About

Registered Number: 04031330
Date of Incorporation: 11/07/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2017 (7 years and 3 months ago)
Registered Address: LINES HENRY LTD, 5 Tabley Court, Victoria Street, Altrincham, Cheshire, WA14 1EZ,

 

Out of Town Restaurants (Fosse Park 2) Ltd was registered on 11 July 2000 and are based in Cheshire. Out of Town Restaurants (Fosse Park 2) Ltd does not have any directors listed 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 23 February 2017
4.68 - Liquidator's statement of receipts and payments 23 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 November 2016
4.68 - Liquidator's statement of receipts and payments 05 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
TM01 - Termination of appointment of director 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AD01 - Change of registered office address 10 August 2010
AA - Annual Accounts 02 July 2010
363a - Annual Return 14 July 2009
225 - Change of Accounting Reference Date 30 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 31 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 14 July 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 01 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2002
395 - Particulars of a mortgage or charge 18 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
AUD - Auditor's letter of resignation 13 December 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 13 August 2001
363s - Annual Return 25 July 2001
225 - Change of Accounting Reference Date 04 May 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
MEM/ARTS - N/A 15 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
CERTNM - Change of name certificate 10 January 2001
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
NEWINC - New incorporation documents 11 July 2000

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 05 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.