Company NameOldham Race Equality Partnership
Company StatusDissolved
Company Number05614480
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date29 May 2018 (5 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameErnest Campbell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleUtility Representative
Country of ResidenceUnited Kingdom
Correspondence Address12a Picton Square
Glodwick
Oldham
Lancashire
OL4 1XG
Secretary NameMr Keith Pendlebury
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Muswar Hussain
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(6 years, 6 months after company formation)
Appointment Duration6 years (closed 29 May 2018)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Michael Averill Luft
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 29 May 2018)
RoleRetired Local Government Officer
Country of ResidenceEngland
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Shaid Mushtaq
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 29 May 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Stephen William Titley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2013(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 29 May 2018)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMs Hayley Samantha Harewood
Date of BirthDecember 1984 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed02 December 2016(11 years after company formation)
Appointment Duration1 year, 5 months (closed 29 May 2018)
RoleCeo Voluntary Sector
Country of ResidenceEngland
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameIvan Padmore
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleRetired
Correspondence Address29 Liskeard Avenue
Royton
Oldham
Lancashire
OL2 6JU
Director NameMr Kashif Naeem Ashraf
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCurriculum Consultant For Posi
Country of ResidenceEngland
Correspondence Address33 Ridgewood Avenue
Chadderton
Oldham
Lancashire
OL9 9UX
Director NameElizabeth Darlington
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2009)
RoleRetired
Correspondence Address1 The Woods
Grotton
Oldham
Lancashire
OL4 4LP
Director NameCllr Jean Mary Stretton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Block A
Brunswick House Union Street
Oldham
Greater Manchester
OL1 1DE
Director NameRev Philip Thomas Sumner
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 April 2017)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressSt Patricks Presbytery 40 Union Street West
Oldham
Great Manchester
OL8 1DL
Director NameMr Kashif Ashraf
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(5 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 March 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Block A
Brunswick House Union Street
Oldham
Greater Manchester
OL1 1DE
Director NameMr Bing Mark Findlater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMs Jennifer May Harrison
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Javid Iqbal
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMs Elizabeth Joy Wrigglesworth
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2015)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameMr Nayankumar Narhariprasad Joshi
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2017)
RoleEngagement And Partnership Officer
Country of ResidenceEngland
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
Director NameRev Howard Guest Sutcliffe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2017)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP

Location

Registered Address9 Ascroft Court
Peter Street
Oldham
Lancashire
OL1 1HP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£22,360
Cash£22,296
Current Liabilities£2,125

