Company NameOldham Tools And Supplies Limited
Company StatusDissolved
Company Number01176425
CategoryPrivate Limited Company
Incorporation Date5 July 1974(49 years, 10 months ago)
Dissolution Date12 June 2010 (13 years, 10 months ago)
Previous NameFrank Warren Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Warren
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1991(16 years, 10 months after company formation)
Appointment Duration19 years, 1 month (closed 12 June 2010)
RoleBarrister
Correspondence Address11 Parc Yr Eglwys
Dinas Cross
Newport
Pembrokeshire
SA42 0SH
Wales
Director NameMark Warren
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1993(18 years, 9 months after company formation)
Appointment Duration17 years, 1 month (closed 12 June 2010)
RoleCompany Director
Correspondence Address24 Corbett Way
Denshaw
Oldham
Lancs.
OL3 5SX
Secretary NameKathryn Ruth Warren
NationalityBritish
StatusClosed
Appointed01 December 2008(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 12 June 2010)
RoleAccountant
Correspondence Address24 Corbett Way
Denshaw
Oldham
Greater Manchester
DL3 5SX
Director NameDavid Warren
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 10 months after company formation)
Appointment Duration6 years (resigned 08 May 1997)
RoleUniversity Lecturer
Correspondence AddressLaurel Bank
Burton
Carnforth
Lancashire
LA6 1JE
Director NameFrank Warren
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressOsborne House Burton Road
Monk Bretton
Barnsley
South Yorkshire
S71 2JS
Director NameSeth Warren
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressSt Andrews Mead
Allensmore
Hereford
Herefordshire
HR2 9AG
Wales
Secretary NameKathleen Hodges
NationalityBritish
StatusResigned
Appointed04 May 1991(16 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address1a Ashlea Grove
Grotton
Oldham
Lancashire
OL4 4LE
Secretary NameBeverley Jean Lees
NationalityBritish
StatusResigned
Appointed01 November 2002(28 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address43 Herbert Street
Oldham
Lancashire
OL4 2QU

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£894,492
Cash£41,850
Current Liabilities£248,528

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2010Final Gazette dissolved following liquidation (1 page)
12 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
24 April 2009Registered office changed on 24/04/2009 from hope works terrace st oldham lancs OL4 1HQ (1 page)
24 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-16
(1 page)
24 April 2009Declaration of solvency (3 pages)
24 April 2009Declaration of solvency (3 pages)
24 April 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Appointment of a voluntary liquidator (1 page)
24 April 2009Registered office changed on 24/04/2009 from hope works terrace st oldham lancs OL4 1HQ (1 page)
13 January 2009Secretary appointed kathryn ruth warren (2 pages)
13 January 2009Secretary appointed kathryn ruth warren (2 pages)
13 October 2008Appointment Terminated Secretary beverley lees (1 page)
13 October 2008Appointment terminated secretary beverley lees (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 October 2008Company name changed frank warren LIMITED\certificate issued on 02/10/08 (2 pages)
2 October 2008Company name changed frank warren LIMITED\certificate issued on 02/10/08 (2 pages)
3 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
3 July 2008Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
21 May 2008Return made up to 05/05/08; full list of members (6 pages)
21 May 2008Return made up to 05/05/08; full list of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Return made up to 05/05/07; full list of members (4 pages)
14 May 2007Return made up to 05/05/07; full list of members (4 pages)
14 May 2007Director's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
3 January 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
16 May 2006Return made up to 05/05/06; full list of members (4 pages)
16 May 2006Return made up to 05/05/06; full list of members (4 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (9 pages)
6 May 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 2005Return made up to 05/05/05; full list of members (5 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
26 May 2004Return made up to 05/05/04; full list of members (10 pages)
26 May 2004Return made up to 05/05/04; full list of members (10 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
17 December 2003Accounts for a small company made up to 31 July 2003 (8 pages)
20 May 2003Return made up to 05/05/03; full list of members (10 pages)
20 May 2003Return made up to 05/05/03; full list of members (10 pages)
22 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
22 December 2002Accounts for a small company made up to 31 July 2002 (8 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
17 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
17 June 2002Return made up to 05/05/02; full list of members (10 pages)
17 June 2002Return made up to 05/05/02; full list of members (10 pages)
17 June 2002Accounts for a small company made up to 31 July 2001 (8 pages)
30 July 2001Return made up to 05/05/01; full list of members (9 pages)
30 July 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
14 June 2000Return made up to 05/05/00; full list of members (9 pages)
14 June 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
20 July 1999Return made up to 05/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1999Return made up to 05/05/99; no change of members (4 pages)
5 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
5 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 July 1998Return made up to 05/05/98; full list of members (6 pages)
15 July 1998Return made up to 05/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
25 May 1997Return made up to 05/05/97; change of members (6 pages)
25 May 1997Return made up to 05/05/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1996Return made up to 05/05/96; no change of members (4 pages)
14 July 1996Return made up to 05/05/96; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
11 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
11 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
11 May 1995Return made up to 05/05/95; full list of members (5 pages)
11 May 1995Return made up to 05/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
25 February 1991Particulars of mortgage/charge (3 pages)
25 February 1991Particulars of mortgage/charge (3 pages)
28 October 1983Accounts made up to 31 July 1982 (4 pages)
28 October 1983Accounts made up to 31 July 1982 (4 pages)
5 July 1974Incorporation (10 pages)
5 July 1974Incorporation (10 pages)