Company NameOldham Athletic Association Football Club Limited
Company StatusDissolved
Company Number00088795
CategoryPrivate Limited Company
Incorporation Date16 May 1906(118 years ago)
Dissolution Date6 September 2005 (18 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameBarry Chaytow
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(97 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 September 2005)
RoleCompany Director
Correspondence Address58 Dales Lane
Whitefield
Manchester
M45 7NN
Director NameNigel David Horn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(97 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 September 2005)
RoleSolicitor
Correspondence AddressFeatherbow House
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr Sean Michael Jarvis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(97 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 September 2005)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressAdgil Grove Farm
Cain Lane
Halifax
West Yorkshire
HX3 9SL
Director NameNeil Selby Joy
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(97 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 September 2005)
RoleAccountant
Correspondence AddressFlat 2 Hill Court
Chapel Lane
Wilmslow
Cheshire
SK9 5JH
Director NameMr Christopher Edward Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2003(97 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 September 2005)
RoleChairman
Country of ResidenceEngland
Correspondence AddressFanthill Hayway Lane
Hook Norton
Banbury
Oxfordshire
OX15 5QJ
Secretary NameNeil Selby Joy
NationalityBritish
StatusClosed
Appointed24 July 2003(97 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 06 September 2005)
RoleAccountant
Correspondence AddressFlat 2 Hill Court
Chapel Lane
Wilmslow
Cheshire
SK9 5JH
Director NameMr John Christopher Slevin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed19 April 1991(84 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 May 2001)
RoleCompany Director
Correspondence Address146 Broadway
Chadderton
Oldham
Lancashire
OL9 0AE
Director NameIan Hood Stott
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(84 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 06 June 2001)
RoleCompany Director
Correspondence AddressPownall Hall Farm
Broadwalk
Wilmslow
Cheshire
SK9 5PZ
Director NameDerek Roger Taylor
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(84 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2001)
RoleCompany Director
Correspondence Address94 Dudwell Lane
Halifax
West Yorkshire
HX3 0SF
Director NameNorman Holden
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(84 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 May 2001)
RoleCompany Director
Correspondence Address43 Meadoway
Tarleton
Preston
West Lancashire
PR4 6NA
Director NamePeter Chadwick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(84 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brackenwood Close
Royton
Oldham
Lancashire
OL2 5DE
Director NameMr Geoffrey Taylor Butterworth
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(84 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 November 1999)
RoleRetired
Correspondence Address16 Woodland Park
Royton
Oldham
Lancashire
OL2 5UY
Director NameMr David Arthur Brierley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(84 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 September 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Bank Farm Running Hill Gate
Uppermill
Oldham
OL3 6LX
Director NameRodney Adams
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(84 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 1994)
RoleInn Keeper
Correspondence AddressThe Jubilee Inn
Milnrow Road Shaw
Oldham
OL2 8BL
Secretary NameMr Joseph Terence Cale
NationalityBritish
StatusResigned
Appointed19 April 1991(84 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 1997)
RoleCompany Director
Correspondence Address19 Vernon Road
Greenmount
Bury
Lancashire
BL8 4DD
Secretary NameMr Alan Hardy
NationalityBritish
StatusResigned
Appointed01 July 1997(91 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Delph Lane
Delph
Oldham
Lancashire
OL3 5HX
Director NameRobert Telfer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(95 years after company formation)
Appointment Duration10 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address16 Prestonwood
Tynemouth
Tyne & Wear
NE30 3LT
Director NameMr Martin John Hogarty
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(95 years after company formation)
Appointment Duration11 months (resigned 19 April 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittleham
Burford
Oxfordshire
OX18 4BD
Director NameNigel David Horn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(95 years after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2003)
RoleSolicitor
Correspondence AddressFeatherbow House
Ratley
Banbury
Oxfordshire
OX15 6DS
Director NameMr Christopher Edward Moore
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(95 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 March 2003)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressFanthill Hayway Lane
Hook Norton
Banbury
Oxfordshire
OX15 5QJ
