Company NameOldham Family Crisis Group
Company StatusDissolved
Company Number03528251
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 March 1998(26 years, 1 month ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameCorinne Liat Copeland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(5 years after company formation)
Appointment Duration8 years, 8 months (closed 06 December 2011)
RoleHomeless Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Balmoral Avenue
Royton
Oldham
Lancashire
OL2 6NY
Director NameDeborah Helen Power
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 06 December 2011)
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address230 Copsterhill Road
Oldham
Greater Manchester
OL8 3DD
Director NameMrs Ingrid Sarah Crellin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(12 years after company formation)
Appointment Duration1 year, 8 months (closed 06 December 2011)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Godfrey Holland
Venture House 341 Palatine Road
Manchester
Lancashire
M22 4FY
Secretary NameMs Corinne Liat Copeland
StatusClosed
Appointed01 April 2010(12 years after company formation)
Appointment Duration1 year, 8 months (closed 06 December 2011)
RoleCompany Director
Correspondence AddressC/O Godfrey Holland
Venture House 341 Palatine Road
Manchester
Lancashire
M22 4FY
Director NameRev Josephine Anne Harding
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleBaptist Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Walks
Cheadle Hulme
Cheshire
SK8 7LY
Director NameElisabeth Maria Theresa Christina McLean
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Grendon Avenue
Coppice
Oldham
Greater Manchester
OL8 4HT
Secretary NameSusan Hunt
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address864 Huddersfield Road
Oldham
Lancashire
OL4 4BA
Director NameSusan Hunt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years after company formation)
Appointment Duration6 years (resigned 30 March 2006)
RoleCommunity Worker
Correspondence Address37 Stamford Road
Lees
Oldham
OL4 3LL
Director NameSusan Hunt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2006)
RoleCommunity Worker
Correspondence Address864 Huddersfield Road
Oldham
Lancashire
OL4 4BA
Director NameZahra Mufti
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2006)
RoleRace Equality Officer
Correspondence Address260 Kings Road
Chorlton
Manchester
Lancashire
M21 0XQ
Director NameShabnam Skeikh
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2004)
RoleCommunity Worker
Correspondence Address281 Frederick Street
Oldham
OL8 4HX
Director NameAlice Williams
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 07 May 2009)
RoleManager
Correspondence Address16 Andrew Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0DN
Director NameApril Rose Purkhardt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(5 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 February 2004)
RoleVoluntary Sector Worker
Correspondence Address9 Ladysmith Street
Oldham
Greater Manchester
OL8 4NL
Secretary NameRev Josephine Anne Harding
NationalityBritish
StatusResigned
Appointed01 June 2006(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2010)
RoleBaptist Minister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address3 Chapel Walks
Cheadle Hulme
Cheshire
SK8 7LY
Director NameSusan Hunt
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2009)
RoleLecturer Community Worker
Correspondence Address864 Huddersfield Road
Oldham
Lancashire
OL4 4BA
Director NameSafa Khatun
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish Bangladeshi
StatusResigned
Appointed06 September 2007(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 03 July 2008)
RoleStudent
Correspondence Address54 Main Road
Westwood
Oldham
Lancashire
OL9 6LR

Location

Registered AddressC/O Godfrey Holland
Venture House 341 Palatine Road
Manchester
Lancashire
M22 4FY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£770,961
Net Worth£310,585
Cash£327,053
Current Liabilities£61,939

