Company NameOttervale Estates Limited
Company StatusDissolved
Company Number02301931
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(12 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 26 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDanehurst
34 Kingsway Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NU
Secretary NameMs Clare Sheridan
NationalityBritish
StatusClosed
Appointed11 December 2000(12 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cargill Road
London
SW18 3EF
Director NameMr Paul Whitmore
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(16 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willow 8 Landsborough Gate Willen
Milton Keynes
Buckinghamshire
MK15 9GT
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusClosed
Appointed01 June 2005(16 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrers Road
London
W6 0EZ
Director NameJohn Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fishermans Bank
Mudeford
Christchurch
Dorset
BH23 3NP
Director NameMr James Matthew Smith
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 July 1998)
RoleCompany Director
Correspondence AddressGlendalough
Little Frieth
Henley-On-Thames
Oxfordshire
RG9 6NU
Secretary NameMr James Matthew Smith
NationalityBritish
StatusResigned
Appointed20 September 1991(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence AddressGlendalough
Little Frieth
Henley-On-Thames
Oxfordshire
RG9 6NU
Secretary NameMr Alistair Thomas Sloan
NationalityBritish
StatusResigned
Appointed06 February 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 1995)
RoleChartered Accountant
Correspondence AddressTytherley
Snowhill
Copthorne
West Sussex
RH10 3EY
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed04 September 1995(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(9 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2005)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 September 2007Return made up to 20/09/07; full list of members (2 pages)
5 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 June 2007Registered office changed on 12/06/07 from: 77 newman street london W1T 3EW (1 page)
15 November 2006Secretary's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 October 2006Return made up to 20/09/06; full list of members (7 pages)
27 October 2005New director appointed (3 pages)
11 October 2005Return made up to 20/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 August 2005New secretary appointed (2 pages)
23 August 2005Secretary resigned;director resigned (1 page)
13 October 2004Return made up to 20/09/04; full list of members (8 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
15 October 2003Return made up to 20/09/03; full list of members (8 pages)
30 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
30 October 2002Return made up to 20/09/02; full list of members
  • 363(287) ‐ Registered office changed on 30/10/02
(8 pages)
15 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
13 November 2001Director's particulars changed (1 page)
30 October 2001Return made up to 20/09/01; full list of members (7 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (11 pages)
24 August 2001Secretary's particulars changed (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 11/12/00
(1 page)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
29 September 2000Return made up to 20/09/00; full list of members (6 pages)
25 February 2000Full accounts made up to 31 December 1999 (14 pages)
6 October 1999Return made up to 20/09/99; no change of members (6 pages)
26 February 1999Full accounts made up to 31 December 1998 (14 pages)
13 November 1998Return made up to 20/09/98; change of members (8 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Registered office changed on 02/06/98 from: 16 noel street london W1V 4DA (1 page)
17 April 1998New director appointed (3 pages)
27 March 1998Full accounts made up to 31 December 1997 (15 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Return made up to 20/09/97; full list of members (7 pages)
23 September 1997Registered office changed on 23/09/97 from: 167 noel street london W1V 4DA (1 page)
18 March 1997Full accounts made up to 31 December 1996 (16 pages)
11 December 1996Return made up to 20/09/96; full list of members (7 pages)
2 September 1996Full accounts made up to 31 December 1995 (14 pages)
11 December 1995Registered office changed on 11/12/95 from: 10 - 12 rosebery avenue london EC1R 4TD (1 page)
28 November 1995Return made up to 20/09/95; full list of members (8 pages)
12 October 1995Secretary resigned;new secretary appointed (2 pages)