Neston
CH64 9XU
Wales
Secretary Name | Mr Andrew Frank Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(3 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 04 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Flint Drive Neston CH64 9XU Wales |
Director Name | Mr David Gwilliam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2015(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert Morrison Ross |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2015(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Nigel John Tristem |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2015(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 04 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Duncan Charles Ion |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 June 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Yr Afon Llandegla Denbighshire LL11 3AL Wales |
Director Name | Mr Michael Ward |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Alderbank Horwich Bolton Lancashire BL6 7RF |
Director Name | Nicholas William Taylor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Nick Swan Lane Sellindge Kent TN35 6EP |
Director Name | Mrs Jennifer Ann Margaret Stapleton |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Montpellier Terrace Cheltenham Gloucestershire GL50 1UX Wales |
Director Name | Mr David Warley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Mornington Road Woodford Green Essex IG8 0TN |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | outperform.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 7th Floor 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £592,443 |
Gross Profit | £543,883 |
Net Worth | £63,571 |
Cash | £4,648 |
Current Liabilities | £80,501 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
24 July 2014 | Delivered on: 28 July 2014 Satisfied on: 20 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|
4 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 January 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 7th Floor 21 Lombard Street London EC3V 9AH on 28 January 2019 (2 pages) |
18 January 2019 | Resolutions
|
18 January 2019 | Appointment of a voluntary liquidator (3 pages) |
18 January 2019 | Declaration of solvency (5 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (72 pages) |
27 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
22 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
22 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
22 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
22 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (71 pages) |
22 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
22 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
4 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
17 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages) |
17 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
17 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (70 pages) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
17 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
17 December 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
17 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
25 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 April 2016 | Termination of appointment of Nicholas William Taylor as a director on 31 December 2015 (1 page) |
22 April 2016 | Termination of appointment of Nicholas William Taylor as a director on 31 December 2015 (1 page) |
13 January 2016 | Director's details changed for Mr Andrew Frank Murray on 21 December 2015 (2 pages) |
13 January 2016 | Director's details changed for Mr Andrew Frank Murray on 21 December 2015 (2 pages) |
8 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
8 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 October 2015 | Company name changed outperform uk LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Change of name notice (2 pages) |
26 October 2015 | Change of name notice (2 pages) |
26 October 2015 | Registered office address changed from C/O V J Peake & Co 14 Evegate Business Park Evegate Ashford Kent TN25 6SX to 6th Floor 25 Farringdon Street London EC4A 4AB on 26 October 2015 (1 page) |
26 October 2015 | Company name changed outperform uk LIMITED\certificate issued on 26/10/15
|
26 October 2015 | Registered office address changed from C/O V J Peake & Co 14 Evegate Business Park Evegate Ashford Kent TN25 6SX to 6th Floor 25 Farringdon Street London EC4A 4AB on 26 October 2015 (1 page) |
20 October 2015 | Appointment of Mr David Gwilliam as a director on 2 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr Nigel John Tristem as a director on 2 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr Robert Morrison Ross as a director on 2 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr Nigel John Tristem as a director on 2 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr Robert Morrison Ross as a director on 2 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr Nigel John Tristem as a director on 2 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr David Gwilliam as a director on 2 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr David Gwilliam as a director on 2 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr Robert Morrison Ross as a director on 2 July 2015 (2 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 27 June 2015
|
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Purchase of own shares. (3 pages) |
31 July 2015 | Cancellation of shares. Statement of capital on 27 June 2015
|
13 July 2015 | Statement of capital on 13 July 2015
|
13 July 2015 | Statement of capital on 13 July 2015
|
6 July 2015 | Termination of appointment of David Warley as a director on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Michael Ward as a director on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Michael Ward as a director on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Michael Ward as a director on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of David Warley as a director on 2 July 2015 (1 page) |
