Company NameBryden Oldham Limited
Company StatusDissolved
Company Number03847561
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 6 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Joseph Hall
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(10 months, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddocks
Harwood Road Tottington
Bury
Lancashire
BL8 3PT
Secretary NameJudith Anne Dunn
NationalityBritish
StatusClosed
Appointed01 May 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 2009)
RoleSecretary
Correspondence Address57 The Moorlands
Weir
Bacup
Lancashire
OL13 8BT
Director NameMr Patrick Gerald Colin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address77 Knutsford Road
Wilmslow
Cheshire
SK9 6JH
Director NameMrs Denise Hall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddock Farm
Harwood Road, Tottington
Bury
Lancashire
BL8 3PT
Secretary NamePeter Gerard Gorvin
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressChadlea House 36 Bunkers Hill
Romiley
Stockport
Cheshire
SK6 3DS
Secretary NameMrs Denise Hall
NationalityBritish
StatusResigned
Appointed16 April 2001(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 01 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Paddock Farm
Harwood Road, Tottington
Bury
Lancashire
BL8 3PT

Location

Registered AddressBankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
24 November 2008Return made up to 20/09/08; full list of members (3 pages)
5 November 2008Application for striking-off (1 page)
17 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
1 April 2008Curr sho from 30/09/2008 to 31/03/2008 (1 page)
18 October 2007Return made up to 20/09/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
17 October 2006Director resigned (1 page)
17 October 2006Return made up to 20/09/06; full list of members (7 pages)
25 July 2006Full accounts made up to 30 September 2005 (12 pages)
24 July 2006Section 394 (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfishers centre futures park bacup lancashire OL13 0BB (1 page)
21 October 2005Return made up to 20/09/05; full list of members (7 pages)
15 July 2005Full accounts made up to 30 September 2004 (15 pages)
12 January 2005Registered office changed on 12/01/05 from: airology house mars street oldham lancashire OL9 6LT (1 page)
21 October 2004Return made up to 20/09/04; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
21 October 2003Return made up to 20/09/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 October 2002Full accounts made up to 30 September 2001 (12 pages)
1 October 2002Return made up to 20/09/02; full list of members (7 pages)
30 September 2002Registered office changed on 30/09/02 from: white paddock farm harwood road tottington lancashire BL8 3PT (1 page)
3 August 2002Delivery ext'd 3 mth 30/09/01 (1 page)
26 April 2002Registered office changed on 26/04/02 from: kingfisher business centre burnley road rawtenstall lancashire BB4 8EQ (1 page)
11 April 2002Full accounts made up to 30 September 2000 (12 pages)
23 November 2001Return made up to 20/09/01; full list of members (6 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 6-14 millgate stockport cheshire SK1 2NN (1 page)
9 January 2001Particulars of mortgage/charge (3 pages)
22 November 2000Return made up to 20/09/00; full list of members (6 pages)
12 September 2000New director appointed (5 pages)
5 September 2000Director resigned (1 page)
6 October 1999Particulars of mortgage/charge (5 pages)
20 September 1999Incorporation (32 pages)