Company NameOldham Independent Housing Aid Centre
Company StatusDissolved
Company Number03129058
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 November 1995(28 years, 5 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAlan Griffiths
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 27 February 2007)
RoleRetired
Correspondence Address46a Church Road
Shaw
Oldham
Lancashire
OL2 7AU
Director NameMr Brian Lord
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2000(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 27 February 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEnglesea 9 Fern Close
Springhead
Oldham
OL4 4NS
Director NameCarol Ann Middleton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(6 years after company formation)
Appointment Duration5 years, 2 months (closed 27 February 2007)
RoleHousing Manager
Correspondence Address12 Oldham Road
Denshaw
Greater Manchester
OL3 5SL
Director NameMr Richard Soothill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months (closed 27 February 2007)
RoleSolicitor
Correspondence Address26 Henderville Street
Littleborough
Rochdale
Lancashire
OL15 9HJ
Director NameHelen Woods
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 February 2007)
RoleConsultant
Correspondence Address78 Sherwood Way
Shaw
OL2 7NB
Director NameHarriet Juniper Norman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2004(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 February 2007)
RoleSenior Manager
Correspondence AddressFlat 1
5 Sussex Avenue
Didsbury
Manchester
M20 6AQ
Director NameMelanie Kilroy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address18 Lynmouth Avenue
Oldham
Lancashire
OL8 3ES
Director NameCllr Shoab Akhtar
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 February 2007)
RoleHousing Manager
Country of ResidenceEngland
Correspondence Address94 Wellington Road
Coppice
Oldham
Lancashire
OL8 1RR
Director NameCllr Susan Ann Dean
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address193 Grange Avenue
Werneth
Oldham
Lancashire
OL8 4EF
Director NameCllr Thomas Beeley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(9 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address1a Den Hill Drive
Springhead
Oldham
Lancashire
OL4 4NR
Secretary NameSteven Andrew James
NationalityBritish
StatusClosed
Appointed01 October 2005(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 27 February 2007)
RoleHousing Aid Centre Manager
Correspondence Address52 Tower Hill
Ormskirk
Lancashire
L39 2EF
Director NameDavid Ralph Hibbert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address28 Moreton Street
Chadderton
Oldham
OL9 0LT
Director NameLawrence O'Grady
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleProbation Officer
Correspondence Address8 Cedar Crescent
Chadderton
Oldham
OL9 0DL
Director NameShazia Naz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleRefuge Worker
Correspondence Address11 Mellor Street
Rochdale
Lancashire
OL12 6XD
Director NameJohn Fraser Morgan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleHousing Services Manager
Correspondence Address2 Elizabeth House
Elizabeth Street
Ashton Under Lyne
Lancashire
OL6 8SR
Director NameMr John Christopher Leyland
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Lane Ings
Marsden
Huddersfield
West Yorkshire
HD7 6JP
Director NameTrevor Alan Baker
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleInformation Officier
Correspondence Address22 Woodfield Avenue
Accrington
Lancashire
BB5 2PJ
Director NameAndrew Douglas Brown
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleC A B Manager
Correspondence Address3 Wimbledon Drive
Rochdale
OL11 4NH
Director NameDiana Irene Kelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleArea Housing Manager
Correspondence Address302 Wakefield Road
Heyrod
Stalybridge
Cheshire
SK15 3BY
Secretary NameCllr Peter Dean
NationalityBritish
StatusResigned
Appointed21 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address193 Grange Avenue
Werneth
Oldham
Greater Manchester
OL8 4EF
Director NameCllr Peter Dean
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2001)
RoleRetired
Correspondence Address193 Grange Avenue
Werneth
Oldham
Greater Manchester
OL8 4EF
Secretary NameSusan Ann Bryan
NationalityBritish
StatusResigned
Appointed08 January 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 1997)
RoleSecretary
Correspondence Address19 Churchtown Crescent
Bacup
Lancashire
OL13 9PL
Director NameSaeed Anwar
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(8 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 April 2002)
RoleInformation Worker
Country of ResidenceEngland
Correspondence Address58 Birchfield Drive
Rochdale
Lancashire
OL11 4NY
Director NameHelen Ambrose
