Oldham
Lancashire
OL1 1HH
Director Name | Ms Margaret Ann Struthers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2010(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 February 2013) |
Role | Practice Learning Manager (University) |
Country of Residence | England |
Correspondence Address | 61-63 Union Street Oldham Lancashire OL1 1HH |
Director Name | Mrs Christie Webster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61-63 Union Street Oldham Lancashire OL1 1HH |
Secretary Name | Ms Margaret Ann Struthers |
---|---|
Status | Closed |
Appointed | 04 August 2011(9 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 February 2013) |
Role | Company Director |
Correspondence Address | 61-63 Union Street Oldham Lancashire OL1 1HH |
Director Name | Ann Reygan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | 9 Ravenoak Drive Failsworth Manchester Lancashire M35 9RQ |
Director Name | Mr Edward Moores |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Service Delivery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Birchwood Firwood Park Chadderton Oldham Lancashire OL9 9UH |
Director Name | Elsa Anita Marshall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Invoice Purchaser |
Correspondence Address | 40 Lawn Closes Alt Oldham Lancashire OL8 2HB |
Director Name | Rukhsana Khan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Social Worker |
Correspondence Address | 171 Acre Lane Derker Oldham Lancashire OL1 4DN |
Director Name | Maureen Hogg |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Heywood Fold Rd Springhead Oldham Lancs OL4 4RR |
Director Name | Mr Joseph Christopher Fitzpatrick |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Maintenance Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fontwell Lane Stoneleigh Oldham Lancashire OL1 4TE |
Director Name | Mrs Bernadette Anne Elder |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Housing & Community Officer |
Country of Residence | England |
Correspondence Address | 53 Clough Lea Marsden Huddersfield West Yorkshire HD7 6DN |
Secretary Name | Mr Richard Lowe-Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Laurel Avenue Chadderton Oldham Lancashire OL9 0NJ |
Director Name | Sheila Audrey Bonnebaigt |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2005) |
Role | Retired |
Correspondence Address | 106 Cherry Avenue Oldham Lancashire OL8 2HR |
Secretary Name | Eric James Mullineux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 09 August 2004) |
Role | Senior Organisor |
Correspondence Address | 9 Holcombe Avenue Elton Bury Lancashire BL8 2RN |
Secretary Name | Ms Elizabeth Joy Wrigglesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 August 2011) |
Role | Organiser |
Country of Residence | England |
Correspondence Address | 16 Shaw Hall Bank Road Greenfield Oldham Lancashire OL3 7LD |
Director Name | Joanne Powell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 2007) |
Role | Property Development Prospect |
Country of Residence | England |
Correspondence Address | 20 Thorn Road Alt Oldham OL8 2HA |
Director Name | Lesley Johnson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 2010) |
Role | Legal Cashier |
Correspondence Address | 139 Broadway Royton Oldham Lancashire OL2 5BW |
Director Name | Ms Jennifer May Harrison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2008) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 31 Saffron Drive Oldham Lancashire OL4 2PU |
Director Name | Mr Shadab Qumer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 May 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 79 Queens Road Oldham Lancashire OL8 2BA |
Director Name | Mrs Lone Vestergaard Bentley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Cornwall Crescent Diggle Saddleworth Lancashire OL3 5PN |
Director Name | Najma Khalid |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2011) |
Role | Charity Worker |
Correspondence Address | 94 Belgrave Road Oldham Lancs OL8 1LT |
Registered Address | 61-63 Union Street Oldham Lancashire OL1 1HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £103,069 |
Net Worth | £49,692 |
Cash | £51,554 |
Current Liabilities | £2,610 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
18 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
2 September 2011 | Director's details changed for Mrs Elizabeth Brown on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Elizabeth Wrigglesworth as a secretary (1 page) |
2 September 2011 | Termination of appointment of Elizabeth Wrigglesworth as a secretary (1 page) |
2 September 2011 | Director's details changed for Margaret Ann Struthers on 2 September 2011 (3 pages) |
