Company NameOut Of Town Restaurants (Grimsby) Limited
Company StatusDissolved
Company Number04700595
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameH S (59) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham George Hunter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2004(1 year, 7 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(1 year, 7 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 NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameMr Simon Barrie Heath
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(3 months after company formation)
Appointment Duration1 year, 6 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
Appointed23 June 2003(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfields
Westoning
Bedfordshire
MK45 5EN
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed23 June 2003(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDog Kennel Farm
Grove Road
Retford
Nottinghamshire
DN22 0RN
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

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

Financials

Year2014
Net Worth£1

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)
20 March 2007Return made up to 18/03/07; 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)
12 April 2006Return made up to 18/03/06; 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 18/03/05; 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)
21 April 2004Return made up to 18/03/04; full list of members
  • 363(287) ‐ Registered office changed on 21/04/04
(7 pages)
24 December 2003Particulars of mortgage/charge (4 pages)
4 July 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Company name changed h s (59) LIMITED\certificate issued on 20/06/03 (2 pages)