Company NameOut Of Town Restaurants (Derbyshire) Limited
Company StatusDissolved
Company Number03522376
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameLoseley Dairy Ice Cream 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, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 13 August 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, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NameMrs Julia Ann Wosskow
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 1 week 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(11 months, 1 week 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(11 months, 1 week 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(12 months 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, 7 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, 7 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, 9 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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£60

Accounts

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

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
26 March 2008Application for striking-off (1 page)
6 March 2007Return made up to 05/03/07; 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)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 05/03/05; 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)
18 March 2004Return made up to 05/03/04; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Return made up to 05/03/03; full list of members (7 pages)
8 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Memorandum and Articles of Association (6 pages)
20 December 2002Declaration of assistance for shares acquisition (12 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 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)
12 March 2002Return made up to 05/03/02; full list of members (7 pages)
13 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 March 2001Return made up to 05/03/01; full list of members (7 pages)
19 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2000Return made up to 05/03/00; full list of members (7 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 cheshire SK11 6PL (1 page)
21 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999Registered office changed on 21/07/99 from: c/o taylor & emmet 62-64 wilkinson street sheffield south yorkshire S10 2GJ (1 page)
29 June 1999Return made up to 05/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
21 April 1999New director appointed (2 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
26 February 1999Company name changed loseley dairy ice cream 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)
1 June 1998Company name changed magnodale LIMITED\certificate issued on 02/06/98 (2 pages)
21 May 1998Registered office changed on 21/05/98 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 1998Incorporation (21 pages)