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
10 August 2011Application to strike the company off the register (3 pages)
10 August 2011Application to strike the company off the register (3 pages)
17 March 2011Termination of appointment of Josephine Harding as a director (1 page)
17 March 2011Termination of appointment of Josephine Harding as a director (1 page)
17 March 2011Annual return made up to 16 March 2011 no member list (4 pages)
17 March 2011Annual return made up to 16 March 2011 no member list (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
22 December 2010Full accounts made up to 31 March 2010 (17 pages)
27 April 2010Appointment of Mrs Ingrid Sarah Crellin as a director (2 pages)
27 April 2010Appointment of Ms Corinne Liat Copeland as a secretary (1 page)
27 April 2010Appointment of Ms Corinne Liat Copeland as a secretary (1 page)
27 April 2010Appointment of Mrs Ingrid Sarah Crellin as a director (2 pages)
21 April 2010Termination of appointment of Josephine Harding as a secretary (1 page)
21 April 2010Termination of appointment of Josephine Harding as a secretary (1 page)
21 April 2010Termination of appointment of Josephine Harding as a secretary (1 page)
21 April 2010Termination of appointment of Josephine Harding as a secretary (1 page)
1 April 2010Director's details changed for Deborah Helen Power on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 16 March 2010 no member list (4 pages)
1 April 2010Director's details changed for Reverend Josephine Anne Harding on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 16 March 2010 no member list (4 pages)
1 April 2010Director's details changed for Corinne Liat Copeland on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Corinne Liat Copeland on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Reverend Josephine Anne Harding on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Deborah Helen Power on 31 March 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
2 February 2010Full accounts made up to 31 March 2009 (17 pages)
10 June 2009Appointment Terminated Director alice williams (1 page)
10 June 2009Appointment terminated director alice williams (1 page)
10 June 2009Appointment terminated director susan hunt (1 page)
10 June 2009Appointment Terminated Director susan hunt (1 page)
9 April 2009Annual return made up to 16/03/09 (3 pages)
9 April 2009Annual return made up to 16/03/09 (3 pages)
9 April 2009Appointment terminated director safa khatun (1 page)
9 April 2009Appointment Terminated Director safa khatun (1 page)
21 January 2009Full accounts made up to 31 March 2008 (18 pages)
21 January 2009Full accounts made up to 31 March 2008 (18 pages)
24 April 2008Annual return made up to 16/03/08 (4 pages)
24 April 2008Annual return made up to 16/03/08 (4 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
6 September 2007Full accounts made up to 31 March 2007 (17 pages)
6 September 2007Full accounts made up to 31 March 2007 (17 pages)
19 April 2007Annual return made up to 16/03/07 (5 pages)
19 April 2007Annual return made up to 16/03/07
  • 363(288) ‐ Director resigned
(5 pages)
23 October 2006Full accounts made up to 31 March 2006 (17 pages)
23 October 2006Full accounts made up to 31 March 2006 (17 pages)
27 September 2006New director appointed (1 page)
27 September 2006New secretary appointed (1 page)
27 September 2006New director appointed (1 page)
27 September 2006New secretary appointed (1 page)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
24 April 2006Annual return made up to 16/03/06 (6 pages)
24 April 2006Annual return made up to 16/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2005Full accounts made up to 31 March 2005 (13 pages)
8 November 2005Full accounts made up to 31 March 2005 (13 pages)
26 April 2005Annual return made up to 16/03/05
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 April 2005Annual return made up to 16/03/05 (6 pages)
20 September 2004Full accounts made up to 31 March 2004 (13 pages)
20 September 2004Full accounts made up to 31 March 2004 (13 pages)
6 May 2004Annual return made up to 16/03/04 (7 pages)
6 May 2004Annual return made up to 16/03/04 (7 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
3 September 2003Full accounts made up to 31 March 2003 (13 pages)
3 September 2003Full accounts made up to 31 March 2003 (13 pages)
2 May 2003Annual return made up to 16/03/03 (5 pages)
2 May 2003Annual return made up to 16/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 September 2002Full accounts made up to 31 March 2002 (13 pages)
8 September 2002Full accounts made up to 31 March 2002 (13 pages)
17 April 2002Director resigned (1 page)
17 April 2002Annual return made up to 16/03/02
  • 363(287) ‐ Registered office changed on 17/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 April 2002Annual return made up to 16/03/02 (5 pages)
17 April 2002Director resigned (1 page)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (13 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (13 pages)
25 April 2001Annual return made up to 16/03/01 (5 pages)
25 April 2001Annual return made up to 16/03/01 (5 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
25 August 2000Full accounts made up to 31 March 2000 (12 pages)
25 August 2000Full accounts made up to 31 March 2000 (12 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
11 April 2000Annual return made up to 16/03/00 (3 pages)
11 April 2000Annual return made up to 16/03/00 (3 pages)
10 November 1999Registered office changed on 10/11/99 from: 325-327 hollins road oldham greater manchester OL8 3AB (1 page)
10 November 1999Registered office changed on 10/11/99 from: 325-327 hollins road oldham greater manchester OL8 3AB (1 page)
8 November 1999Full accounts made up to 31 March 1999 (12 pages)
8 November 1999Full accounts made up to 31 March 1999 (12 pages)
13 April 1999Annual return made up to 16/03/99 (4 pages)
13 April 1999Annual return made up to 16/03/99 (4 pages)
16 March 1998Incorporation (23 pages)
16 March 1998Incorporation (23 pages)