About

Registered Number: 04542711
Date of Incorporation: 23/09/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2017 (6 years and 5 months ago)
Registered Address: LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Out of Town Leisure Group Ltd was founded on 23 September 2002, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2017
4.68 - Liquidator's statement of receipts and payments 19 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 19 July 2017
4.68 - Liquidator's statement of receipts and payments 12 September 2016
4.68 - Liquidator's statement of receipts and payments 21 August 2015
4.68 - Liquidator's statement of receipts and payments 19 August 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
4.68 - Liquidator's statement of receipts and payments 14 August 2012
AD01 - Change of registered office address 22 July 2011
2.34B - N/A 05 July 2011
2.24B - N/A 08 February 2011
2.23B - N/A 01 October 2010
2.17B - N/A 07 September 2010
2.12B - N/A 13 August 2010
AP01 - Appointment of director 12 August 2010
CH03 - Change of particulars for secretary 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 27 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2009
225 - Change of Accounting Reference Date 26 January 2009
363a - Annual Return 23 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
287 - Change in situation or address of Registered Office 22 January 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 11 September 2007
225 - Change of Accounting Reference Date 11 September 2007
CERTNM - Change of name certificate 03 September 2007
395 - Particulars of a mortgage or charge 16 August 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 31 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 10 October 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 13 October 2004
287 - Change in situation or address of Registered Office 20 September 2004
AA - Annual Accounts 07 June 2004
CERTNM - Change of name certificate 18 November 2003
363s - Annual Return 18 November 2003
353 - Register of members 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
NEWINC - New incorporation documents 23 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 04 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.