Woodside Shaw
Oldham
Greater Manchester
OL2 8NG
Director Name | Kenneth Hall |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1991(84 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 02 June 2009) |
Role | Retired Lecturer |
Correspondence Address | 126a Two Trees Lane Denton Manchester M34 7GL |
Secretary Name | Kenneth Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1991(84 years after company formation) |
Appointment Duration | 17 years, 5 months (closed 02 June 2009) |
Role | Senior Lecturer |
Correspondence Address | 126a Two Trees Lane Denton Manchester M34 7GL |
Director Name | Peter Crompton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(89 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 June 2009) |
Role | Transport Officer |
Correspondence Address | 8 Fleet Street Newton Hyde Cheshire SK14 2LF |
Director Name | Kenneth Ridgway |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(89 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 02 June 2009) |
Role | Retired Engineer |
Correspondence Address | 15 Hawkstone Avenue Greenside Lane Droylsden Manchester M34 7RU |
Director Name | Charles Alan Pridmore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 1998(91 years after company formation) |
Appointment Duration | 10 years, 5 months (closed 02 June 2009) |
Role | Manager |
Correspondence Address | 34 George Avenue Huddersfield West Yorkshire HD2 2BJ |
Director Name | Stephen John Kirkham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(94 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 25 Willows Drive Failsworth Manchester Lancashire M35 0PZ |
Director Name | John Samuel Lewis |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(95 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 June 2009) |
Role | Foster Carer |
Correspondence Address | 9 Fresnel Close The Meadows Hyde Cheshire SK14 4UY |
Director Name | Allen Edwin Evans |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(83 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 March 2007) |
Role | Retired Engineer |
Correspondence Address | 38 Rivermead Road Denton Manchester Lancashire M34 7PG |
Director Name | Mr Christopher Thomas Shyne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 1991(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 1997) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ash Grove Springhead Oldham Greater Manchester OL4 4RP |
Director Name | Harry Powell |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(83 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 29 January 1996) |
Role | Retired |
Correspondence Address | 17 St Christophers Road Ashton Under Lyne Oldham Greater Manchester OL6 9DP |
Director Name | Kenneth George Pike |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 1997) |
Role | Motor Engineer |
Correspondence Address | 1 Carlton Range Gorton Manchester Lancashire M18 7LS |
Director Name | Charles Hallworth |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 1997) |
Role | Engineer |
Correspondence Address | 4 Norlan Avenue Audenshaw Manchester Lancashire M34 5LH |
Secretary Name | Arthur Southworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(83 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 6 Green Bank Simmondley Glossop Derbyshire SK13 9XT |
Secretary Name | Mr John Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(83 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | Torville 27 Holts Lane Oldham Lancashire OL4 5NJ |
Director Name | Brian Jenkins |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(89 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 1997) |
Role | Retired |
Correspondence Address | 8 Alcester Close Middleton Manchester Lancashire M24 1HJ |
Director Name | David Kilshaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(89 years after company formation) |
Appointment Duration | 1 year (resigned 01 January 1998) |
Role | Lecturer |
Correspondence Address | 38 Heath Road Glossop Derbyshire SK13 9BA |
Director Name | Henry Booth |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(89 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 2000) |
Role | Bus Driver |
Correspondence Address | 467 Edge Lane Droylsden Manchester Tameside M43 6JN |
Director Name | John Derrick Sharkett |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(89 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2001) |
Role | Retired Retail Shopkeeper |
Correspondence Address | 6 Mottram Old Road Stalybridge Cheshire SK15 2TG |
Director Name | Harry Graham Taylor |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(89 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 September 1998) |
Role | Self Employed Builder |
Correspondence Address | 10 Beaminster Road Heaton Mersey Stockport Cheshire SK4 3HT |
Director Name | Paul Seavers |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2001) |
Role | Taxi Driver |
Correspondence Address | 3 Alder Close Ashton Under Lyne Lancashire OL6 8XR |
Director Name | William Macconnell |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2006) |
Role | Retailer |
Correspondence Address | 36 Taurus Street Oldham Lancashire OL4 2BN |
Registered Address | 141 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2,870 |
Current Liabilities | £1,375 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 April 2008 | Appointment terminated director allen evans (1 page) |
29 April 2008 | Appointment terminate, director william macconnell logged form (1 page) |
14 April 2007 | Return made up to 26/01/07; full list of members
|
9 January 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
23 February 2006 | Return made up to 26/01/06; full list of members (12 pages) |
14 September 2005 | Accounting reference date extended from 30/06/05 to 31/10/05 (1 page) |
25 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 February 2005 | Return made up to 26/01/05; full list of members (12 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
8 April 2004 | Return made up to 26/01/04; full list of members
|
28 November 2003 | New director appointed (2 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 January 2003 | Return made up to 26/01/03; full list of members (12 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
26 January 2002 | Return made up to 26/01/02; full list of members
|
4 July 2001 | Registered office changed on 04/07/01 from: the masonic hall stamford street stalybridge cheshire SK15 1QZ (1 page) |
30 March 2001 | Return made up to 26/01/01; full list of members (12 pages) |
15 March 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 January 2001 | Return made up to 31/01/00; full list of members (10 pages) |
7 July 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (2 pages) |
15 June 2000 | New director appointed (2 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Return made up to 31/01/99; no change of members (10 pages) |
13 January 2000 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
25 September 1998 | Return made up to 19/01/98; no change of members (8 pages) |
15 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
12 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
6 March 1998 | Ad 28/04/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Memorandum and Articles of Association (35 pages) |
18 June 1997 | Return made up to 19/01/97; full list of members (11 pages) |
10 June 1997 | New director appointed (2 pages) |
4 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
19 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
9 January 1997 | Full accounts made up to 30 June 1991 (6 pages) |
8 January 1997 | Full accounts made up to 30 June 1994 (6 pages) |
8 January 1997 | Full accounts made up to 30 June 1995 (8 pages) |
8 January 1997 | Secretary resigned (1 page) |
8 January 1997 | Full accounts made up to 30 June 1990 (6 pages) |
8 January 1997 | Return made up to 19/01/92; full list of members (30 pages) |
8 January 1997 | Full accounts made up to 30 June 1993 (6 pages) |
8 January 1997 | New secretary appointed;new director appointed (2 pages) |
8 January 1997 | Return made up to 19/01/96; no change of members (7 pages) |
8 January 1997 | Return made up to 19/01/94; no change of members (7 pages) |
8 January 1997 | Full accounts made up to 30 June 1992 (6 pages) |
8 January 1997 | Return made up to 19/01/95; full list of members (30 pages) |
8 January 1997 | Return made up to 19/01/93; no change of members (7 pages) |