2 September 2011 | Director's details changed for Margaret Ann Struthers on 2 September 2011 (3 pages) |
2 September 2011 | Appointment of Mrs Christie Webster as a director (2 pages) |
2 September 2011 | Appointment of Ms Margaret Ann Struthers as a secretary (1 page) |
2 September 2011 | Appointment of Ms Margaret Ann Struthers as a secretary (1 page) |
2 September 2011 | Termination of appointment of Joseph Fitzpatrick as a director (1 page) |
2 September 2011 | Director's details changed for Mrs Elizabeth Brown on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mrs Elizabeth Brown on 2 September 2011 (2 pages) |
2 September 2011 | Appointment of Mrs Christie Webster as a director (2 pages) |
2 September 2011 | Termination of appointment of Joseph Fitzpatrick as a director (1 page) |
2 September 2011 | Director's details changed for Margaret Ann Struthers on 2 September 2011 (3 pages) |
4 July 2011 | Annual return made up to 29 June 2011 no member list (5 pages) |
4 July 2011 | Annual return made up to 29 June 2011 no member list (5 pages) |
4 July 2011 | Director's details changed for Elizabeth Brown on 29 June 2011 (2 pages) |
4 July 2011 | Director's details changed for Elizabeth Brown on 29 June 2011 (2 pages) |
28 June 2011 | Termination of appointment of Shadab Qumer as a director (2 pages) |
28 June 2011 | Termination of appointment of Najma Khalid as a director (2 pages) |
28 June 2011 | Termination of appointment of Shadab Qumer as a director (2 pages) |
28 June 2011 | Termination of appointment of Najma Khalid as a director (2 pages) |
17 November 2010 | Appointment of Margaret Ann Struthers as a director (3 pages) |
17 November 2010 | Appointment of Margaret Ann Struthers as a director (3 pages) |
17 November 2010 | Termination of appointment of Lesley Johnson as a director (2 pages) |
17 November 2010 | Termination of appointment of Lesley Johnson as a director (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
28 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
29 July 2010 | Annual return made up to 29 June 2010 (17 pages) |
29 July 2010 | Annual return made up to 29 June 2010 (17 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Annual return made up to 26/06/09 (6 pages) |
31 July 2009 | Director's change of particulars / najma khalid / 26/06/2009 (1 page) |
31 July 2009 | Director's Change of Particulars / najma khalid / 26/06/2009 / Occupation was: project manager, now: charity worker (1 page) |
31 July 2009 | Annual return made up to 26/06/09 (6 pages) |
8 June 2009 | Appointment Terminated Director lone bentley (1 page) |
8 June 2009 | Appointment terminated director lone bentley (1 page) |
4 August 2008 | Appointment terminated director jennifer harrison (1 page) |
4 August 2008 | Appointment Terminated Director edward moores (1 page) |
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Appointment Terminated Director jennifer harrison (1 page) |
4 August 2008 | Annual return made up to 29/06/08
|
4 August 2008 | Director appointed elizabeth brown (2 pages) |
4 August 2008 | Annual return made up to 29/06/08
|
4 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Director appointed elizabeth brown (2 pages) |
4 August 2008 | Appointment terminated director edward moores (1 page) |
28 February 2008 | Director appointed najma khalid (2 pages) |
28 February 2008 | Director appointed najma khalid (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 July 2007 | Annual return made up to 29/06/07 (6 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Annual return made up to 29/06/07 (6 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Annual return made up to 29/06/06 (6 pages) |
15 August 2006 | Annual return made up to 29/06/06
|
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Annual return made up to 29/06/05
|
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 July 2005 | Annual return made up to 29/06/05 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 January 2005 | New director appointed (1 page) |
31 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (2 pages) |
2 September 2004 | Secretary resigned (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Annual return made up to 29/06/04
|
9 July 2004 | Annual return made up to 29/06/04 (7 pages) |
9 July 2004 | New secretary appointed (2 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Annual return made up to 16/07/03
|
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Annual return made up to 16/07/03 (6 pages) |
7 February 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
7 February 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
16 July 2002 | Incorporation (27 pages) |