Company NameOldham Leathercloth Co. Limited
Company StatusDissolved
Company Number00714857
CategoryPrivate Limited Company
Incorporation Date8 February 1962(62 years, 2 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments

Directors

Director NameMrs Elizabeth Ann Neil Goodier
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(29 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 14 January 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage New Barns Road
Arnside
Carnforth
Lancashire
LA5 0BH
Director NameNeil Stewart Goodier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(29 years, 7 months after company formation)
Appointment Duration28 years, 4 months (closed 14 January 2020)
RoleEngineer
Correspondence AddressSeptember Cottage
New Barns Road, Arnside
Carnforth
Lancashire
LA5 0BH
Secretary NameMrs Elizabeth Ann Neil Goodier
NationalityBritish
StatusResigned
Appointed14 September 1991(29 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage New Barns Road
Arnside
Carnforth
Lancashire
LA5 0BH
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(38 years, 7 months after company formation)
Appointment Duration1 day (resigned 27 September 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(44 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressC/O Stopford & Co
79-81 Market Street
Stalybridge
Cheshire
SK15 2AA
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester

Shareholders

1 at £1Elizabeth Ann Neil Goodier
33.33%
Ordinary
1 at £1Kenneth Goodier
33.33%
Ordinary
1 at £1N. Goodier
33.33%
Ordinary A

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
19 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
12 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
14 September 2017Notification of Kenneth Goodier as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Kenneth Goodier as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Notification of Elizabeth Ann Neil Goodier as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Notification of Elizabeth Ann Neil Goodier as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Withdrawal of a person with significant control statement on 14 September 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(5 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(5 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(5 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (5 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders (5 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
24 September 2009Return made up to 14/09/09; full list of members (4 pages)
24 September 2009Return made up to 14/09/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 September 2008Return made up to 14/09/08; full list of members (4 pages)
18 September 2008Return made up to 14/09/08; full list of members (4 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
20 September 2007Return made up to 14/09/07; full list of members (3 pages)
20 September 2007Return made up to 14/09/07; full list of members (3 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: 104 queens road ashton under lyne lancashire OL6 8EL (1 page)
22 December 2006New secretary appointed (2 pages)
22 December 2006New secretary appointed (2 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 September 2006Return made up to 14/09/06; full list of members (3 pages)
14 September 2006Return made up to 14/09/06; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
21 September 2005Return made up to 14/09/05; full list of members (3 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 September 2004Return made up to 14/09/04; full list of members (6 pages)
24 September 2004Return made up to 14/09/04; full list of members (6 pages)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
26 September 2003Return made up to 14/09/03; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
17 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 October 2002Return made up to 14/09/02; full list of members (6 pages)
16 October 2002Return made up to 14/09/02; full list of members (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
5 February 2002Nc inc already adjusted 20/11/00 (2 pages)
5 February 2002Nc inc already adjusted 20/11/00 (2 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2001Ad 20/11/00--------- £ si 1@1 (2 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 September 2001Ad 20/11/00--------- £ si 1@1 (2 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
4 October 2000Return made up to 14/09/00; full list of members (5 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Return made up to 14/09/00; full list of members (5 pages)
4 October 2000Director's particulars changed (1 page)
4 October 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
7 April 2000Return made up to 14/09/99; full list of members (5 pages)
7 April 2000Return made up to 14/09/99; full list of members (5 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
9 October 1998Return made up to 14/09/98; full list of members (4 pages)
9 October 1998Return made up to 14/09/98; full list of members (4 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
20 November 1997Return made up to 14/09/97; no change of members (4 pages)
20 November 1997Return made up to 14/09/97; no change of members (4 pages)
30 September 1997Full accounts made up to 30 November 1996 (11 pages)
30 September 1997Full accounts made up to 30 November 1996 (11 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
8 October 1996Return made up to 14/09/96; no change of members (4 pages)
27 September 1996Full accounts made up to 30 November 1995 (12 pages)
27 September 1996Full accounts made up to 30 November 1995 (12 pages)
16 February 1996Return made up to 14/09/95; full list of members (6 pages)
16 February 1996Return made up to 14/09/95; full list of members (6 pages)
14 September 1995Full accounts made up to 30 November 1994 (10 pages)
14 September 1995Full accounts made up to 30 November 1994 (10 pages)