Company NameOtley Motors Limited
Company StatusDissolved
Company Number03428916
CategoryPrivate Limited Company
Incorporation Date4 September 1997(26 years, 8 months ago)
Dissolution Date21 December 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameVictoria Louise Carmichael
NationalityBritish
StatusClosed
Appointed21 May 2003(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 21 December 2009)
RoleManager
Correspondence Address46 Hilltop Avenue
Harrogate
North Yorkshire
HG1 3BH
Director NameJane Patricia Graham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2003(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 21 December 2009)
RoleCompany Director
Correspondence Address6 Duncan Close
Harrogate
North Yorkshire
HG1 2DH
Director NameDavid Hoggart
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (closed 21 December 2009)
RoleOperations Director
Correspondence Address11 The Mount
Wrenthorpe
Wakefield
Yorkshire
WF2 0NZ
Director NameVictoria Louise Carmichael
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2004(6 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 21 December 2009)
RoleCar Dealer
Correspondence Address46 Hilltop Avenue
Harrogate
North Yorkshire
HG1 3BH
Director NameJohn Paul Graham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleManager
Correspondence AddressApartment 4 The Lime
Queens Road
Harrogate
North Yorkshire
HG2 0HE
Director NameJohn Keith Whitaker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleManager
Correspondence AddressMickleridge Pleasington Lane
Pleasington
Blackburn
Lancashire
BB2 5JE
Director NameJohn Keith Whitaker
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleManager
Correspondence AddressMickleridge Pleasington Lane
Pleasington
Blackburn
Lancashire
BB2 5JE
Secretary NameJohn Keith Whitaker
NationalityBritish
StatusResigned
Appointed04 September 1997(same day as company formation)
RoleManager
Correspondence AddressMickleridge Pleasington Lane
Pleasington
Blackburn
Lancashire
BB2 5JE
Secretary NameJane Victoria Acaster
NationalityBritish
StatusResigned
Appointed30 May 2002(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 25 April 2003)
RoleCompany Director
Correspondence Address17 Eleanor Road
Harrogate
North Yorkshire
HG2 7AH
Director NameMichael John Elliott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(5 years, 8 months after company formation)
Appointment Duration10 months (resigned 16 March 2004)
RoleAccountant
Correspondence Address36 Greencroft
Penwortham
Preston
Lancashire
PR1 9LA
Director NameMr Jonathan Harper Wilkinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontford Hall Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9NZ
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 07 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 1997
Appointment Duration1 day (resigned 04 September 1997)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 1997
Appointment Duration1 day (resigned 04 September 1997)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Sagars Llp
Elizabeth House Queen Street
Leeds
W Yorks
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£755,576
Net Worth£926,145
Cash£26,054
Current Liabilities£826,466

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

21 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
21 September 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
28 April 2009Liquidators statement of receipts and payments to 22 March 2009 (6 pages)
2 October 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
5 April 2008Liquidators statement of receipts and payments to 22 September 2008 (5 pages)
23 March 2007Notice of move from Administration case to Creditors Voluntary Liquidation (11 pages)
23 March 2007Administrator's progress report (11 pages)
8 January 2007Statement of administrator's proposal (19 pages)
24 October 2006Appointment of an administrator (1 page)
30 August 2006Return made up to 05/08/06; full list of members (3 pages)
15 November 2005Registered office changed on 15/11/05 from: c/o abrams ashton 41 st thomass road, chorley lancashire PR7 1JE (1 page)
22 September 2005Director resigned (2 pages)
9 September 2005£ sr 60000@1 30/09/04 (1 page)
30 August 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 August 2005Declaration of assistance for shares acquisition (8 pages)
12 August 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 August 2005Particulars of mortgage/charge (7 pages)
11 August 2005Particulars of mortgage/charge (7 pages)
5 August 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 December 2004Director resigned (1 page)
6 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 August 2004New director appointed (2 pages)
14 April 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
3 April 2004Director resigned (1 page)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
25 November 2003New director appointed (2 pages)
20 November 2003Particulars of mortgage/charge (7 pages)
18 November 2003New director appointed (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (2 pages)
18 October 2003Return made up to 19/08/03; full list of members; amend (9 pages)
10 September 2003Return made up to 19/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
1 May 2003Secretary resigned;director resigned (1 page)
25 April 2003Director's particulars changed (1 page)
25 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned;director resigned (1 page)
20 June 2002Ad 30/05/02--------- £ si 14615@1=14615 £ ic 586385/601000 (2 pages)
14 June 2002Declaration of assistance for shares acquisition (56 pages)
14 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
26 March 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
28 January 2002Particulars of mortgage/charge (4 pages)
21 September 2001Return made up to 04/09/01; no change of members (6 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 February 2001£ sr 9524@1 16/05/00 (1 page)
24 January 2001Particulars of mortgage/charge (11 pages)
11 September 2000Return made up to 04/09/00; full list of members (7 pages)
28 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
5 November 1999Ad 23/08/99--------- £ si 210909@1 (2 pages)
9 September 1999Return made up to 04/09/99; full list of members (6 pages)
27 August 1999£ nc 350000/750000 01/06/99 (2 pages)
27 August 1999Ad 01/06/99--------- £ si 60000@1=60000 £ ic 325000/385000 (2 pages)
27 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 September 1998Return made up to 04/09/98; full list of members (6 pages)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
2 April 1998£ nc 300000/350000 16/03/98 (1 page)
2 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1998Ad 16/03/98--------- £ si 25000@1=25000 £ ic 300000/325000 (2 pages)
18 November 1997Ad 22/10/97--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
15 November 1997Particulars of mortgage/charge (4 pages)
15 November 1997Particulars of mortgage/charge (5 pages)
3 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1997£ nc 1000/300000 22/10/97 (1 page)
8 October 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
9 September 1997New secretary appointed;new director appointed (2 pages)
9 September 1997Director resigned (1 page)
9 September 1997Secretary resigned (1 page)
9 September 1997New director appointed (2 pages)
4 September 1997Incorporation (20 pages)