Company NameOtter Telecom UK Limited
Company StatusDissolved
Company Number04546673
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Martin Michael Massey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether Haugh Lodge
Nether Haugh
Rotherham
S62 7RZ
Secretary NameDavid James Taylor
NationalityBritish
StatusClosed
Appointed11 October 2002(2 weeks, 1 day after company formation)
Appointment Duration2 years, 8 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address20 Badsley Street South
Clifton
Rotherham
South Yorkshire
S65 2PW
Director NameJason MacDonald Barker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2003(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address65 Denshaw Road
Saddleworth
Oldham
Lancashire
OL3 5EU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address5 South Terrace
Moorgate
Rotherham
South Yorkshire
S60 2EU
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
16 January 2004New director appointed (2 pages)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
10 December 2003Registered office changed on 10/12/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
10 December 2003Return made up to 26/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
26 August 2003First Gazette notice for compulsory strike-off (1 page)
6 October 2002Registered office changed on 06/10/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Secretary resigned (1 page)