Company NameWainwright Limited
Company StatusDissolved
Company Number00017772
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date7 April 1998 (26 years ago)
Previous NameOldham And District Incorporated Chamber Of Commerce(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Roger Malcolm Hinchliffe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration7 years (closed 07 April 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Denshaw Road
Delph
Oldham
Lancashire
OL3 5EU
Director NameMr Richard Esmond Postle
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration7 years (closed 07 April 1998)
RoleSolicitor
Correspondence AddressDonnithorne Kinders Lane
Greenfield
Oldham
Lancashire
OL3 7BQ
Director NameMr Edwin Michael Stacey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration7 years (closed 07 April 1998)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Carr Lane
Greenfield
Oldham
Lancs
OL3 7AX
Director NameMrs Patricia Ann Radcliffe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(89 years, 4 months after company formation)
Appointment Duration7 years (closed 07 April 1998)
RoleOffice/Accounts Manager
Correspondence Address3 Smallbrook Heathfield Square
Uppermill
Oldham
Lancashire
OL3 6EX
Director NameIan Howarth
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(91 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 April 1998)
RoleManaging Director
Correspondence Address144 Dixon Close
Bamford
Rochdale
Lancs
OL11 5QB
Secretary NameTerence Largan
NationalityBritish
StatusClosed
Appointed16 August 1993(91 years, 8 months after company formation)
Appointment Duration4 years, 7 months (closed 07 April 1998)
RoleCompany Director
Correspondence Address56 Marle Croft
Whitefield
Manchester
M45 7NB
Director NameMr Eric Williamson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1995(93 years, 3 months after company formation)
Appointment Duration3 years, 1 month (closed 07 April 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Healds Green
Chadderton
Oldham
Lancashire
OL1 2SP
Director NameRodney Adrian Greenwood
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 07 April 1998)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cornfield
Mottram Rise
Stalybridge
Cheshire
SK15 2UA
Director NameMr Colin Anthony Greenfield
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 March 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Thorpe Close
Austerlands
Oldham
Lancashire
OL4 3QL
Director NameMr Leslie Fox Vevers
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration1 month (resigned 29 April 1991)
RoleManaging Director
Correspondence Address61 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HT
Director NameMr Charles Rex Hardman
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleRetired
Correspondence Address39 Coverhill Road
Grotton
Oldham
Lancashire
OL4 5RE
Director NameMr Jack Hartley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1995)
RoleBank Manager
Correspondence Address4 Kilworth Drive
Lostock
Bolton
Lancashire
BL6 4RP
Director NameMr William Iveson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleRetired
Correspondence Address72 Marland Fold
Rochdale
Lancs
OL11 4RF
Director NameTerence Bernard Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 1993)
RoleBanker
Correspondence Address4 Lowerfold Crescent
Lowerfold
Rochdale
Lancashire
OL12 7HZ
Director NameMr Keith William Laycock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleElectrical Engineer
Correspondence Address31 Kings Drive
Middleton
Manchester
Lancashire
M24 4FB
Director NameMr Derek Lever Lees
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1993)
RoleTextiles
Correspondence AddressGraythwaite 17 Thornley Park Road
Grotton
Oldham
Lancashire
OL4 5QT
Director NameMr John Evan Longworth
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 1995)
RoleRetired Association Secretary
Correspondence Address6 Davids Lane
Springhead
Oldham
Lancashire
OL4 4RZ
Director NameJames Peter Maybury
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 September 1995)
RoleManaging Director
Correspondence Address18 Courtneys
Wheldrake
York
YO19 6BR
Director NameMr Brian Stanley Holmes
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 March 1992)
RoleJoint M/D & Superintendent Pharmacist
Correspondence AddressWoodcock Hall 11 Rhodes Hill
Lees
Oldham
Lancashire
OL4 5EA
Director NameLeslie Vaughan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1997)
RoleFinancial Director
Correspondence Address20 St Albans Avenue
Ashton Under Lyne
Lancashire
OL6 8DF
Director NameDr Kenneth Graham
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleShopping Centre Management
Correspondence Address7a Town Life
Town Square Shopping Centre
Oldham
Lancashire
OL1 1XD
Director NameMr Frederick Gartside
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration4 years (resigned 03 April 1995)
RoleHaulage Contractor
Correspondence Address46 Edward Road
Shaw
Oldham
Lancashire
OL2 7EY
Director NameMr Ralph Rothwell Eglin
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration1 month (resigned 29 April 1991)
RoleRetired
Correspondence AddressTree Tops North Rise
Greenfield
Oldham
Lancashire
OL3 7ED
Director NameMrs Vana Mary Chadwick
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 May 1991)
RoleCompany Director
Correspondence Address12 Beechcroft
Grasscroft
Oldham
Lancashire
OL4 4EN
Director NameMr Peter John Chadwick
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 1995)
RoleSecretary
Correspondence Address12 Beechfield
Grasscroft
Oldham
Lancashire
OL4 4EN
Director NameMr John Chadwick
Date of BirthApril 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 April 1993)
RoleRetired
Correspondence Address29 Albert Drive
Deganwy
Conwy
Gwynedd
LL31 9RH
Wales
Director NameMr Robert David Bellis
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1997)
RoleEngineer (Director)
Correspondence AddressHey Barn Farm Grains Road
Delph
Oldham
Lancashire
OL3 5RN
Director NameJohn Bamforth
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1997)
RoleRetired Co Secretary & Director
Correspondence Address23 Tandle Hill Road
Royton
Oldham
OL2 5UU
Director NameMr David James Arden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleChief Executive
Correspondence Address9 Lincoln Close
Hartshead Estate
Ashton Under Lyne
Lancashire
OL6 8BS
Director NameMr Roy Leigh Addison
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1997)
RoleBusiness Consultant
Correspondence Address38 Crossfield Drive
Worsley
Manchester
M28 2QQ
Secretary NameMr David Richard Harrison
NationalityBritish
StatusResigned
Appointed25 March 1991(89 years, 4 months after company formation)
Appointment Duration2 years (resigned 03 April 1993)
RoleCompany Director
Correspondence Address6 Beech Hill Road
Grasscroft
Oldham
Lancashire
OL4 4DR
Director NameMr Reginald Thomas Chapman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1997)
RolePrincipal Of College Of Education
Correspondence AddressSeed Hill House 34 Church
St Littleborough
Oldham
Lancs
OL18 9AA
Secretary NameStephen Francis Welch
NationalityBritish
StatusResigned
Appointed26 March 1993(91 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 July 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Capesthorne Road
Christleton
Chester
Cheshire
CH3 7GA
Wales
Director NameBernard Stone
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 1997)
RoleSecretary
Correspondence Address8 Alpine Drive
Royton
Oldham
Lancashire
OL2 5HB

Location

Registered AddressC/O Oldham Chamber Of Commerce
Training & Enterprise
Meridian Centre King Street
Oldham
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 December 1997First Gazette notice for voluntary strike-off (1 page)
4 November 1997Application for striking-off (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
28 April 1997Annual return made up to 03/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 1996Annual return made up to 03/04/96
  • 363(287) ‐ Registered office changed on 23/05/96
(8 pages)
16 November 1995Accounting reference date shortened from 31/12 to 30/09 (1 page)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
6 November 1995Company name changed oldham and district incorporated chamber of commerce(the)\certificate issued on 07/11/95 (4 pages)
21 September 1995Full accounts made up to 31 December 1994 (5 pages)
19 July 1995Director resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Annual return made up to 03/04/95
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)