Company NameOutdoor Contracting Ltd
Company StatusDissolved
Company Number05373908
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)
Dissolution Date4 April 2013 (11 years ago)
Previous NameStreetmedia Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJody McGill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(same day as company formation)
RoleManager
Correspondence AddressFlat 4 Seven Cobham Terrace
Bean Road
Greenhithe
Kent
DA9 9HZ
Director NameFrank Meilack
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address2 Hamilton House
Mayfield
East Sussex
TN20 6AB
Secretary NameFrank Meilack
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address2 Hamilton House
Mayfield
East Sussex
TN20 6AB
Director NameShelly Ann Cockerill
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2010)
RoleCompany Director
Correspondence AddressWalnutree Farm
Green Street Green Road
Dartford
Kent
DA2 8DX
Secretary NameShelly Ann Cockerill
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2010)
RoleCompany Director
Correspondence AddressWalnutree Farm
Green Street Green Road
Dartford
Kent
DA2 8DX
Director NameMr Darran McGill
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2009)
RoleManagement
Correspondence AddressWalnutree Farm
Green Street Green Road
Dartford
Kent
DA2 8DX
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address6 Parr Court
Manor Road
Swanscombe
Kent
DA10 0ES
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Shareholders

1 at 1Ms Jody Mcgill
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,496
Current Liabilities£46,115

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 January 2013Completion of winding up (1 page)
4 January 2013Completion of winding up (1 page)
22 September 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 September 2010Order of court to wind up (2 pages)
21 September 2010Order of court to wind up (2 pages)
19 August 2010Termination of appointment of Shelly Cockerill as a secretary (1 page)
19 August 2010Termination of appointment of Shelly Cockerill as a secretary (1 page)
19 August 2010Termination of appointment of Shelly Cockerill as a director (1 page)
19 August 2010Termination of appointment of Shelly Cockerill as a director (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Appointment terminated director darran mcgill (1 page)
29 September 2009Appointment Terminated Director darran mcgill (1 page)
29 September 2009Registered office changed on 29/09/2009 from walnutree farm green street green road dartford kent DA2 8DX (1 page)
29 September 2009Registered office changed on 29/09/2009 from walnutree farm green street green road dartford kent DA2 8DX (1 page)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
15 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Return made up to 23/02/09; full list of members (3 pages)
14 July 2009Return made up to 23/02/09; full list of members (3 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
13 March 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
10 March 2009Return made up to 23/02/08; full list of members (3 pages)
10 March 2009Return made up to 23/02/08; full list of members (3 pages)
13 January 2009Director appointed darran mcgill (1 page)
13 January 2009Appointment Terminated Director jody mcgill (1 page)
13 January 2009Appointment terminated director jody mcgill (1 page)
13 January 2009Director appointed darran mcgill (1 page)
7 August 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
7 August 2008Total exemption full accounts made up to 28 February 2007 (10 pages)
25 July 2007Return made up to 23/02/07; no change of members (7 pages)
25 July 2007Return made up to 23/02/07; no change of members (7 pages)
7 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
9 August 2006Return made up to 23/02/06; full list of members (7 pages)
9 August 2006Return made up to 23/02/06; full list of members (7 pages)
7 August 2006Registered office changed on 07/08/06 from: 1&2 callender cotages churchmanorway, erith kent DA8 1DE (1 page)
7 August 2006Registered office changed on 07/08/06 from: 1&2 callender cotages churchmanorway, erith kent DA8 1DE (1 page)
21 July 2006New secretary appointed;new director appointed (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
21 July 2006New secretary appointed;new director appointed (1 page)
21 July 2006Secretary resigned;director resigned (1 page)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Company name changed streetmedia services LTD\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed streetmedia services LTD\certificate issued on 01/07/05 (2 pages)
4 April 2005New director appointed (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005New secretary appointed (1 page)
4 April 2005New director appointed (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005Secretary resigned (1 page)
23 February 2005Incorporation (13 pages)
23 February 2005Incorporation (13 pages)