Company NameFreemasons Hall (Stalybridge) Limited
Company StatusDissolved
Company Number00096292
CategoryPrivate Limited Company
Incorporation Date1 January 1908(116 years, 4 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMelvyn Noel Smirk
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1991(83 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 02 June 2009)
RoleLighting Engineer
Correspondence Address4 Beck Grove
Woodside Shaw
Oldham
Greater Manchester
OL2 8NG
Director NameKenneth Hall
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1991(84 years after company formation)
Appointment Duration17 years, 5 months (closed 02 June 2009)
RoleRetired Lecturer
Correspondence Address126a Two Trees Lane
Denton
Manchester
M34 7GL
Secretary NameKenneth Hall
NationalityBritish
StatusClosed
Appointed13 December 1991(84 years after company formation)
Appointment Duration17 years, 5 months (closed 02 June 2009)
RoleSenior Lecturer
Correspondence Address126a Two Trees Lane
Denton
Manchester
M34 7GL
Director NamePeter Crompton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(89 years after company formation)
Appointment Duration12 years, 5 months (closed 02 June 2009)
RoleTransport Officer
Correspondence Address8 Fleet Street
Newton
Hyde
Cheshire
SK14 2LF
Director NameKenneth Ridgway
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(89 years after company formation)
Appointment Duration12 years, 5 months (closed 02 June 2009)
RoleRetired Engineer
Correspondence Address15 Hawkstone Avenue
Greenside Lane Droylsden
Manchester
M34 7RU
Director NameCharles Alan Pridmore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1998(91 years after company formation)
Appointment Duration10 years, 5 months (closed 02 June 2009)
RoleManager
Correspondence Address34 George Avenue
Huddersfield
West Yorkshire
HD2 2BJ
Director NameStephen John Kirkham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(94 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address25 Willows Drive
Failsworth
Manchester
Lancashire
M35 0PZ
Director NameJohn Samuel Lewis
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(95 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 02 June 2009)
RoleFoster Carer
Correspondence Address9 Fresnel Close
The Meadows
Hyde
Cheshire
SK14 4UY
Director NameAllen Edwin Evans
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(83 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 01 March 2007)
RoleRetired Engineer
Correspondence Address38 Rivermead Road
Denton
Manchester
Lancashire
M34 7PG
Director NameMr Christopher Thomas Shyne
Date of BirthOctober 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 1991(83 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ash Grove
Springhead
Oldham
Greater Manchester
OL4 4RP
Director NameHarry Powell
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(83 years, 1 month after company formation)
Appointment Duration5 years (resigned 29 January 1996)
RoleRetired
Correspondence Address17 St Christophers Road
Ashton Under Lyne
Oldham
Greater Manchester
OL6 9DP
Director NameKenneth George Pike
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(83 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1997)
RoleMotor Engineer
Correspondence Address1 Carlton Range
Gorton
Manchester
Lancashire
M18 7LS
Director NameCharles Hallworth
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(83 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1997)
RoleEngineer
Correspondence Address4 Norlan Avenue
Audenshaw
Manchester
Lancashire
M34 5LH
Secretary NameArthur Southworth
NationalityBritish
StatusResigned
Appointed19 January 1991(83 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 01 June 1991)
RoleCompany Director
Correspondence Address6 Green Bank
Simmondley
Glossop
Derbyshire
SK13 9XT
Secretary NameMr John Livesey
NationalityBritish
StatusResigned
Appointed14 June 1991(83 years, 6 months after company formation)
Appointment Duration6 months (resigned 13 December 1991)
RoleCompany Director
Correspondence AddressTorville 27 Holts Lane
Oldham
Lancashire
OL4 5NJ
Director NameBrian Jenkins
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(89 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 1997)
RoleRetired
Correspondence Address8 Alcester Close
Middleton
Manchester
Lancashire
M24 1HJ
Director NameDavid Kilshaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(89 years after company formation)
Appointment Duration1 year (resigned 01 January 1998)
RoleLecturer
Correspondence Address38 Heath Road
Glossop
Derbyshire
SK13 9BA
Director NameHenry Booth
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(89 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2000)
RoleBus Driver
Correspondence Address467 Edge Lane
Droylsden
Manchester
Tameside
M43 6JN
Director NameJohn Derrick Sharkett
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(89 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2001)
RoleRetired Retail Shopkeeper
Correspondence Address6 Mottram Old Road
Stalybridge
Cheshire
SK15 2TG
Director NameHarry Graham Taylor
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(89 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1998)
RoleSelf Employed Builder
Correspondence Address10 Beaminster Road
Heaton Mersey
Stockport
Cheshire
SK4 3HT
Director NamePaul Seavers
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(92 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2001)
RoleTaxi Driver
Correspondence Address3 Alder Close
Ashton Under Lyne
Lancashire
OL6 8XR
Director NameWilliam Macconnell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(92 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2006)
RoleRetailer
Correspondence Address36 Taurus Street
Oldham
Lancashire
OL4 2BN

Location

Registered Address141 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,870
Current Liabilities£1,375

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
29 April 2008Appointment terminated director allen evans (1 page)
29 April 2008Appointment terminate, director william macconnell logged form (1 page)
14 April 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/04/07
  • 363(288) ‐ Director resigned
(12 pages)
9 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 February 2006Return made up to 26/01/06; full list of members (12 pages)
14 September 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 February 2005Return made up to 26/01/05; full list of members (12 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 April 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
28 November 2003New director appointed (2 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 January 2003Return made up to 26/01/03; full list of members (12 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
26 January 2002Return made up to 26/01/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 July 2001Registered office changed on 04/07/01 from: the masonic hall stamford street stalybridge cheshire SK15 1QZ (1 page)
30 March 2001Return made up to 26/01/01; full list of members (12 pages)
15 March 2001Full accounts made up to 30 June 2000 (8 pages)
11 January 2001Return made up to 31/01/00; full list of members (10 pages)
7 July 2000New director appointed (2 pages)
15 June 2000Director resigned (2 pages)
15 June 2000New director appointed (2 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Return made up to 31/01/99; no change of members (10 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
25 September 1998Return made up to 19/01/98; no change of members (8 pages)
15 September 1998Secretary's particulars changed;director's particulars changed (1 page)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
12 March 1998Full accounts made up to 30 June 1997 (8 pages)
6 March 1998Ad 28/04/97--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 February 1998Memorandum and Articles of Association (35 pages)
18 June 1997Return made up to 19/01/97; full list of members (11 pages)
10 June 1997New director appointed (2 pages)
4 June 1997Full accounts made up to 30 June 1996 (8 pages)
19 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
9 January 1997Full accounts made up to 30 June 1991 (6 pages)
8 January 1997Full accounts made up to 30 June 1994 (6 pages)
8 January 1997Full accounts made up to 30 June 1995 (8 pages)
8 January 1997Secretary resigned (1 page)
8 January 1997Full accounts made up to 30 June 1990 (6 pages)
8 January 1997Return made up to 19/01/92; full list of members (30 pages)
8 January 1997Full accounts made up to 30 June 1993 (6 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Return made up to 19/01/96; no change of members (7 pages)
8 January 1997Return made up to 19/01/94; no change of members (7 pages)
8 January 1997Full accounts made up to 30 June 1992 (6 pages)
8 January 1997Return made up to 19/01/95; full list of members (30 pages)
8 January 1997Return made up to 19/01/93; no change of members (7 pages)