Company NameOto Aluminium Limited
Company StatusDissolved
Company Number02812583
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Dissolution Date14 February 2013 (11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Christopher Martin Tobin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Rooms Lane Morley
Leeds
West Yorkshire
LS27 9PA
Secretary NameGarry O`Callaghan
NationalityBritish
StatusClosed
Appointed11 July 2000(7 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 14 February 2013)
RoleAluminium Fabricators
Country of ResidenceUnited Kingdom
Correspondence Address49 Brierlands Close
Garforth
Leeds
West Yorkshire
LS25 2NT
Director NameGarry O`Callaghan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(11 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brierlands Close
Garforth
Leeds
West Yorkshire
LS25 2NT
Director NameMr John Pascal O'Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bentham Way
Staincross
Barnsley
South Yorkshire
S75 5QA
Director NameMr Martin Stephen O'Callaghan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(14 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West End Rise
Horsforth
Leeds
West Yorkshire
LS18 5JH
Director NameMr Michael Richard Oakes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneroyd
Liley Lane Upper Hopton
Mirfield
West Yorkshire
WF14 8EB
Director NameJames Oliver
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Milldale
Shirley Avenue Gomersal
Cleckheaton
West Yorkshire
BD19 4NA
Secretary NameMr Michael Richard Oakes
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneroyd
Liley Lane Upper Hopton
Mirfield
West Yorkshire
WF14 8EB
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1993(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

240 at 1Christopher Martin Tobin
40.00%
Ordinary
240 at 1Michael Richard Oakes
40.00%
Ordinary
120 at 1Garry O Callaghan
20.00%
Ordinary

Financials

Year2014
Net Worth£17,463
Cash£32
Current Liabilities£1,013,633

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 February 2013Final Gazette dissolved following liquidation (1 page)
14 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2013Final Gazette dissolved following liquidation (1 page)
14 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
14 November 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
16 March 2012Liquidators statement of receipts and payments to 8 March 2012 (5 pages)
16 March 2012Liquidators' statement of receipts and payments to 8 March 2012 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
10 October 2011Liquidators statement of receipts and payments to 8 September 2011 (5 pages)
10 October 2011Liquidators' statement of receipts and payments to 8 September 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 8 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 8 March 2011 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
11 October 2010Liquidators statement of receipts and payments to 8 September 2010 (5 pages)
11 October 2010Liquidators' statement of receipts and payments to 8 September 2010 (5 pages)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
9 September 2009Administrator's progress report to 4 September 2009 (14 pages)
9 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
9 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages)
9 September 2009Administrator's progress report to 4 September 2009 (14 pages)
9 September 2009Administrator's progress report to 4 September 2009 (14 pages)
16 April 2009Administrator's progress report to 10 March 2009 (11 pages)
16 April 2009Administrator's progress report to 10 March 2009 (11 pages)
28 November 2008Result of meeting of creditors (18 pages)
28 November 2008Result of meeting of creditors (18 pages)
12 November 2008Statement of affairs with form 2.14B (14 pages)
12 November 2008Statement of affairs with form 2.14B (14 pages)
3 November 2008Statement of administrator's proposal (17 pages)
3 November 2008Statement of administrator's proposal (17 pages)
7 October 2008Registered office changed on 07/10/2008 from dte house hollins mount bury lancashire BL9 8AT (1 page)
7 October 2008Registered office changed on 07/10/2008 from dte house hollins mount bury lancashire BL9 8AT (1 page)
22 September 2008Appointment of an administrator (1 page)
22 September 2008Appointment of an administrator (1 page)
3 July 2008Return made up to 26/04/08; full list of members (4 pages)
3 July 2008Return made up to 26/04/08; full list of members (4 pages)
22 April 2008Director appointed martin stephen o'callaghan (2 pages)
22 April 2008Director appointed john paschal martin o'callaghan (2 pages)
22 April 2008Director appointed john paschal martin o'callaghan (2 pages)
22 April 2008Director appointed martin stephen o'callaghan (2 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
4 November 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
19 June 2007Return made up to 26/04/07; full list of members (3 pages)
19 June 2007Return made up to 26/04/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 June 2006Return made up to 26/04/06; full list of members (7 pages)
6 June 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
4 January 2006Accounts for a small company made up to 30 April 2005 (8 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 May 2005Return made up to 26/04/05; full list of members (7 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
2 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Return made up to 26/04/04; full list of members (6 pages)
3 June 2004Return made up to 26/04/04; full list of members (6 pages)
15 March 2004Ad 25/02/04--------- £ si 598@1=598 £ ic 2/600 (2 pages)
15 March 2004Ad 25/02/04--------- £ si 598@1=598 £ ic 2/600 (2 pages)
15 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
31 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
31 October 2003Accounts for a small company made up to 30 April 2003 (8 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
23 June 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 26/04/03; full list of members (7 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
30 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (9 pages)
15 May 2002Return made up to 26/04/02; full list of members (7 pages)
15 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2001Return made up to 26/04/01; full list of members; amend (6 pages)
3 October 2001Return made up to 26/04/01; full list of members; amend (6 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
21 May 2001Return made up to 26/04/01; full list of members (6 pages)
21 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 October 2000£ ic 3/2 06/09/00 £ sr 1@1=1 (1 page)
2 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 October 2000£ ic 3/2 06/09/00 £ sr 1@1=1 (1 page)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
21 July 2000New secretary appointed (2 pages)
21 July 2000New secretary appointed (2 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
19 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
19 July 2000Accounts for a small company made up to 30 April 2000 (8 pages)
19 May 2000Return made up to 26/04/00; full list of members (7 pages)
19 May 2000Return made up to 26/04/00; full list of members (7 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
18 May 1999Return made up to 26/04/99; no change of members (4 pages)
18 May 1999Return made up to 26/04/99; no change of members (4 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 June 1998Return made up to 26/04/98; no change of members (4 pages)
2 June 1998Return made up to 26/04/98; no change of members (4 pages)
3 March 1998Registered office changed on 03/03/98 from: 34 market place dewsbury west yorkshire WF13 4DL (1 page)
3 March 1998Registered office changed on 03/03/98 from: 34 market place dewsbury west yorkshire WF13 4DL (1 page)
9 January 1998Auditor's resignation (1 page)
9 January 1998Auditor's resignation (1 page)
27 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 June 1997Accounts for a small company made up to 30 April 1997 (5 pages)
17 June 1997Return made up to 26/04/97; full list of members (6 pages)
17 June 1997Return made up to 26/04/97; full list of members (6 pages)
21 June 1996Return made up to 26/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 June 1996Return made up to 26/04/96; no change of members (4 pages)
21 June 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 June 1996Accounts for a small company made up to 30 April 1996 (5 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
27 June 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 June 1995Return made up to 26/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 April 1993Certificate of incorporation (1 page)
26 April 1993Certificate of incorporation (1 page)