OTYDOWN LIMITED
LEEDS MODA IN PELLE (PROPERTIES) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DJ
Company number 02982676
Status Liquidation
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 20-22 BRIDGE END, LEEDS, LS1 4DJ
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Order of court to wind up; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of OTYDOWN LIMITED are www.otydown.co.uk, and www.otydown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Otydown Limited is a Private Limited Company. The company registration number is 02982676. Otydown Limited has been working since 24 October 1994. The present status of the company is Liquidation. The registered address of Otydown Limited is 20 22 Bridge End Leeds Ls1 4dj. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. BUCK, Claire Roberta is a Secretary of the company. BUCK, Stephen Andrew is a Director of the company. Secretary BOOTH, David Nigel has been resigned. Secretary BUCK, Daniel has been resigned. Secretary HALL, Shona Mae has been resigned. Secretary MOORE, Joan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


otydown Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
BUCK, Claire Roberta
Appointed Date: 01 December 2001

Director
BUCK, Stephen Andrew
Appointed Date: 06 December 1994
67 years old

Resigned Directors

Secretary
BOOTH, David Nigel
Resigned: 17 November 1998
Appointed Date: 26 August 1997

Secretary
BUCK, Daniel
Resigned: 01 December 2001
Appointed Date: 17 November 1998

Secretary
HALL, Shona Mae
Resigned: 04 April 1996
Appointed Date: 06 December 1994

Secretary
MOORE, Joan
Resigned: 26 June 1997
Appointed Date: 04 April 1996

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 December 1994
Appointed Date: 24 October 1994

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 December 1994
Appointed Date: 24 October 1994

Persons With Significant Control

Mr Stephen Andrew Buck
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

OTYDOWN LIMITED Events

13 Mar 2017
Order of court to wind up
09 Nov 2016
Confirmation statement made on 24 October 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 January 2016
20 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1

30 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 66 more events
04 Jan 1995
Director resigned

04 Jan 1995
Secretary resigned

04 Jan 1995
New director appointed

04 Jan 1995
Registered office changed on 04/01/95 from: 12 york place leeds LS1 2DS

24 Oct 1994
Incorporation

OTYDOWN LIMITED Charges

14 October 2014
Charge code 0298 2676 0003
Delivered: 25 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 October 2014
Charge code 0298 2676 0002
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk
Description: Fixed and floating charge over the undertaking and all…