Company NameOld People's Homes Association Limited
Company StatusDissolved
Company Number00429179
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1947(77 years, 2 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJoyce May Barber
Date of BirthMay 1907 (Born 116 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence AddressVizcachani Hinderton Road
Neston
South Wirral
Merseyside
L64 9PF
Director NameIan Henry Titchmarsh
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleSolicitor
Correspondence Address5 Castle Street
Liverpool
L2 4XE
Director NameJune Helen Taylor
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence AddressClare House 16 Salisbury Road
Cressington Park
Liverpool
Merseyside
L19 0PJ
Director NameBridget Katherine Spiegl
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleMusician & Teacher
Correspondence Address480 Aigburth Road
Liverpool
Merseyside
L19 3QE
Director NameMr Leslie Victor Simpson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address14 Newby Close
Ainsdale
Southport
Merseyside
PR8 3TW
Director NameMrs Mary Robinson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address60 Salisbury Road
Liverpool
L16 0JT
Director NameFrances Eleanor Peck
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence AddressWestwood Hall Nursing Home
Westwood Brimstage Road
Heswall Hills
Merseyside
L63 6HF
Director NameDr Olive Mary McKendrick
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleRetired Paediatrician
Correspondence AddressFlat 2
No 1 Ibbotsons Lane
Liverpool
Merseyside
L17 1AL
Secretary NameMr Leslie Victor Simpson
NationalityBritish
StatusClosed
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 29 January 2002)
RoleCompany Director
Correspondence Address14 Newby Close
Ainsdale
Southport
Merseyside
PR8 3TW
Director NameMrs Margaret Beatrice Crawford
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(45 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 29 January 2002)
RoleRetired
Correspondence AddressFlat 24 Mosslea Park
Elmsley Road
Liverpool
L18 8DS
Director NameJoyces Brearley
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1993(46 years after company formation)
Appointment Duration9 years (closed 29 January 2002)
RoleRetired
Correspondence Address33 Queens Drive
Mossley Hill
Liverpool
Merseyside
L18 2DT
Director NameStephen Holden
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 February 1993(46 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 29 January 2002)
RoleBuilding Manager
Correspondence Address47 Childwall Lane
Bowring Park
Liverpool
Merseyside
L14 6TU
Director NameJohn Philip Mitchell
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1994(47 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 29 January 2002)
RoleConstruction Engineer
Correspondence AddressBeech House Salisbury Road
Garston
Liverpool
L19 0PJ
Director NameThomasina Tyson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1995(48 years after company formation)
Appointment Duration7 years (closed 29 January 2002)
RoleRetired
Correspondence AddressNo 2 Cottage School Road
Hightown
Liverpool
L38 0BW
Director NameDerek Raymond Brown
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 October 1998)
RoleChartered Accountant
Correspondence AddressRichmond Place
127 Boughton
Chester
Cheshire
CH3 5BH
Wales
Director NameMr Paul John Cockeram
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 29 November 1991)
RoleCompany Director
Correspondence AddressOld Forge
Northchapel
Petworth
West Sussex
GU28 9HP
Director NameJoan Dorothy Kellaway
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address4 Badgers Rake
Freshfield
Liverpool
Merseyside
L37 1XU
Director NameGeoffrey Windsor Pye
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 February 1992)
RoleRetired Police Officer
Correspondence Address87 Booker Avenue
Liverpool
Merseyside
L18 9SB
Director NamePeter Stuart Tyson
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(44 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 December 1994)
RoleCompany Director
Correspondence AddressNo 2 Cottage
School Road Highton
Liverpool
L38 0BW

Location

Registered AddressDevonshire House
36 George Street Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£132,640
Cash£72,608
Current Liabilities£34,770

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
1 June 2001Administrator's abstract of receipts and payments (3 pages)
1 June 2001Notice of discharge of Administration Order (4 pages)
6 February 2001Voluntary arrangement supervisor's abstract of receipts and payments to 17 January 2001 (3 pages)
6 February 2001Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 February 2001Notice of completion of voluntary arrangement (4 pages)
6 December 2000Administrator's abstract of receipts and payments (3 pages)
6 June 2000Administrator's abstract of receipts and payments (3 pages)
20 December 1999Administrator's abstract of receipts and payments (3 pages)
13 August 1999Registered office changed on 13/08/99 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
15 June 1999Administrator's abstract of receipts and payments (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 25 sefton drive liverpool L8 3SD (1 page)
6 January 1999Full accounts made up to 28 February 1997 (14 pages)
8 December 1998Administrator's abstract of receipts and payments (2 pages)
8 December 1998Administrator's abstract of receipts and payments (2 pages)
19 November 1998Director resigned (1 page)
2 June 1998Administrator's abstract of receipts and payments (2 pages)
8 April 1998Annual return made up to 08/12/97
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998Notice of result of meeting of creditors (12 pages)
9 February 1998Statement of administrator's proposal (3 pages)
3 December 1997Administration Order (4 pages)
3 December 1997Notice of Administration Order (1 page)
17 December 1996Annual return made up to 08/12/96 (8 pages)
9 September 1996Full accounts made up to 29 February 1996 (14 pages)
18 January 1996Annual return made up to 08/12/95
  • 363(288) ‐ Director resigned
(8 pages)
25 October 1995Full accounts made up to 28 February 1995 (12 pages)
4 April 1995Director resigned (2 pages)