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(1 year, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 2001)
RoleHousing Association Community
Correspondence Address38 Queen Street
Shaw
Oldham
OL2 8RW
Director NameElizabeth Coleman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 2001)
RoleHousing Support Worker
Correspondence Address424 Ashton Road
Oldham
Greater Manchester
OL8 3HF
Director NameSamuel Darby
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2000)
RoleHousing Advisor
Correspondence Address11 Holmdale Avenue
Burnage
Manchester
Lancashire
M19 1LW
Director NameCllr Andrew Lyon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 2000)
RoleUnemployed
Correspondence Address21 Greystoke Lane
Failsworth
Manchester
Greater Manchester
M35 0NJ
Director NameAlan Griffiths
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 May 1999)
RoleRetired
Correspondence Address46a Church Road
Shaw
Oldham
Lancashire
OL2 7AU
Secretary NameGraham Nicholas Mynott
NationalityBritish
StatusResigned
Appointed29 June 1998(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 June 2004)
RoleCompany Director
Correspondence Address15 Brunswick Street
Hebden Bridge
West Yorkshire
HX7 6AJ
Director NameElma Plant
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2003)
RoleProject Director
Correspondence Address72 Ernocroft Road
Marple Bridge
Stockport
Cheshire
SK6 5DY
Director NameSandra Mardell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2005)
RoleAgency Manager
Correspondence Address10 Edgemoor Close
Watersheddings
Oldham
Lancashire
OL4 2QP
Director NameBarbara Amuah
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address26 Amberley Walk
Chadderton
Oldham
Lancashire
OL9 6SL
Director NameMrs Angela Mary Farrell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2005)
RoleMentor
Country of ResidenceUnited Kingdom
Correspondence Address47 Vine Close
Shaw
Oldham
Lancashire
OL2 7TG
Secretary NameZillur Rahman
NationalityBritish
StatusResigned
Appointed01 July 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2005)
RoleCentre Manager
Correspondence Address39 Chief Street
Oldham
Lancashire
OL4 1EJ

Location

Registered Address24 Vlegg St
Oldham
OL1 1PL
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (2 pages)
3 October 2006Full accounts made up to 31 March 2006 (21 pages)
4 May 2006Annual return made up to 02/12/05
  • 363(287) ‐ Registered office changed on 04/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 April 2006New director appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 April 2006New director appointed (2 pages)
14 December 2005Full accounts made up to 31 March 2005 (16 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005Annual return made up to 02/12/04
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005New director appointed (2 pages)
11 October 2004Full accounts made up to 31 March 2004 (16 pages)
7 June 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Annual return made up to 02/12/03
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2003Full accounts made up to 31 March 2003 (14 pages)
11 November 2003Director resigned (1 page)
31 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
6 December 2002Annual return made up to 02/12/02 (7 pages)
6 December 2002Full accounts made up to 31 March 2002 (14 pages)
9 September 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
20 May 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
26 November 2001Full accounts made up to 31 March 2001 (12 pages)
26 November 2001Annual return made up to 21/11/01 (6 pages)
16 August 2001Director resigned (1 page)
14 March 2001New director appointed (2 pages)
23 November 2000Full accounts made up to 31 March 2000 (12 pages)
23 November 2000Annual return made up to 21/11/00 (6 pages)
4 August 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
11 November 1999Full accounts made up to 31 March 1999 (12 pages)
11 November 1999Annual return made up to 21/11/99 (6 pages)
11 November 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
1 August 1999Auditor's resignation (1 page)
1 July 1999Director resigned (1 page)
16 December 1998Full accounts made up to 31 March 1998 (9 pages)
16 November 1998Annual return made up to 21/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
12 December 1997Secretary resigned (1 page)
9 December 1997Annual return made up to 21/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
26 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
12 December 1996Annual return made up to 21/11/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
13 August 1996Accounting reference date notified as 31/03 (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New secretary appointed (1 page)
21 November 1995Incorporation (60 pages)