Company NameOldham Electrical Supplies Limited
Company StatusDissolved
Company Number05357299
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ultan Phelim McGovern
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleElectrical Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressLynroyd
Horsforth Lane Greenfield
Oldham
Lancashire
OL3 7HL
Secretary NameMr Ultan Phelim McGovern
NationalityBritish
StatusClosed
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynroyd
Horsforth Lane Greenfield
Oldham
Lancashire
OL3 7HL
Director NameLynette Marie McGovern
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLynroyd
Horsforth Lane
Oldham
Lancashire
OL3 7HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 31 Acorn Centre
Barry Street
Oldham
Lancashire
OL1 3NE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Shareholders

2 at 1Ultan Mcgovern
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,558
Current Liabilities£75,892

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2010Director's details changed for Ultan Phelim Mcgovern on 8 February 2010 (2 pages)
8 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
8 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
8 April 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 2
(4 pages)
8 April 2010Director's details changed for Ultan Phelim Mcgovern on 8 February 2010 (2 pages)
8 April 2010Director's details changed for Ultan Phelim Mcgovern on 8 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Annual return made up to 8 February 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 8 February 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 8 February 2009 with a full list of shareholders (4 pages)
9 November 2009Termination of appointment of Lynette Mcgovern as a director (1 page)
9 November 2009Termination of appointment of Lynette Mcgovern as a director (1 page)
1 November 2009Registered office address changed from the Old Gatehouse 26 Vulcan Street Oldham OL1 4EP on 1 November 2009 (2 pages)
1 November 2009Registered office address changed from the Old Gatehouse 26 Vulcan Street Oldham OL1 4EP on 1 November 2009 (2 pages)
1 November 2009Registered office address changed from The Old Gatehouse 26 Vulcan Street Oldham OL1 4EP on 1 November 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from unit 5 southlink workshops south link oldham OL4 1DE (1 page)
6 March 2009Registered office changed on 06/03/2009 from unit 5 southlink workshops south link oldham OL4 1DE (1 page)
13 June 2008Return made up to 08/02/08; full list of members (4 pages)
13 June 2008Return made up to 08/02/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 March 2007Return made up to 08/02/07; full list of members (7 pages)
3 March 2007Return made up to 08/02/07; full list of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 June 2006Return made up to 08/02/06; full list of members (7 pages)
1 June 2006Return made up to 08/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/06/06
(7 pages)
12 April 2006Registered office changed on 12/04/06 from: lynroyd horsforth lane, greenfield oldham OL3 7HL (1 page)
12 April 2006Registered office changed on 12/04/06 from: lynroyd horsforth lane, greenfield oldham OL3 7HL (1 page)
28 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
8 February 2005Incorporation (16 pages)
8 February 2005Incorporation (16 pages)