Company NameHome-Start Oldham Limited
Company StatusDissolved
Company Number04486789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 2002(21 years, 9 months ago)
Dissolution Date5 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Elizabeth Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(6 years after company formation)
Appointment Duration4 years, 6 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Union Street
Oldham
Lancashire
OL1 1HH
Director NameMs Margaret Ann Struthers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 05 February 2013)
RolePractice Learning Manager (University)
Country of ResidenceEngland
Correspondence Address61-63 Union Street
Oldham
Lancashire
OL1 1HH
Director NameMrs Christie Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61-63 Union Street
Oldham
Lancashire
OL1 1HH
Secretary NameMs Margaret Ann Struthers
StatusClosed
Appointed04 August 2011(9 years after company formation)
Appointment Duration1 year, 6 months (closed 05 February 2013)
RoleCompany Director
Correspondence Address61-63 Union Street
Oldham
Lancashire
OL1 1HH
Director NameAnn Reygan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleTeacher
Correspondence Address9 Ravenoak Drive
Failsworth
Manchester
Lancashire
M35 9RQ
Director NameMr Edward Moores
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleService Delivery Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Birchwood Firwood Park
Chadderton
Oldham
Lancashire
OL9 9UH
Director NameElsa Anita Marshall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleInvoice Purchaser
Correspondence Address40 Lawn Closes
Alt
Oldham
Lancashire
OL8 2HB
Director NameRukhsana Khan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleSocial Worker
Correspondence Address171 Acre Lane
Derker
Oldham
Lancashire
OL1 4DN
Director NameMaureen Hogg
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Heywood Fold Rd
Springhead
Oldham
Lancs
OL4 4RR
Director NameMr Joseph Christopher Fitzpatrick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Fontwell Lane
Stoneleigh
Oldham
Lancashire
OL1 4TE
Director NameMrs Bernadette Anne Elder
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleHousing & Community Officer
Country of ResidenceEngland
Correspondence Address53 Clough Lea
Marsden
Huddersfield
West Yorkshire
HD7 6DN
Secretary NameMr Richard Lowe-Jackson
NationalityBritish
StatusResigned
Appointed16 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Laurel Avenue
Chadderton
Oldham
Lancashire
OL9 0NJ
Director NameSheila Audrey Bonnebaigt
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2005)
RoleRetired
Correspondence Address106 Cherry Avenue
Oldham
Lancashire
OL8 2HR
Secretary NameEric James Mullineux
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 09 August 2004)
RoleSenior Organisor
Correspondence Address9 Holcombe Avenue
Elton
Bury
Lancashire
BL8 2RN
Secretary NameMs Elizabeth Joy Wrigglesworth
NationalityBritish
StatusResigned
Appointed08 September 2004(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 04 August 2011)
RoleOrganiser
Country of ResidenceEngland
Correspondence Address16 Shaw Hall Bank Road
Greenfield
Oldham
Lancashire
OL3 7LD
Director NameJoanne Powell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 July 2007)
RoleProperty Development Prospect
Country of ResidenceEngland
Correspondence Address20 Thorn Road
Alt
Oldham
OL8 2HA
Director NameLesley Johnson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 2010)
RoleLegal Cashier
Correspondence Address139 Broadway
Royton
Oldham
Lancashire
OL2 5BW
Director NameMs Jennifer May Harrison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence Address31 Saffron Drive
Oldham
Lancashire
OL4 2PU
Director NameMr Shadab Qumer
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 May 2011)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address79 Queens Road
Oldham
Lancashire
OL8 2BA
Director NameMrs Lone Vestergaard Bentley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed05 July 2007(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Cornwall Crescent
Diggle
Saddleworth
Lancashire
OL3 5PN
Director NameNajma Khalid
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 June 2011)
RoleCharity Worker
Correspondence Address94 Belgrave Road
Oldham
Lancs
OL8 1LT

Location

Registered Address61-63 Union Street
Oldham
Lancashire
OL1 1HH
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£103,069
Net Worth£49,692
Cash£51,554
Current Liabilities£2,610

