Company NameWellington Press (Oldham) Limited
Company StatusDissolved
Company Number00165754
CategoryPrivate Limited Company
Incorporation Date26 March 1920(104 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Philip Hirst
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1991(71 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 01 May 2018)
RoleEditor
Country of ResidenceEngland
Correspondence AddressWyngate
Higher Hartshead
Ashton Under Lyne
Lancashire
OL6 9AF
Secretary NameMr Bernard Stone
NationalityBritish
StatusClosed
Appointed23 November 1991(71 years, 8 months after company formation)
Appointment Duration26 years, 5 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hob Mill Rise
Mossley
Tameside
OL5 9DT
Director NameChristopher Hirst
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(71 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2009)
RolePrinting Works Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Spring Mill
Uppermill
Oldham
OL3 6AJ
Director NameHubert Henry Hirst
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(71 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 September 2009)
RoleJournalist
Correspondence Address56 Burnedge Lane
Grasscroft
Oldham
Lancashire
OL4 4EB
Director NameHubert John Hirst
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(71 years, 8 months after company formation)
Appointment Duration22 years (resigned 16 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Tandle Hill Road
Royton
Oldham
Lancashire
OL2 5UU
Director NameGordon Maxwell
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(71 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 January 2002)
RoleJournalist
Correspondence Address11 The Grove
Dobcross
Oldham
Lancashire
OL3 5RR

Contact

Websitewellingtonpress.com

Location

Registered Address172 Union Street
Oldham
Lancs
OL1 1EQ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

22.1k at £1Hirst Kidd & Rennie LTD
99.98%
Ordinary
1 at £1Christopher Hirst
0.00%
Ordinary
1 at £1Executors Of Hubert Henry Hirst
0.00%
Ordinary
1 at £1Gordon Maxwell
0.00%
Ordinary
1 at £1Hubert John Hirst
0.00%
Ordinary
1 at £1Philip Hirst
0.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 22,071
(5 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 22,071
(5 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 22,071
(5 pages)
11 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 22,071
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
16 December 2013Termination of appointment of Hubert Hirst as a director (1 page)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 22,071
(6 pages)
16 December 2013Termination of appointment of Hubert Hirst as a director (1 page)
16 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 22,071
(6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
24 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for Hubert John Hirst on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Philip Hirst on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Philip Hirst on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Hubert John Hirst on 23 November 2009 (2 pages)
4 October 2009Termination of appointment of Hubert Hirst as a director (1 page)
4 October 2009Termination of appointment of Hubert Hirst as a director (1 page)
4 October 2009Termination of appointment of Christopher Hirst as a director (1 page)
4 October 2009Termination of appointment of Christopher Hirst as a director (1 page)
25 November 2008Return made up to 23/11/08; full list of members (5 pages)
25 November 2008Return made up to 23/11/08; full list of members (5 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
27 November 2007Return made up to 23/11/07; full list of members (3 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
27 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
23 November 2006Return made up to 23/11/06; full list of members (4 pages)
23 November 2006Director's particulars changed (1 page)
23 November 2006Director's particulars changed (1 page)
23 November 2006Return made up to 23/11/06; full list of members (4 pages)
13 December 2005Return made up to 23/11/05; full list of members (9 pages)
13 December 2005Return made up to 23/11/05; full list of members (9 pages)
14 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
14 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
8 December 2004Return made up to 23/11/04; full list of members (9 pages)
8 December 2004Return made up to 23/11/04; full list of members (9 pages)
19 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
19 July 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
12 December 2003Return made up to 23/11/03; full list of members (9 pages)
12 December 2003Return made up to 23/11/03; full list of members (9 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
28 November 2002Return made up to 23/11/02; full list of members (9 pages)
28 November 2002Return made up to 23/11/02; full list of members (9 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
6 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
3 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 January 2001Full accounts made up to 31 March 2000 (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 December 1999Return made up to 23/11/99; full list of members (8 pages)
22 December 1999Return made up to 23/11/99; full list of members (8 pages)
22 December 1999Full accounts made up to 31 March 1999 (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 December 1998Return made up to 23/11/98; no change of members (6 pages)
7 December 1998Return made up to 23/11/98; no change of members (6 pages)
17 December 1997Return made up to 23/11/97; full list of members (7 pages)
17 December 1997Full accounts made up to 31 March 1997 (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (6 pages)
17 December 1997Return made up to 23/11/97; full list of members (7 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 December 1996Return made up to 23/11/96; no change of members (6 pages)
9 December 1996Return made up to 23/11/96; no change of members (6 pages)
13 November 1995Return made up to 23/11/95; no change of members (6 pages)
13 November 1995Return made up to 23/11/95; no change of members (6 pages)
13 November 1995Full accounts made up to 31 March 1995 (7 pages)
13 November 1995Full accounts made up to 31 March 1995 (7 pages)