Company NameAshfield Crescent (Springhead) Management (1996) Limited
Company StatusDissolved
Company Number03236294
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Francis Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1996(2 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (closed 12 January 2010)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address2 Higher Lydgate Park
Grasscroft
Oldham
Lancashire
OL4 4EF
Director NameEamonn Bernard Keane
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1998)
RoleSocial Services Officer
Correspondence Address11 Beech Avenue
Greenfield
Oldham
Greater Manchester
OL3 7AW
Secretary NameMichael Smith
NationalityBritish
StatusResigned
Appointed29 August 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address63 Ashfield Crescent
Springhead
Oldham
Greater Manchester
OL4 4NX
Director NameIrene Statham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 November 2002)
RoleCompany Director
Correspondence Address67 Ashfield Crescent
Springhead
Oldham
Lancashire
OL4 4NX
Secretary NameShirley Veronica Knaggs
NationalityBritish
StatusResigned
Appointed04 August 1998(1 year, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address61 Ashfield Crescent
Springhead
Oldham
Lancashire
OL4 4NX
Secretary NameMichael Paul Samuels
NationalityBritish
StatusResigned
Appointed13 April 2000(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2003)
RoleBuilder
Correspondence Address79 The Cottages
Carr House Road, Springhead
Oldham
Lancashire
OL4 4PT
Director NameLinda Crocker
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(6 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 November 2003)
RoleSales Assistant
Correspondence Address65 Ashfield Crescent
Springhead
Oldham
Greater Manchester
OL4 4NX
Secretary NameLinda Crocker
NationalityBritish
StatusResigned
Appointed26 August 2003(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2005)
RoleSales Assistant
Correspondence Address65 Ashfield Crescent
Springhead
Oldham
Greater Manchester
OL4 4NX
Director NameAnne Gertrude Relf
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2004(8 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 2005)
RoleRetired Teacher
Correspondence Address61 Ashfield Crescent
Oldham
Lancashire
OL4 4NX
Secretary NamePaula Harold
NationalityBritish
StatusResigned
Appointed20 June 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 August 2006)
RoleTeacher
Correspondence Address63 Ashfield Crescent
Oldham
Lancashire
OL4 4NX
Secretary NameWarren Jones
NationalityBritish
StatusResigned
Appointed04 August 2006(9 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 February 2007)
RoleElectrician
Correspondence Address18 Carr House Road
Springhead
Oldham
Lancashire
OL4 4NW
Director NameIrene Statham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(10 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2007)
RoleRetired
Correspondence Address18 Carrhouse Road
Springhead
Oldham
Lancashire
OL4 4NW
Secretary NameIrene Statham
NationalityBritish
StatusResigned
Appointed28 February 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2008)
RoleRetired
Correspondence Address18 Carrhouse Road
Springhead
Oldham
Lancashire
OL4 4NW
Director NameIrene Statham
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2008(11 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2008)
RoleRetired
Correspondence Address18 Carrhouse Road
Springhead
Oldham
Lancashire
OL4 4NW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed09 August 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address2 Higher Lydgate Park
Grasscroft
Oldham
Lancashire
OL4 4EF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2008Registered office changed on 20/11/2008 from 18 carr house road springhead oldham OL4 4NW (1 page)
20 November 2008Registered office changed on 20/11/2008 from 18 carr house road springhead oldham OL4 4NW (1 page)
6 November 2008Appointment terminated director and secretary irene statham (1 page)
6 November 2008Appointment Terminated Director and Secretary irene statham (1 page)
26 August 2008Return made up to 09/08/08; change of members (8 pages)
26 August 2008Return made up to 09/08/08; change of members (8 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 March 2008Director appointed irene statham (2 pages)
12 March 2008Director appointed irene statham (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
18 September 2007Return made up to 09/08/07; full list of members (8 pages)
18 September 2007Return made up to 09/08/07; full list of members (8 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption full accounts made up to 31 August 2006 (4 pages)
11 March 2007New secretary appointed (2 pages)
11 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
4 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
  • 363(287) ‐ Registered office changed on 04/09/06
(8 pages)
4 September 2006Return made up to 09/08/06; full list of members (8 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 August 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 30/08/05
(8 pages)
30 August 2005Return made up to 09/08/05; full list of members (8 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Secretary resigned (1 page)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
31 August 2004Return made up to 09/08/04; full list of members (7 pages)
31 August 2004Return made up to 09/08/04; full list of members (7 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
1 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
20 September 2003Return made up to 09/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/09/03
(8 pages)
20 September 2003Return made up to 09/08/03; full list of members (8 pages)
6 September 2003New secretary appointed (2 pages)
6 September 2003New secretary appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
6 July 2003Secretary resigned (1 page)
6 July 2003Secretary resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 79 carrhouse road springhead oldham lancashire OL4 4PT (1 page)
6 July 2003Registered office changed on 06/07/03 from: 79 carrhouse road springhead oldham lancashire OL4 4PT (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
29 August 2002Return made up to 09/08/02; full list of members (8 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 August 2001Return made up to 09/08/01; full list of members (7 pages)
16 August 2001Return made up to 09/08/01; full list of members (7 pages)
1 June 2001Full accounts made up to 31 August 2000 (6 pages)
1 June 2001Full accounts made up to 31 August 2000 (6 pages)
4 August 2000Return made up to 09/08/00; full list of members (7 pages)
4 August 2000Return made up to 09/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 61 ashfield crescent springhead oldham lancashire OL4 4NX (1 page)
12 May 2000Registered office changed on 12/05/00 from: 61 ashfield crescent springhead oldham lancashire OL4 4NX (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
5 April 2000Full accounts made up to 31 August 1999 (6 pages)
5 April 2000Full accounts made up to 31 August 1999 (6 pages)
6 August 1999Return made up to 09/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 1999Return made up to 09/08/99; no change of members (6 pages)
29 June 1999Full accounts made up to 31 August 1998 (6 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
18 August 1998Registered office changed on 18/08/98 from: 63 ashfield crescent springhead oldham lancashire OL4 4NX (1 page)
18 August 1998Return made up to 09/08/98; full list of members (6 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Return made up to 09/08/98; full list of members (6 pages)
18 August 1998Registered office changed on 18/08/98 from: 63 ashfield crescent springhead oldham lancashire OL4 4NX (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
1 February 1998Full accounts made up to 31 August 1997 (6 pages)
1 February 1998Full accounts made up to 31 August 1997 (6 pages)
12 December 1997Return made up to 09/08/97; full list of members (6 pages)
12 December 1997Return made up to 09/08/97; full list of members (6 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: 11 beech avenue greenfield oldham greater manchester OL3 7AW (1 page)
18 November 1997Registered office changed on 18/11/97 from: 11 beech avenue greenfield oldham greater manchester OL3 7AW (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
21 October 1997Registered office changed on 21/10/97 from: 152 city road london EC1V 2NX (1 page)
21 October 1997Registered office changed on 21/10/97 from: 152 city road london EC1V 2NX (1 page)
22 August 1996Director resigned (1 page)
22 August 1996Secretary resigned (1 page)
9 August 1996Incorporation (10 pages)