Director NameMr Alan Hardy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(95 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address84 Delph Lane
Delph
Oldham
Lancashire
OL3 5HX
Director NameWilliam George Moore
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(95 years, 4 months after company formation)
Appointment Duration5 months (resigned 07 February 2002)
RoleManager
Correspondence AddressHawkslee House
Minn End Lane
Bosley
Macclesfield
SK11 0NZ
Director NameMichael Wadsworth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(95 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2002)
RoleFootball Coach
Correspondence AddressHill Thorpe Manor
Wentbridge Lane, Thorpe Audlin
Pontefract
West Yorkshire
WF8 3EH
Director NameJean Howard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(96 years, 4 months after company formation)
Appointment Duration11 months (resigned 23 July 2003)
RoleAdmin Asst
Correspondence Address3 Downfields
Hill Lane Reddish
Stockport
Cheshire
SK5 6XY
Director NamePaul Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(96 years, 4 months after company formation)
Appointment Duration11 months (resigned 24 July 2003)
RolePrinter
Correspondence Address1 Davenham Road
Stockport
SK5 6QN
Director NameJudith Ann Lane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(97 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 August 2003)
RoleCashier
Correspondence Address41 Glen Grove
Royton
Oldham
Greater Manchester
OL2 5SY
Director NameChristine Derbyshire
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(97 years, 3 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 19 August 2003)
RoleCashier
Correspondence Address81 Rochdale Road
Shaw
Oldham
Greater Manchester
OL2 7JT

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£3,417,946
Net Worth-£3,112,598
Cash£23,338
Current Liabilities£3,352,323

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
6 April 2005Application for striking-off (1 page)
6 January 2005Notice of completion of voluntary arrangement (5 pages)
20 July 2004Administrator's abstract of receipts and payments (4 pages)
5 July 2004Notice of discharge of Administration Order (3 pages)
16 April 2004Administrator's abstract of receipts and payments (4 pages)
14 January 2004Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
14 January 2004Notice of result of meeting of creditors (40 pages)
28 September 2003Registered office changed on 28/09/03 from: boundary park, sheepfoot lane, oldham, lancs OL1 2PA (1 page)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
27 August 2003Notice of Administration Order (1 page)
27 August 2003Administration Order (5 pages)
26 August 2003Secretary resigned;director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed;new director appointed (2 pages)
21 May 2003Return made up to 19/04/03; change of members (8 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
19 December 2002Particulars of mortgage/charge (3 pages)
21 October 2002Director's particulars changed (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
26 July 2002Ad 31/05/02--------- £ si [email protected]=180000 £ ic 20000/200000 (2 pages)
25 June 2002Director resigned (1 page)
28 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2002Nc inc already adjusted 08/04/02 (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (1 page)
10 April 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
10 December 2001Full accounts made up to 31 May 2001 (22 pages)
13 September 2001New secretary appointed;new director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
12 June 2001New director appointed (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (3 pages)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
21 May 2001Return made up to 19/04/01; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Return made up to 19/04/00; change of members (15 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
23 December 1999Full accounts made up to 31 May 1999 (23 pages)
8 December 1999Director resigned (1 page)
20 May 1999Return made up to 19/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
14 September 1998Full accounts made up to 31 May 1998 (26 pages)
9 June 1998Return made up to 19/04/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1998Particulars of mortgage/charge (3 pages)
7 October 1997Full accounts made up to 31 May 1997 (26 pages)
5 September 1997New secretary appointed (2 pages)
5 September 1997Secretary resigned (1 page)
9 May 1997Return made up to 19/04/97; change of members (9 pages)
22 November 1996Full accounts made up to 31 May 1996 (19 pages)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
20 May 1996Return made up to 19/04/96; change of members (8 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
13 December 1995Auditor's resignation (2 pages)
3 October 1995Full accounts made up to 31 May 1995 (22 pages)
11 May 1995Return made up to 19/04/95; bulk list available separately (12 pages)
13 October 1994Full accounts made up to 31 May 1994 (23 pages)
9 December 1993Full accounts made up to 31 May 1993 (25 pages)
16 February 1993Full accounts made up to 31 May 1992 (20 pages)
19 November 1984Resolution passed on (1 page)
10 November 1952Articles of association (28 pages)
16 May 1906Incorporation (38 pages)