Company NameOTEC (MSG) Limited
Company StatusDissolved
Company Number02770026
CategoryPrivate Limited Company
Incorporation Date2 December 1992(31 years, 5 months ago)
Dissolution Date8 September 1998 (25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Richard Phillips
NationalityBritish
StatusClosed
Appointed31 March 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 08 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameRichard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address27 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PN
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed02 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Director NameDavid Herries Elliot Forbes
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 1996)
RoleManaging Director
Correspondence AddressAshleigh 132 Lane Head Road
Shepley
Huddersfield
West Yorkshire
HD8 8DB
Secretary NameDavid Boothman
NationalityBritish
StatusResigned
Appointed18 March 1993(3 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address104 High Street
Crigglestone
Wakefield
West Yorkshire
WF4 3EF
Secretary NameDonald Walter Kelley
NationalityBritish
StatusResigned
Appointed25 October 1994(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 31 March 1995)
RoleSecretary
Correspondence Address72 Woodstock Road
Loxley
Sheffield
South Yorkshire
S6 6TG

Location

Registered Address4 Thornhill Industrial Park
Hope Street
Rotherham
South Yorkshire
S60 1LH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham West
Built Up AreaSheffield

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 January 1998Receiver's abstract of receipts and payments (3 pages)
8 January 1998Receiver ceasing to act (1 page)
25 February 1997Receiver's abstract of receipts and payments (3 pages)
7 May 1996Director resigned (1 page)
25 April 1996Administrative Receiver's report (15 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
6 February 1996Appointment of receiver/manager (1 page)
21 December 1995Return made up to 02/12/95; no change of members (4 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)