Shaw
Oldham
Lancashire
OL2 7AU
Director Name | Mr Brian Lord |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 27 February 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Englesea 9 Fern Close Springhead Oldham OL4 4NS |
Director Name | Carol Ann Middleton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2001(6 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 February 2007) |
Role | Housing Manager |
Correspondence Address | 12 Oldham Road Denshaw Greater Manchester OL3 5SL |
Director Name | Mr Richard Soothill |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 February 2007) |
Role | Solicitor |
Correspondence Address | 26 Henderville Street Littleborough Rochdale Lancashire OL15 9HJ |
Director Name | Helen Woods |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 February 2007) |
Role | Consultant |
Correspondence Address | 78 Sherwood Way Shaw OL2 7NB |
Director Name | Harriet Juniper Norman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 February 2007) |
Role | Senior Manager |
Correspondence Address | Flat 1 5 Sussex Avenue Didsbury Manchester M20 6AQ |
Director Name | Melanie Kilroy |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 18 Lynmouth Avenue Oldham Lancashire OL8 3ES |
Director Name | Cllr Shoab Akhtar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 February 2007) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 94 Wellington Road Coppice Oldham Lancashire OL8 1RR |
Director Name | Cllr Susan Ann Dean |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 193 Grange Avenue Werneth Oldham Lancashire OL8 4EF |
Director Name | Cllr Thomas Beeley |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 1a Den Hill Drive Springhead Oldham Lancashire OL4 4NR |
Secretary Name | Steven Andrew James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 February 2007) |
Role | Housing Aid Centre Manager |
Correspondence Address | 52 Tower Hill Ormskirk Lancashire L39 2EF |
Director Name | David Ralph Hibbert |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 28 Moreton Street Chadderton Oldham OL9 0LT |
Director Name | Lawrence O'Grady |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Probation Officer |
Correspondence Address | 8 Cedar Crescent Chadderton Oldham OL9 0DL |
Director Name | Shazia Naz |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Refuge Worker |
Correspondence Address | 11 Mellor Street Rochdale Lancashire OL12 6XD |
Director Name | John Fraser Morgan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Housing Services Manager |
Correspondence Address | 2 Elizabeth House Elizabeth Street Ashton Under Lyne Lancashire OL6 8SR |
Director Name | Mr John Christopher Leyland |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Lane Ings Marsden Huddersfield West Yorkshire HD7 6JP |
Director Name | Trevor Alan Baker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Information Officier |
Correspondence Address | 22 Woodfield Avenue Accrington Lancashire BB5 2PJ |
Director Name | Andrew Douglas Brown |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | C A B Manager |
Correspondence Address | 3 Wimbledon Drive Rochdale OL11 4NH |
Director Name | Diana Irene Kelly |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Area Housing Manager |
Correspondence Address | 302 Wakefield Road Heyrod Stalybridge Cheshire SK15 3BY |
Secretary Name | Cllr Peter Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 193 Grange Avenue Werneth Oldham Greater Manchester OL8 4EF |
Director Name | Cllr Peter Dean |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 May 2001) |
Role | Retired |
Correspondence Address | 193 Grange Avenue Werneth Oldham Greater Manchester OL8 4EF |
Secretary Name | Susan Ann Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1997) |
Role | Secretary |
Correspondence Address | 19 Churchtown Crescent Bacup Lancashire OL13 9PL |
Director Name | Saeed Anwar |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 April 2002) |
Role | Information Worker |
Country of Residence | England |
Correspondence Address | 58 Birchfield Drive Rochdale Lancashire OL11 4NY |
Director Name | Helen Ambrose |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 December 2001) |
Role | Housing Association Community |
Correspondence Address | 38 Queen Street Shaw Oldham OL2 8RW |
Director Name | Elizabeth Coleman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2001) |
Role | Housing Support Worker |
Correspondence Address | 424 Ashton Road Oldham Greater Manchester OL8 3HF |
Director Name | Samuel Darby |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 June 2000) |
Role | Housing Advisor |
Correspondence Address | 11 Holmdale Avenue Burnage Manchester Lancashire M19 1LW |
Director Name | Cllr Andrew Lyon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 May 2000) |
Role | Unemployed |
Correspondence Address | 21 Greystoke Lane Failsworth Manchester Greater Manchester M35 0NJ |
Director Name | Alan Griffiths |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 May 1999) |
Role | Retired |
Correspondence Address | 46a Church Road Shaw Oldham Lancashire OL2 7AU |
Secretary Name | Graham Nicholas Mynott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 15 Brunswick Street Hebden Bridge West Yorkshire HX7 6AJ |
Director Name | Elma Plant |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2003) |
Role | Project Director |
Correspondence Address | 72 Ernocroft Road Marple Bridge Stockport Cheshire SK6 5DY |
Director Name | Sandra Mardell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2005) |
Role | Agency Manager |
Correspondence Address | 10 Edgemoor Close Watersheddings Oldham Lancashire OL4 2QP |
Director Name | Barbara Amuah |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 26 Amberley Walk Chadderton Oldham Lancashire OL9 6SL |
Director Name | Mrs Angela Mary Farrell |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2005) |
Role | Mentor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Vine Close Shaw Oldham Lancashire OL2 7TG |
Secretary Name | Zillur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2005) |
Role | Centre Manager |
Correspondence Address | 39 Chief Street Oldham Lancashire OL4 1EJ |
Registered Address | 24 Vlegg St Oldham OL1 1PL |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (2 pages) |
3 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
4 May 2006 | Annual return made up to 02/12/05
|
19 April 2006 | New director appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | Resolutions
|
7 April 2006 | New director appointed (2 pages) |
14 December 2005 | Full accounts made up to 31 March 2005 (16 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Annual return made up to 02/12/04
|
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
7 June 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Annual return made up to 02/12/03
|
22 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
11 November 2003 | Director resigned (1 page) |
31 May 2003 | New director appointed (2 pages) |
24 May 2003 | Director resigned (1 page) |
6 December 2002 | Annual return made up to 02/12/02 (7 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (14 pages) |
9 September 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 November 2001 | Annual return made up to 21/11/01 (6 pages) |
16 August 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 November 2000 | Annual return made up to 21/11/00 (6 pages) |
4 August 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
11 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 November 1999 | Annual return made up to 21/11/99 (6 pages) |
11 November 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
1 August 1999 | Auditor's resignation (1 page) |
1 July 1999 | Director resigned (1 page) |
16 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
16 November 1998 | Annual return made up to 21/11/98
|
14 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Annual return made up to 21/11/97
|
13 November 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 August 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
19 January 1997 | Director resigned (1 page) |
19 January 1997 | New director appointed (2 pages) |
12 December 1996 | Annual return made up to 21/11/96
|
13 August 1996 | Accounting reference date notified as 31/03 (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New secretary appointed (1 page) |
21 November 1995 | Incorporation (60 pages) |