Company NameOtter Services Limited
Company StatusDissolved
Company Number06454182
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Roger Nicholas Taylor
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(same day as company formation)
RoleConstruction Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Mayfield
South Otterington
Northallerton
North Yorkshire
DL7 9JH
Secretary NameNicola Sarah Taylor
NationalityBritish
StatusClosed
Appointed14 December 2007(same day as company formation)
RoleHairdresser
Correspondence Address11 Mayfield
South Otterington
Northallerton
North Yorkshire
DL7 9JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Mayfield, South Otterington
Northallerton
North Yorkshire
DL7 9JH
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSouth Otterington
WardMorton-on-Swale

Shareholders

1 at £1Roger Nicholas Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£552
Current Liabilities£9,497

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
29 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
29 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
25 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2010Director's details changed for Roger Nicholas Taylor on 14 December 2009 (2 pages)
4 January 2010Director's details changed for Roger Nicholas Taylor on 14 December 2009 (2 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 March 2009Return made up to 14/12/08; full list of members (3 pages)
10 March 2009Return made up to 14/12/08; full list of members (3 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Secretary resigned (1 page)
14 December 2007Incorporation (16 pages)
14 December 2007Incorporation (16 pages)