Company NameOtford Holdings Limited
Company StatusDissolved
Company Number00662035
CategoryPrivate Limited Company
Incorporation Date13 June 1960(63 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Sykes Tomlinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 September 1991(31 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressOaklands 8 Brook Street
Tonbridge
Kent
TN9 2PJ
Secretary NameMr Robert Sykes Tomlinson
NationalityBritish
StatusClosed
Appointed04 September 1991(31 years, 3 months after company formation)
Appointment Duration17 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressOaklands 8 Brook Street
Tonbridge
Kent
TN9 2PJ
Director NameRobert Anthony Douglas Froy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(34 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 12 May 2009)
RoleStockbroker
Correspondence Address171 Defoe House
Barbican
London
EC2Y 8ND
Director NameMr James Charles Wallis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(31 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressWaterlake
Chiddingstone
Kent
TN8 7AJ
Director NamePeter John Molony
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(35 years, 4 months after company formation)
Appointment Duration2 days (resigned 13 October 1995)
RoleChartered Accountant
Correspondence Address1 Eaton Place
London
SW1X 8BN

Location

Registered Address6-8 Bouverie Street
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£410,000
Net Worth£1,639,000
Current Liabilities£12,090,000

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 January 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2006Restoration by order of the court (3 pages)
17 March 1998Final Gazette dissolved via voluntary strike-off (1 page)
25 November 1997First Gazette notice for voluntary strike-off (1 page)
13 May 1997Voluntary strike-off action has been suspended (1 page)
17 April 1997Application for striking-off (1 page)
12 November 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
31 October 1996Return made up to 04/09/96; no change of members (4 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 January 1996Full accounts made up to 31 December 1994 (12 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 November 1995Registered office changed on 09/11/95 from: 30 pembroke road sevenoaks kent TN13 1XR (1 page)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
6 October 1995Return made up to 04/09/95; no change of members (6 pages)
18 October 1994Return made up to 04/09/94; full list of members (6 pages)
8 December 1986Return made up to 05/12/86; full list of members (7 pages)