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
2 September 2011Director's details changed for Mrs Elizabeth Brown on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of Elizabeth Wrigglesworth as a secretary (1 page)
2 September 2011Termination of appointment of Elizabeth Wrigglesworth as a secretary (1 page)
2 September 2011Director's details changed for Margaret Ann Struthers on 2 September 2011 (3 pages)
2 September 2011Director's details changed for Margaret Ann Struthers on 2 September 2011 (3 pages)
2 September 2011Appointment of Mrs Christie Webster as a director (2 pages)
2 September 2011Appointment of Ms Margaret Ann Struthers as a secretary (1 page)
2 September 2011Appointment of Ms Margaret Ann Struthers as a secretary (1 page)
2 September 2011Termination of appointment of Joseph Fitzpatrick as a director (1 page)
2 September 2011Director's details changed for Mrs Elizabeth Brown on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mrs Elizabeth Brown on 2 September 2011 (2 pages)
2 September 2011Appointment of Mrs Christie Webster as a director (2 pages)
2 September 2011Termination of appointment of Joseph Fitzpatrick as a director (1 page)
2 September 2011Director's details changed for Margaret Ann Struthers on 2 September 2011 (3 pages)
4 July 2011Annual return made up to 29 June 2011 no member list (5 pages)
4 July 2011Annual return made up to 29 June 2011 no member list (5 pages)
4 July 2011Director's details changed for Elizabeth Brown on 29 June 2011 (2 pages)
4 July 2011Director's details changed for Elizabeth Brown on 29 June 2011 (2 pages)
28 June 2011Termination of appointment of Shadab Qumer as a director (2 pages)
28 June 2011Termination of appointment of Najma Khalid as a director (2 pages)
28 June 2011Termination of appointment of Shadab Qumer as a director (2 pages)
28 June 2011Termination of appointment of Najma Khalid as a director (2 pages)
17 November 2010Appointment of Margaret Ann Struthers as a director (3 pages)
17 November 2010Appointment of Margaret Ann Struthers as a director (3 pages)
17 November 2010Termination of appointment of Lesley Johnson as a director (2 pages)
17 November 2010Termination of appointment of Lesley Johnson as a director (2 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 July 2010Annual return made up to 29 June 2010 (17 pages)
29 July 2010Annual return made up to 29 June 2010 (17 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Annual return made up to 26/06/09 (6 pages)
31 July 2009Director's change of particulars / najma khalid / 26/06/2009 (1 page)
31 July 2009Director's Change of Particulars / najma khalid / 26/06/2009 / Occupation was: project manager, now: charity worker (1 page)
31 July 2009Annual return made up to 26/06/09 (6 pages)
8 June 2009Appointment Terminated Director lone bentley (1 page)
8 June 2009Appointment terminated director lone bentley (1 page)
4 August 2008Appointment terminated director jennifer harrison (1 page)
4 August 2008Appointment Terminated Director edward moores (1 page)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Appointment Terminated Director jennifer harrison (1 page)
4 August 2008Annual return made up to 29/06/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2008Director appointed elizabeth brown (2 pages)
4 August 2008Annual return made up to 29/06/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Director appointed elizabeth brown (2 pages)
4 August 2008Appointment terminated director edward moores (1 page)
28 February 2008Director appointed najma khalid (2 pages)
28 February 2008Director appointed najma khalid (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 July 2007Annual return made up to 29/06/07 (6 pages)
31 July 2007Director resigned (1 page)
31 July 2007Annual return made up to 29/06/07 (6 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 August 2006Annual return made up to 29/06/06 (6 pages)
15 August 2006Annual return made up to 29/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Annual return made up to 29/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 July 2005Annual return made up to 29/06/05 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2005New director appointed (1 page)
31 January 2005New director appointed (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (2 pages)
2 September 2004Secretary resigned (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
9 July 2004New secretary appointed (2 pages)
9 July 2004Annual return made up to 29/06/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
9 July 2004Annual return made up to 29/06/04 (7 pages)
9 July 2004New secretary appointed (2 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Annual return made up to 16/07/03
  • 363(287) ‐ Registered office changed on 31/07/03
(6 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Annual return made up to 16/07/03 (6 pages)
7 February 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
7 February 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
16 July 2002Incorporation (27 pages)