Company NameOTT International Limited
Company StatusDissolved
Company Number04394836
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameLeasearena Limited

Business Activity

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

Directors

Director NameMr Steven Michael Bentwood
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankhall Corner
110 Bankhall Lane
Hale
Cheshire
WA15 0DH
Director NameMr Peter Grenville Rusby
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FY
Secretary NameMr Peter Grenville Rusby
NationalityBritish
StatusClosed
Appointed28 March 2002(2 weeks after company formation)
Appointment Duration8 years, 4 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address. Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FY
Director NameMrs Jill Silver
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2006)
RoleCo Director
Country of ResidenceEngland
Correspondence Address28 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PB
Director NameMr Steven Silver
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence Address28 Winton Road
Bowdon
Altrincham
Cheshire
WA14 2PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAtlantic Street
Broadheath
Altrincham
Cheshire
WA14 5FY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Director's details changed for Mr Peter Grenville Rusby on 27 December 2009 (2 pages)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
9 February 2010Secretary's details changed for Mr Peter Grenville Rusby on 27 December 2009 (1 page)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
2 February 2009Full accounts made up to 31 March 2008 (11 pages)
2 February 2009Full accounts made up to 31 March 2008 (11 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
10 April 2008Return made up to 14/03/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
15 March 2007Return made up to 14/03/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 14/03/06; full list of members (3 pages)
17 March 2006Return made up to 14/03/06; full list of members (3 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 February 2006Full accounts made up to 31 March 2005 (13 pages)
25 July 2005Return made up to 14/03/05; full list of members (8 pages)
25 July 2005Return made up to 14/03/05; full list of members (8 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
2 February 2005Full accounts made up to 31 March 2004 (14 pages)
6 April 2004Return made up to 14/03/04; full list of members (8 pages)
6 April 2004Return made up to 14/03/04; full list of members (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
24 December 2003Resolutions
  • RES13 ‐ Working capital facilit 16/12/03
(1 page)
24 December 2003Resolutions
  • RES13 ‐ Working capital facilit 16/12/03
(1 page)
5 November 2003Director's particulars changed (1 page)
5 November 2003Director's particulars changed (1 page)
16 June 2003Return made up to 14/03/03; full list of members (8 pages)
16 June 2003Return made up to 14/03/03; full list of members (8 pages)
2 July 2002Ad 28/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 July 2002Ad 28/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2002Memorandum and Articles of Association (13 pages)
29 May 2002Memorandum and Articles of Association (13 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002Memorandum and Articles of Association (10 pages)
24 April 2002Memorandum and Articles of Association (10 pages)
22 April 2002Registered office changed on 22/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 2002Registered office changed on 22/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
4 April 2002Company name changed leasearena LIMITED\certificate issued on 04/04/02 (2 pages)
4 April 2002Company name changed leasearena LIMITED\certificate issued on 04/04/02 (2 pages)
14 March 2002Incorporation (17 pages)
14 March 2002Incorporation (17 pages)