Company NameOut Of Town Restaurants (Trafford) Limited
Company StatusDissolved
Company Number03505187
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameLoseley (Catering) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Graham George Hunter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary NameMr Graham George Hunter
NationalityBritish
StatusClosed
Appointed11 November 2004(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Director NamePaul Dawson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address10 Stoneacre Rise
Sheffield
S12 4NX
Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NamePaul Dawson
NationalityBritish
StatusResigned
Appointed16 February 1998(1 week, 4 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address10 Stoneacre Rise
Sheffield
S12 4NX
Secretary NameMrs Julia Ann Wosskow
NationalityBritish
StatusResigned
Appointed13 May 1998(3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 February 1999)
RoleCompany Director
Correspondence Address52 Whirlow Park Road
Sheffield
South Yorkshire
S11 9NP
Director NameMr Stewart Last
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1999)
RoleFinacial Director
Country of ResidenceEngland
Correspondence Address51 Brooklands Road
Prestwich
Manchester
Lancashire
M25 0FB
Secretary NameMr Stewart Last
NationalityBritish
StatusResigned
Appointed05 February 1999(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 13 October 1999)
RoleFinacial Director
Country of ResidenceEngland
Correspondence Address51 Brooklands Road
Prestwich
Manchester
Lancashire
M25 0FB
Director NameRichard William Drummond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 23 August 2002)
RoleCompany Director
Correspondence Address71 Whirlowdale Road
Sheffield
South Yorkshire
S7 2NF
Director NameMr Simon Barrie Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed13 October 1999(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfields
Westoning
Bedfordshire
MK45 5EN
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address9 Taylors Court
Parkgate
Rotherham
South Yorkshire
S62 6NU
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield

Financials

Year2014
Net Worth£114,161

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
9 February 2007Return made up to 05/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Director resigned (1 page)
19 April 2006Return made up to 05/02/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 April 2005Return made up to 05/02/05; full list of members (7 pages)
11 January 2005Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 February 2004Return made up to 05/02/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 February 2003Return made up to 05/02/03; full list of members (7 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 December 2002Declaration of assistance for shares acquisition (12 pages)
18 December 2002Particulars of mortgage/charge (14 pages)
13 December 2002Director resigned (1 page)
13 December 2002Auditor's resignation (1 page)
13 December 2002New director appointed (3 pages)
4 September 2002Director resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2002Return made up to 05/02/02; full list of members (7 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 05/02/01; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
31 March 2000Location of register of members (1 page)
31 March 2000Return made up to 05/02/00; full list of members (6 pages)
29 March 2000New secretary appointed;new director appointed (3 pages)
28 March 2000Secretary resigned;director resigned (1 page)
23 January 2000Registered office changed on 23/01/00 from: 31 great king street macclesfield SK11 6PL (1 page)
8 December 1999Accounts for a medium company made up to 28 March 1999 (18 pages)
21 July 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
28 April 1999Return made up to 05/02/99; full list of members (7 pages)
21 April 1999New director appointed (2 pages)
26 February 1999Company name changed loseley (catering) LIMITED\certificate issued on 01/03/99 (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed;new director appointed (3 pages)
8 September 1998Nc inc already adjusted 11/08/98 (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998Ad 11/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1998Particulars of mortgage/charge (3 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned;director resigned (1 page)
19 May 1998Company name changed adenmere LIMITED\certificate issued on 20/05/98 (2 pages)
31 March 1998Company name changed bradwells catering LIMITED\certificate issued on 01/04/98 (2 pages)
27 February 1998Registered office changed on 27/02/98 from: 31 corsham street london N1 6DR (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
26 February 1998Company name changed adenmere LIMITED\certificate issued on 27/02/98 (2 pages)
5 February 1998Incorporation (19 pages)