Company NameDr Otter Limited
Company StatusDissolved
Company Number04326370
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NamesTrademead Limited and Melvyn P. Otter M.D. Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Michael John Dawson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2001(6 days after company formation)
Appointment Duration13 years, 2 months (closed 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Ann`S Wharf
112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Secretary NameSharon Elizabeth Mary Dawson
NationalityBritish
StatusClosed
Appointed20 September 2008(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 27 January 2015)
RoleCompany Director
Correspondence AddressSt Ann`S Wharf
112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
Secretary NameMr Ian Michael Harris
NationalityBritish
StatusResigned
Appointed27 November 2001(6 days after company formation)
Appointment Duration6 years, 9 months (resigned 20 September 2008)
RoleCompany Director
Correspondence AddressPark House
Windlestone
Rushyford
Co Durham
DL17 0NF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt Ann`S Wharf
112 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE99 1SB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

50k at £1Mr Michael John Dawson
77.50%
Ordinary
4.6k at £1Mr David Bonner
7.15%
Ordinary
3.5k at £1Mr James Coldwell
5.35%
Ordinary
3.2k at £1Mr Ian Michael Harris
5.00%
Ordinary
1.9k at £1Jill Coldwell
3.00%
Ordinary
645 at £1Mr Gary Houghton
1.00%
Ordinary
645 at £1Mr Kenneth Stewart
1.00%
Ordinary

Financials

Year2014
Net Worth-£896,075
Cash£3,228
Current Liabilities£449,470

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
1 October 2014Application to strike the company off the register (3 pages)
15 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 64,516
(5 pages)
15 January 2014Director's details changed for Mr Michael John Dawson on 21 November 2013 (2 pages)
15 January 2014Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England (1 page)
15 January 2014Secretary's details changed for Sharon Elizabeth Mary Dawson on 21 November 2013 (1 page)
27 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
13 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
13 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
13 December 2011Register inspection address has been changed from Mill House Sutton upon Derwent York East Yorkshire YO41 4BN England (1 page)
12 December 2011Register(s) moved to registered inspection location (1 page)
28 March 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
3 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
20 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Mr Michael John Dawson on 21 November 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
12 May 2009Return made up to 21/11/08; full list of members (5 pages)
10 December 2008Secretary appointed sharon elizabeth mary dawson (2 pages)
10 December 2008Appointment terminated secretary ian harris (1 page)
25 September 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
14 December 2007Return made up to 21/11/07; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
12 January 2007Return made up to 21/11/06; full list of members (8 pages)
3 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
17 March 2006Return made up to 21/11/05; full list of members (8 pages)
3 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
6 December 2004Return made up to 21/11/04; full list of members (8 pages)
6 October 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 October 2004Registered office changed on 05/10/04 from: 21-27 st pauls street, leeds, west yorkshire LS1 2ER (1 page)
12 December 2003Return made up to 21/11/03; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 December 2002Return made up to 21/11/02; full list of members (7 pages)
9 July 2002Location - directors interests register: non legible (1 page)
9 July 2002Location of debenture register (non legible) (1 page)
9 July 2002Registered office changed on 09/07/02 from: ernst & young LLP, 100 barbirolli square, manchester, lancashire M2 3EY (1 page)
9 July 2002Location of register of members (non legible) (1 page)
6 June 2002Company name changed melvyn P. otter M.D. LIMITED\certificate issued on 06/06/02 (2 pages)
1 June 2002Registered office changed on 01/06/02 from: 21-27 saint pauls street, leeds, west yorkshire LS1 2ER (1 page)
16 April 2002Registered office changed on 16/04/02 from: norham house, 12 new bridge street west, newcastle upon tyne, NE1 8AS (1 page)
26 January 2002Particulars of contract relating to shares (4 pages)
26 January 2002Ad 30/11/01--------- £ si 64515@1=64515 £ ic 1/64516 (2 pages)
10 January 2002Company name changed trademead LIMITED\certificate issued on 10/01/02 (3 pages)
8 January 2002Memorandum and Articles of Association (24 pages)
8 January 2002Nc inc already adjusted 30/11/01 (1 page)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 December 2001New secretary appointed (2 pages)
6 December 2001Registered office changed on 06/12/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
6 December 2001Secretary resigned (1 page)
6 December 2001New director appointed (4 pages)
6 December 2001Director resigned (1 page)
21 November 2001Incorporation (30 pages)