Company NameOT4 Limited
Company StatusDissolved
Company Number01086997
CategoryPrivate Limited Company
Incorporation Date15 December 1972(51 years, 4 months ago)
Dissolution Date19 November 1996 (27 years, 5 months ago)
Previous NameGraypaul Motors Limited

Business Activity

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

Directors

Director NameMr Robert Sykes Tomlinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 19 November 1996)
RoleCompany Director
Correspondence AddressOaklands 8 Brook Street
Tonbridge
Kent
TN9 2PJ
Secretary NameMr Robert Sykes Tomlinson
NationalityBritish
StatusClosed
Appointed29 August 1991(18 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 19 November 1996)
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(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 19 November 1996)
RoleStockbroker
Correspondence Address171 Defoe House
Barbican
London
EC2Y 8ND
Director NameMr Ivan Raymond Bishop
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1992)
RoleCompany Director
Correspondence Address157 Swithland Lane
Rothley
Leicester
Leicestershire
LE7 7SJ
Director NameMr James Charles Wallis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressWaterlake
Chiddingstone
Kent
TN8 7AJ

Location

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

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
14 June 1996Application for striking-off (1 page)
9 November 1995Registered office changed on 09/11/95 from: 30 pembroke road sevenoaks kent TN13 1XR (1 page)
29 September 1995Company name changed graypaul motors LIMITED\certificate issued on 02/10/95 (4 pages)
25 August 1995Return made up to 29/08/95; no change of members (5 pages)
25 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)