Company NameLondon Otological Centre Limited(The)
Company StatusDissolved
Company Number01391625
CategoryPrivate Limited Company
Incorporation Date29 September 1978(45 years, 7 months ago)
Dissolution Date8 May 2007 (16 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Raymond Webb
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2005(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Secretary NameMr Andrew Raymond Webb
NationalityBritish
StatusClosed
Appointed04 November 2005(27 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 08 May 2007)
RoleCompany Director
Correspondence Address28 Greendale Drive
Middlewich
Cheshire
CW10 0PH
Director NameJeffrey Joseph Murphy
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(27 years, 9 months after company formation)
Appointment Duration10 months, 1 week (closed 08 May 2007)
RoleCompany Director
Correspondence AddressThe Old School House
Whitchurch Road, Broxton
Chester
CH3 9JR
Wales
Director NameMr John Neville Brown
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address20 Main Road Hextable
Swanley
Kent
BR8 7RB
Director NameMrs Marie Leadbetter Brown
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(12 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address20 Main Road Hextable
Swanley
Kent
BR8 7RB
Secretary NameNigel Janbret Frank Reeves
NationalityBritish
StatusResigned
Appointed07 March 1991(12 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameAndrew Roger Swanston
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 June 1999)
RoleConsultant Ent Surgeon And Dir
Correspondence AddressFlat 3 66 New Cavendish Street
London
W1M 7LD
Director NameChristopher Paul Cartwright
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(20 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address1 Paseo Del Mar
Palma Nova
Calvia
Palma De Mallorca 07181
Espana
Director NameNigel Janbret Frank Reeves
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(21 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2004)
RoleCompany Director
Correspondence AddressBrowns Temple Dairy
1 Wynnstay Hall Estate
Ruabon Wrexham
LL14 6LA
Wales
Director NameHugh Edward Grant Borthwick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ
Secretary NameHugh Edward Grant Borthwick
NationalityBritish
StatusResigned
Appointed29 October 2004(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Barnfield Road
Petersfield
Hampshire
GU31 4DQ

Location

Registered AddressUltravox House
Styal Road
Manchester
M22 5WY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£88,188

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2007First Gazette notice for voluntary strike-off (1 page)
14 November 2006Application for striking-off (1 page)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
21 August 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 July 2006New director appointed (3 pages)
10 July 2006Director resigned (1 page)
22 May 2006Registered office changed on 22/05/06 from: langley house styal road manchester M22 5WY (1 page)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
7 November 2005New secretary appointed (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New director appointed (1 page)
7 November 2005Secretary resigned (1 page)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
20 April 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
19 April 2005Registered office changed on 19/04/05 from: amplivox house stanneylands road wilmslow cheshire SK9 4HH (1 page)
15 December 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned;director resigned (1 page)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
28 April 2004Return made up to 28/02/04; full list of members (7 pages)
20 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
14 May 2003Registered office changed on 14/05/03 from: 66 new cavendish street london W1M 7LD (1 page)
31 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2002Full accounts made up to 31 October 2001 (12 pages)
12 June 2002Auditor's resignation (2 pages)
28 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001New director appointed (2 pages)
15 August 2001Full accounts made up to 31 October 2000 (12 pages)
28 March 2001Return made up to 28/02/01; full list of members (6 pages)
4 September 2000Full accounts made up to 31 October 1999 (15 pages)
3 September 1999Full accounts made up to 31 October 1998 (14 pages)
6 August 1999New director appointed (3 pages)
6 July 1999Director resigned (1 page)
13 April 1999Return made up to 28/02/99; full list of members (6 pages)
1 September 1998Full accounts made up to 31 October 1997 (13 pages)
16 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1997Full accounts made up to 31 October 1996 (13 pages)
21 May 1997Return made up to 07/03/97; no change of members (4 pages)
3 September 1996Full accounts made up to 31 October 1995 (15 pages)
5 June 1996Return made up to 07/03/96; full list of members (6 pages)
6 September 1995Full accounts made up to 31 October 1994 (14 pages)
12 July 1984Company name changed\certificate issued on 12/07/84 (2 pages)
29 September 1978Certificate of incorporation (1 page)