Company NameOldham Elastic Manufacturing Company Limited(The)
Company StatusDissolved
Company Number00263318
CategoryPrivate Limited Company
Incorporation Date8 March 1932(92 years, 2 months ago)
Dissolution Date9 July 1996 (27 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Secretary NameMr Deiter Winkelmann
NationalityGerman
StatusClosed
Appointed01 February 1993(60 years, 11 months after company formation)
Appointment Duration3 years, 5 months (closed 09 July 1996)
RoleCompany Director
Correspondence AddressGold-Zack Str 7
PO Box 100 110
Mettman D 40822
Germany
Director NameJoachim Froehlich
Date of BirthAugust 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed01 October 1994(62 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 09 July 1996)
RoleManager
Correspondence AddressIm Sandfirst 4
D-40833
Ratingen
Director NameHelmut Hordt
Date of BirthNovember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed24 September 1991(59 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressGrosse Furth 12
Mettmann 4020
Fr Germany
Director NameMichael Von Achten
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(59 years, 7 months after company formation)
Appointment Duration2 months (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressCherry Trees
Macclesfield Road
Prestbury
Cheshire
SK10 4BW
Secretary NameMichael Von Achten
NationalityBritish
StatusResigned
Appointed24 September 1991(59 years, 7 months after company formation)
Appointment Duration2 months (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressCherry Trees
Macclesfield Road
Prestbury
Cheshire
SK10 4BW
Director NameMr Friedrich Brues
Date of BirthMarch 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed26 November 1991(59 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1994)
RoleCompany Director Company Manag
Correspondence AddressGold-Zack Werke Ag
Mettmann D-4020
Germany
Secretary NameMrs Sheila Greenwood
NationalityBritish
StatusResigned
Appointed26 November 1991(59 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 1992)
RoleManager
Correspondence Address9 Christopher Acre
Norden
Rochdale
Lancashire
OL11 5FE
Secretary NameMiss Bettina Hildegard Gerda Kerl
NationalityBritish
StatusResigned
Appointed12 March 1992(60 years after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address5 Smithy Fold
Rochdale
Lancashire
OL12 7NS

Location

Registered AddressC/O Wrigley Claydon & Armstrong
Prudential Buildings
Union Street
Oldham
OL1 1HR
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 March 1996First Gazette notice for voluntary strike-off (1 page)
6 February 1996Application for striking-off (1 page)
17 November 1995Return made up to 24/09/95; full list of members (10 pages)
26 July 1995Full accounts made up to 31 December 1994 (19 pages)