Company NameOldham Masons Limited
Company StatusDissolved
Company Number05009313
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 2004(20 years, 3 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)
Previous NameGlobalneed Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStuart Bailey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleRetired
Correspondence Address26 Passmonds Crescent
Rochdale
Lancashire
OL11 5AW
Director NameFrank Craig
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleArchitect
Correspondence Address2 Redwood Lane
Lees
Oldham
Lancashire
OL4 3JT
Director NameMr David Dunn
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Applecross Drive
The Deerpark
Burnley
Lancashire
BB10 4JR
Director NameMr Roger Fielding
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleGovernment Officer
Country of ResidenceEngland
Correspondence Address21 Stamford Road Hey Village
Lees
Oldham
Lancashire
OL4 3LH
Director NameMr Alan Jackson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleRetired
Correspondence Address19 Furtherwood Road
Oldham
Lancashire
OL1 2PA
Director NameJack Wiggett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleRetired
Correspondence Address58 Cemetery Road
Royton
Oldham
Lancashire
OL2 5SW
Secretary NameMr Roger Fielding
NationalityBritish
StatusClosed
Appointed23 December 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (closed 30 September 2008)
RoleGovernment Officer
Country of ResidenceEngland
Correspondence Address21 Stamford Road Hey Village
Lees
Oldham
Lancashire
OL4 3LH
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address34-42 Clegg Street
Oldham
Lancashire
OL1 1PS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Application for striking-off (2 pages)
4 February 2008Annual return made up to 07/01/08 (2 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2006 (2 pages)
30 January 2007Annual return made up to 07/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2006Annual return made up to 07/01/06 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: 16 churchill way cardiff CF10 2DX (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Memorandum and Articles of Association (13 pages)
12 January 2005New director appointed (2 pages)
7 January 2005Annual return made up to 07/01/05 (3 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2004Incorporation (19 pages)