6 July 2015 | Termination of appointment of David Warley as a director on 2 July 2015 (1 page) |
26 June 2015 | Solvency Statement dated 10/06/15 (3 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement by Directors (3 pages) |
26 June 2015 | Statement by Directors (3 pages) |
26 June 2015 | Solvency Statement dated 10/06/15 (3 pages) |
26 June 2015 | Resolutions
|
22 April 2015 | Purchase of own shares. (3 pages) |
22 April 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
22 April 2015 | Cancellation of shares. Statement of capital on 18 December 2014
|
22 April 2015 | Purchase of own shares. (3 pages) |
20 March 2015 | Satisfaction of charge 052564000001 in full (1 page) |
20 March 2015 | Satisfaction of charge 052564000001 in full (1 page) |
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
28 July 2014 | Registration of charge 052564000001, created on 24 July 2014 (8 pages) |
28 July 2014 | Registration of charge 052564000001, created on 24 July 2014 (8 pages) |
16 May 2014 | Termination of appointment of Jennifer Stapleton as a director (1 page) |
16 May 2014 | Director's details changed for Mr Andrew Frank Murray on 7 April 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Andrew Frank Murray on 7 April 2014 (2 pages) |
16 May 2014 | Secretary's details changed for Mr Andrew Frank Murray on 7 April 2014 (1 page) |
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Secretary's details changed for Mr Andrew Frank Murray on 7 April 2014 (1 page) |
16 May 2014 | Termination of appointment of Jennifer Stapleton as a director (1 page) |
16 May 2014 | Secretary's details changed for Mr Andrew Frank Murray on 7 April 2014 (1 page) |
16 May 2014 | Director's details changed for Mr Andrew Frank Murray on 7 April 2014 (2 pages) |
14 February 2014 | Registered office address changed from Glan-Yr-Afon Llandegla Denbighshire LL11 3AL on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from Glan-Yr-Afon Llandegla Denbighshire LL11 3AL on 14 February 2014 (1 page) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Appointment of Mr David Warley as a director (2 pages) |
17 April 2013 | Appointment of Mr David Warley as a director (2 pages) |
16 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
9 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Appointment of Mrs Jennifer Ann Margaret Stapleton as a director (2 pages) |
28 June 2011 | Appointment of Mrs Jennifer Ann Margaret Stapleton as a director (2 pages) |
27 June 2011 | Termination of appointment of Duncan Ion as a director (1 page) |
27 June 2011 | Termination of appointment of Duncan Ion as a director (1 page) |
3 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
3 January 2011 | Secretary's details changed for Mr Andrew Frank Murray on 1 July 2010 (2 pages) |
3 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (7 pages) |
3 January 2011 | Secretary's details changed for Mr Andrew Frank Murray on 1 July 2010 (2 pages) |
3 January 2011 | Secretary's details changed for Mr Andrew Frank Murray on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Andrew Frank Murray on 2 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Andrew Frank Murray on 2 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Andrew Frank Murray on 2 July 2010 (1 page) |
9 August 2010 | Secretary's details changed for Andrew Frank Murray on 2 July 2010 (1 page) |
9 August 2010 | Director's details changed for Mr Andrew Frank Murray on 2 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Andrew Frank Murray on 2 July 2010 (1 page) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
24 May 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Duncan Charles Ion on 12 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew Frank Murray on 12 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Ward on 12 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew Frank Murray on 12 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Nicholas William Taylor on 12 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Duncan Charles Ion on 12 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Director's details changed for Michael Ward on 12 October 2009 (2 pages) |
22 October 2009 | Capitals not rolled up (1 page) |
22 October 2009 | Capitals not rolled up (1 page) |
22 October 2009 | Director's details changed for Nicholas William Taylor on 12 October 2009 (2 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
7 July 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
12 June 2008 | Director appointed nicholas william taylor (2 pages) |
12 June 2008 | Director appointed nicholas william taylor (2 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
19 December 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
6 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
1 November 2007 | New secretary appointed (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
17 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 12/10/06; full list of members (8 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
16 August 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | Return made up to 12/10/05; full list of members (8 pages) |
22 June 2006 | Return made up to 12/10/05; full list of members (8 pages) |
6 June 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
6 June 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Ad 09/12/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Nc inc already adjusted 01/11/05 (2 pages) |
25 May 2006 | Resolutions
|
25 May 2006 | Resolutions
|
25 May 2006 | Nc inc already adjusted 01/11/05 (2 pages) |
25 May 2006 | Ad 09/12/05--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
12 October 2004 | Incorporation (19 pages) |
12 October 2004 | Incorporation (19 pages) |