Company NameOldham Technology Management Centre Limited
Company StatusDissolved
Company Number03354088
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1997(26 years, 11 months ago)
Dissolution Date5 June 2001 (22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas Milne Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration4 years (closed 05 June 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PL
Director NameJohn Mc Allister Gracie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration4 years (closed 05 June 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Briar Close
Knutsford
Cheshire
WA16 6TL
Director NameMr James William Greenwood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration4 years (closed 05 June 2001)
RoleTechnician
Country of ResidenceEngland
Correspondence Address5 Silverwood
Chadderton
Oldham
Lancashire
OL9 9TQ
Director NameBa Gwyneth Erica Lewis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration4 years (closed 05 June 2001)
RoleFinance Director
Correspondence AddressBerton Under Edge Farm
Hunshelf Bank Stockbridge
Sheffield
South Yorkshire
S36 2BS
Director NameMr Eric Williamson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration4 years (closed 05 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Healds Green
Chadderton
Oldham
Lancashire
OL1 2SP
Secretary NameRuth Mary Paisley
NationalityBritish
StatusClosed
Appointed23 September 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 05 June 2001)
RoleChartered Accountant
Correspondence AddressMole End 12 Winifred Avenue
Jericho
Bury
Lancashire
BL9 7TW
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Secretary NameJonathan Robert Chapman
NationalityBritish
StatusResigned
Appointed11 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 Cyprus Street
Stretford
Manchester
Lancashire
M32 8BE
Secretary NameMr Jonathan Rowland Bourne
NationalityBritish
StatusResigned
Appointed02 May 1997(3 weeks after company formation)
Appointment Duration3 weeks (resigned 23 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Spath Road
Didsbury
Manchester
M20 2QT
Director NameMr John Bernard Battye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Grotton
Oldham
Greater Manchester
OL4 5SG
Secretary NameMr Michael Pitt
NationalityBritish
StatusResigned
Appointed17 June 1997(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Greengate
Hale Barns
Altrincham
Cheshire
WA15 0SH

Location

Registered AddressUnits 16-19 Meridian Centre
King Street
Oldham
OL8 1EZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2001First Gazette notice for voluntary strike-off (1 page)
19 December 2000Application for striking-off (1 page)
29 June 2000Director resigned (1 page)
5 May 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 May 1999Annual return made up to 11/04/99 (6 pages)
15 October 1998Full accounts made up to 30 April 1998 (15 pages)
8 October 1998Annual return made up to 11/04/98 (6 pages)
8 October 1998Secretary resigned (1 page)
7 October 1998New secretary appointed (3 pages)
29 September 1998Registered office changed on 29/09/98 from: 9 charlotte street manchester M1 4EU (1 page)
29 September 1998New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
11 April 1997Incorporation (28 pages)