Company NameOldham Development Partnership Limited
Company StatusDissolved
Company Number02711110
CategoryPrivate Limited Company
Incorporation Date30 April 1992(32 years ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Ann Hall
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Director NameMr John Lester Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2000)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address1 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Secretary NameMrs Ann Hall
NationalityBritish
StatusClosed
Appointed27 March 1998(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Director NameMr John Lester Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 06 February 1998)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address1 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Secretary NameDavid Artingstall
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1994)
RoleSecretary
Correspondence Address9 Lyme Road
Disley
Stockport
Cheshire
SK12 2LL
Secretary NameMr Michael Outram
NationalityEnglish
StatusResigned
Appointed01 September 1994(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 November 1996)
RoleElectrical Consultants
Country of ResidenceEngland
Correspondence Address6 Bedford Avenue
Shaw
Oldham
Lancashire
OL2 7DW
Secretary NameMrs Ann Hall
NationalityBritish
StatusResigned
Appointed08 November 1996(4 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kirkdale Drive
Royton
Oldham
Lancashire
OL2 5TG
Director NameLeslie Charles Barton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address57 Merton Avenue
Hillingdon
Middlesex
UB10 9BL
Director NameChristopher Cyril Prout
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1997(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address58 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2NB
Secretary NameChristopher Cyril Prout
NationalityBritish
StatusResigned
Appointed31 May 1997(5 years, 1 month after company formation)
Appointment Duration10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address58 Ashbrook Road
Old Windsor
Windsor
Berkshire
SL4 2NB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressMeridian Centre
King Street
Oldham
Lancashire
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
30 July 1999Application for striking-off (1 page)
10 February 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
15 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Return made up to 30/04/98; full list of members (7 pages)
9 June 1998Director resigned (1 page)
9 June 1998Secretary resigned;director resigned (1 page)
30 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
10 February 1998Director resigned (1 page)
9 July 1997Accounting reference date extended from 30/04/97 to 31/07/97 (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
25 April 1997Return made up to 30/04/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 April 1995 (6 pages)
13 June 1995Accounts for a dormant company made up to 30 April 1994 (4 pages)