Company NameOut Of Town Restaurants (Cheshire Oaks) Limited
Company StatusDissolved
Company Number04168100
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date5 August 2011 (12 years, 8 months ago)
Previous NameH S (17) Limited

Business Activity

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

Directors

Director NameMr Trevor Alan Ironmonger
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2010(9 years, 4 months after company formation)
Appointment Duration1 year (closed 05 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameRichard William Drummond
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month after company formation)
Appointment Duration1 year, 4 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
Appointed29 March 2001(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleChart 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
Appointed29 March 2001(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2002)
RoleCompany Director
Correspondence AddressFour Seasons Vicarage Lane
Dore
Sheffield
S17 3GX
Secretary NameMr Simon Barrie Heath
NationalityBritish
StatusResigned
Appointed29 March 2001(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2004)
RoleChart 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(1 year, 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 NameMr Graham George Hunter
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Secretary NameMr Graham George Hunter
NationalityBritish
StatusResigned
Appointed11 November 2004(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKarri House
Hill Top Close, Stutton
Tadcaster
North Yorkshire
LS24 9TN
Director NameJames William Burdall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
35 Whiteley Wood Road
Sheffield
S11 7FF
Director NameLawrence Brian Wosskow
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2007(6 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressBellagio 5195 Isleworth Country
Club Drive,Windermere
Florida
F134786
34786
Secretary NameJames William Burdall
NationalityBritish
StatusResigned
Appointed04 August 2007(6 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcroft
35 Whiteley Wood Road
Sheffield
S11 7FF
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed26 February 2001(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

5 August 2011Final Gazette dissolved following liquidation (1 page)
5 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2011Notice of move from Administration to Dissolution on 20 April 2011 (10 pages)
5 May 2011Notice of move from Administration to Dissolution (10 pages)
8 February 2011Administrator's progress report to 13 January 2011 (9 pages)
8 February 2011Administrator's progress report to 13 January 2011 (9 pages)
1 October 2010Result of meeting of creditors (29 pages)
1 October 2010Result of meeting of creditors (29 pages)
7 September 2010Statement of administrator's proposal (31 pages)
7 September 2010Statement of administrator's proposal (31 pages)
13 August 2010Appointment of an administrator (1 page)
13 August 2010Appointment of an administrator (1 page)
12 August 2010Appointment of Mr Trevor Alan Ironmonger as a director (2 pages)
12 August 2010Termination of appointment of James Burdall as a secretary (1 page)
12 August 2010Termination of appointment of James Burdall as a director (1 page)
12 August 2010Appointment of Mr Trevor Alan Ironmonger as a director (2 pages)
12 August 2010Termination of appointment of James Burdall as a secretary (1 page)
12 August 2010Termination of appointment of James Burdall as a director (1 page)
10 August 2010Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 10 August 2010 (1 page)
10 August 2010Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 10 August 2010 (1 page)
2 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (5 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
(4 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders
Statement of capital on 2010-03-10
  • GBP 1
(4 pages)
11 March 2009Return made up to 26/02/09; full list of members (3 pages)
11 March 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/08; full list of members; amend (5 pages)
26 February 2009Return made up to 26/02/08; full list of members; amend (5 pages)
30 January 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
30 January 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
16 January 2009Accounts made up to 31 March 2008 (1 page)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 June 2008Appointment terminated director lawrence wosskow (1 page)
25 June 2008Appointment Terminated Director lawrence wosskow (1 page)
28 May 2008Return made up to 26/02/08; full list of members (3 pages)
28 May 2008Return made up to 26/02/08; full list of members (3 pages)
14 February 2008Registered office changed on 14/02/08 from: 9 taylors court rotheram road parkgate rotherham south yorkshire S62 6NU (1 page)
14 February 2008Registered office changed on 14/02/08 from: 9 taylors court rotheram road parkgate rotherham south yorkshire S62 6NU (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New director appointed (4 pages)
15 August 2007New secretary appointed;new director appointed (4 pages)
15 August 2007New secretary appointed;new director appointed (4 pages)
15 August 2007New director appointed (4 pages)
30 July 2007Return made up to 26/02/07; full list of members (2 pages)
30 July 2007Return made up to 26/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
10 March 2006Return made up to 26/02/06; full list of members (2 pages)
10 March 2006Return made up to 26/02/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 March 2005Return made up to 26/02/05; full list of members (7 pages)
23 March 2005Return made up to 26/02/05; full list of members (7 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed;new director appointed (2 pages)
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)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
5 March 2004Return made up to 26/02/04; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
13 December 2002Auditor's resignation (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002Director resigned (1 page)
13 December 2002Auditor's resignation (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 March 2002Return made up to 26/02/02; full list of members (7 pages)
12 March 2002Return made up to 26/02/02; full list of members (7 pages)
16 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
16 January 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
10 April 2001Memorandum and Articles of Association (15 pages)
10 April 2001Memorandum and Articles of Association (15 pages)
4 April 2001New director appointed (4 pages)
4 April 2001New director appointed (4 pages)
4 April 2001New director appointed (4 pages)
4 April 2001New director appointed (4 pages)
4 April 2001New secretary appointed;new director appointed (4 pages)
4 April 2001Registered office changed on 04/04/01 from: 346 glossop road sheffield S10 2HW (1 page)
4 April 2001Company name changed h s (17) LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001New secretary appointed;new director appointed (4 pages)
4 April 2001Registered office changed on 04/04/01 from: 346 glossop road sheffield S10 2HW (1 page)
4 April 2001Company name changed h s (17) LIMITED\certificate issued on 04/04/01 (2 pages)
26 February 2001Incorporation (19 pages)