17 8ET
Director NameUkcompanyformation.com Limited (Corporation)
Date of BirthMarch 2000 (Born 24 years ago)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL
Secretary NameTop Solutions Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address126 Woodville Road
Thornton Heath
Surrey
CR7 8LL

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 January 2008Dissolved (1 page)
10 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
24 September 2007Liquidators statement of receipts and payments (6 pages)
10 April 2007Liquidators statement of receipts and payments (5 pages)
10 April 2007Liquidators statement of receipts and payments (5 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
13 September 2005Liquidators statement of receipts and payments (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
11 March 2004Secretary resigned;director resigned (1 page)
9 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2004Appointment of a voluntary liquidator (1 page)
9 March 2004Statement of affairs (6 pages)
17 February 2004Registered office changed on 17/02/04 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page)
24 November 2003Director resigned (1 page)
8 December 2002New director appointed (2 pages)
8 December 2002New director appointed (2 pages)
8 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
8 August 2002Registered office changed on 08/08/02 from: johnson yard unit 3 pinchin street aldgate london E1 1SA (1 page)
7 August 2002New secretary appointed;new director appointed (1 page)
30 July 2002Registered office changed on 30/07/02 from: prospect house 7-11 commonside east mitcham surrey CR4 2QA (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
21 November 2001Particulars of mortgage/charge (7 pages)
17 September 2001Return made up to 05/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001New director appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: www.ukcompanyformation.com 126 woodville road thornton heath surrey CR7 8LL (1 page)
29 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
31 May 2001Company name changed acdc solutions LIMITED\certificate issued on 31/05/01 (2 pages)
5 September 2000Incorporation (13 pages)