Company NameOtford Group Limited
Company StatusDissolved
Company Number02098238
CategoryPrivate Limited Company
Incorporation Date10 February 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
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

Director NameRobert Anthony Douglas Froy
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address171 Defoe House
Barbican
London
EC2Y 8ND
Director NameMr Robert Sykes Tomlinson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressOaklands 8 Brook Street
Tonbridge
Kent
TN9 2PJ
Director NameLee James Wallis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1995(8 years after company formation)
Appointment Duration29 years, 1 month
RoleOperations Manager
Correspondence Address16 Beatty Court
Schooner Way
Cardiff
South Wales
CF1 5DZ
Wales
Secretary NameCharles David Wander
NationalityBritish
StatusCurrent
Appointed12 June 1995(8 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleSecretary
Correspondence Address6-8 Bouverie Street
London
EC4Y 8DD
Director NameMr James Charles Wallis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 January 1995)
RoleCompany Director
Correspondence AddressWaterlake
Chiddingstone
Kent
TN8 7AJ
Secretary NameMr Robert Sykes Tomlinson
NationalityBritish
StatusResigned
Appointed29 August 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressOaklands 8 Brook Street
Tonbridge
Kent
TN9 2PJ
Director NamePeter John Molony
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1996)
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

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

13 July 2000Dissolved (1 page)
13 April 2000Liquidators statement of receipts and payments (5 pages)
13 April 2000Return of final meeting in a members' voluntary winding up (4 pages)
13 April 2000Liquidators statement of receipts and payments (5 pages)
21 October 1999Liquidators statement of receipts and payments (5 pages)
22 April 1999Liquidators statement of receipts and payments (5 pages)
13 November 1998Liquidators statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
15 April 1997Declaration of solvency (4 pages)
15 April 1997Appointment of a voluntary liquidator (1 page)
15 April 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 1996Return made up to 29/08/96; change of members (5 pages)
28 May 1996Director resigned (1 page)
13 February 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
25 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
3 January 1996Accounting reference date extended from 31/12 to 30/06 (1 page)
3 January 1996Full group accounts made up to 31 December 1994 (25 pages)
9 November 1995Registered office changed on 09/11/95 from: 30 pembroke road sevenoaks kent TN13 1XR (1 page)
6 September 1995Return made up to 29/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 1995Director's particulars changed (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)