Company NameOut Of Town Restaurants (Lakeside Bitz & Pizzas) Limited
Company StatusDissolved
Company Number04095037
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)
Previous NameSpeed 8489 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(4 years after company formation)
Appointment Duration3 years, 5 months (closed 30 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(4 years after company formation)
Appointment Duration3 years, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Director NameRichard William Drummond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 days after company formation)
Appointment Duration1 year, 10 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
Appointed26 October 2000(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 days after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed26 October 2000(2 days after company formation)
Appointment Duration4 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(2 years, 1 month 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
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Accounts

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

Filing History

30 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)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 October 2006Return made up to 24/10/06; full list of members (2 pages)
30 June 2006Director resigned (1 page)
25 October 2005Return made up to 24/10/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2005Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
9 November 2004Return made up to 24/10/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 October 2003Return made up to 24/10/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (4 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 2002New director appointed (3 pages)
13 December 2002Auditor's resignation (1 page)
13 December 2002Director resigned (1 page)
8 November 2002Return made up to 24/10/02; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Director resigned (1 page)
8 November 2001Return made up to 24/10/01; full list of members (7 pages)
14 August 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
13 February 2001New secretary appointed;new director appointed (4 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (4 pages)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (4 pages)
6 November 2000Registered office changed on 06/11/00 from: 6-8 underwood street london N1 7JQ (1 page)