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Termination of appointment of Nayankumar Narhariprasad Joshi as a director on 1 April 2017 (1 page)
5 January 2018Termination of appointment of Howard Guest Sutcliffe as a director on 1 April 2017 (1 page)
5 January 2018Termination of appointment of Philip Thomas Sumner as a director on 1 April 2017 (1 page)
5 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
5 January 2018Termination of appointment of Nayankumar Narhariprasad Joshi as a director on 1 April 2017 (1 page)
5 January 2018Termination of appointment of Philip Thomas Sumner as a director on 1 April 2017 (1 page)
5 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
5 January 2018Termination of appointment of Howard Guest Sutcliffe as a director on 1 April 2017 (1 page)
15 December 2016Appointment of Ms Hayley Samantha Harewood as a director on 2 December 2016 (2 pages)
15 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 December 2016Appointment of Ms Hayley Samantha Harewood as a director on 2 December 2016 (2 pages)
15 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 January 2016Termination of appointment of Javid Iqbal as a director on 1 June 2015 (1 page)
4 January 2016Annual return made up to 7 November 2015 no member list (6 pages)
4 January 2016Termination of appointment of Elizabeth Joy Wrigglesworth as a director on 1 June 2015 (1 page)
4 January 2016Annual return made up to 7 November 2015 no member list (6 pages)
4 January 2016Termination of appointment of Elizabeth Joy Wrigglesworth as a director on 1 June 2015 (1 page)
4 January 2016Termination of appointment of Elizabeth Joy Wrigglesworth as a director on 1 June 2015 (1 page)
4 January 2016Annual return made up to 7 November 2015 no member list (6 pages)
4 January 2016Termination of appointment of Javid Iqbal as a director on 1 June 2015 (1 page)
4 January 2016Termination of appointment of Javid Iqbal as a director on 1 June 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Annual return made up to 7 November 2014 no member list (8 pages)
7 November 2014Annual return made up to 7 November 2014 no member list (8 pages)
7 November 2014Annual return made up to 7 November 2014 no member list (8 pages)
1 August 2014Termination of appointment of Jennifer May Harrison as a director on 31 March 2014 (1 page)
1 August 2014Termination of appointment of Bing Mark Findlater as a director on 30 November 2013 (1 page)
1 August 2014Termination of appointment of Jennifer May Harrison as a director on 31 March 2014 (1 page)
1 August 2014Termination of appointment of Bing Mark Findlater as a director on 30 November 2013 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Annual return made up to 7 November 2013 no member list (9 pages)
22 November 2013Annual return made up to 7 November 2013 no member list (9 pages)
22 November 2013Annual return made up to 7 November 2013 no member list (9 pages)
5 June 2013Appointment of Mr Bing Mark Findlater as a director (2 pages)
5 June 2013Appointment of Mr Bing Mark Findlater as a director (2 pages)
21 May 2013Appointment of Reverand Howard Guest Sutcliffe as a director (2 pages)
21 May 2013Appointment of Reverand Howard Guest Sutcliffe as a director (2 pages)
20 May 2013Appointment of Ms Elizabeth Joy Wrigglesworth as a director (2 pages)
20 May 2013Appointment of Ms Elizabeth Joy Wrigglesworth as a director (2 pages)
13 May 2013Appointment of Mr Nayankumar Narhariprasad Joshi as a director (2 pages)
13 May 2013Appointment of Mr Nayankumar Narhariprasad Joshi as a director (2 pages)
10 May 2013Appointment of Mr Stephen William Titley as a director (2 pages)
10 May 2013Appointment of Mr Stephen William Titley as a director (2 pages)
8 May 2013Appointment of Mr Michael Averill Luft as a director (2 pages)
8 May 2013Registered office address changed from 1St Floor 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP United Kingdom on 8 May 2013 (1 page)
8 May 2013Appointment of Cllr Jennifer May Harrison as a director (2 pages)
8 May 2013Appointment of Mr Michael Averill Luft as a director (2 pages)
8 May 2013Registered office address changed from 1St Floor 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP United Kingdom on 8 May 2013 (1 page)
8 May 2013Appointment of Mr Shaid Mushtaq as a director (2 pages)
8 May 2013Appointment of Cllr Javid Iqbal as a director (2 pages)
8 May 2013Appointment of Mr Shaid Mushtaq as a director (2 pages)
8 May 2013Registered office address changed from 1St Floor 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP United Kingdom on 8 May 2013 (1 page)
8 May 2013Appointment of Cllr Jennifer May Harrison as a director (2 pages)
8 May 2013Appointment of Cllr Javid Iqbal as a director (2 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2013Memorandum and Articles of Association (27 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Memorandum and Articles of Association (27 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2013Secretary's details changed for Mr Keith Pendlebury on 28 February 2013 (1 page)
28 February 2013Secretary's details changed for Mr Keith Pendlebury on 28 February 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 7 November 2012 no member list (5 pages)
9 November 2012Annual return made up to 7 November 2012 no member list (5 pages)
9 November 2012Annual return made up to 7 November 2012 no member list (5 pages)
14 August 2012Appointment of Mr Muswar Hussain as a director (2 pages)
14 August 2012Appointment of Mr Muswar Hussain as a director (2 pages)
30 April 2012Registered office address changed from 1St Floor Block a Brunswick House Union Street Oldham Greater Manchester OL1 1DE on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Kashif Ashraf as a director (1 page)
30 April 2012Registered office address changed from 1St Floor Block a Brunswick House Union Street Oldham Greater Manchester OL1 1DE on 30 April 2012 (1 page)
30 April 2012Termination of appointment of Kashif Ashraf as a director (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
17 November 2011Annual return made up to 7 November 2011 no member list (4 pages)
17 November 2011Annual return made up to 7 November 2011 no member list (4 pages)
17 November 2011Annual return made up to 7 November 2011 no member list (4 pages)
4 October 2011Appointment of Mr Kashif Ashraf as a director (2 pages)
4 October 2011Appointment of Mr Kashif Ashraf as a director (2 pages)
15 September 2011Termination of appointment of Jean Stretton as a director (1 page)
15 September 2011Termination of appointment of Jean Stretton as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
15 November 2010Annual return made up to 7 November 2010 no member list (5 pages)
15 November 2010Annual return made up to 7 November 2010 no member list (5 pages)
15 November 2010Annual return made up to 7 November 2010 no member list (5 pages)
11 November 2010Appointment of Jean Mary Stretton as a director (3 pages)
11 November 2010Appointment of Reverend Philip Thomas Sumner as a director (3 pages)
11 November 2010Appointment of Reverend Philip Thomas Sumner as a director (3 pages)
11 November 2010Appointment of Jean Mary Stretton as a director (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (2 pages)
15 January 2010Director's details changed for Ernest Campbell on 7 December 2009 (2 pages)
15 January 2010Annual return made up to 7 November 2009 no member list (2 pages)
15 January 2010Annual return made up to 7 November 2009 no member list (2 pages)
15 January 2010Termination of appointment of Kashif Ashraf as a director (1 page)
15 January 2010Annual return made up to 7 November 2009 no member list (2 pages)
15 January 2010Director's details changed for Ernest Campbell on 7 December 2009 (2 pages)
15 January 2010Director's details changed for Ernest Campbell on 7 December 2009 (2 pages)
15 January 2010Termination of appointment of Kashif Ashraf as a director (1 page)
1 July 2009Appointment terminated director elizabeth darlington (1 page)
1 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 July 2009Appointment terminated director elizabeth darlington (1 page)
1 July 2009Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
1 July 2009Annual return made up to 07/12/08 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 November 2007 (3 pages)
1 July 2009Annual return made up to 07/12/08 (7 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2008Annual return made up to 07/11/07 (4 pages)
15 April 2008Annual return made up to 07/11/07 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 April 2008Total exemption small company accounts made up to 30 November 2006 (4 pages)
19 February 2007Annual return made up to 07/11/06
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Annual return made up to 07/11/06
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2007New director appointed (2 pages)
7 November 2005Incorporation (40 pages)
7 November 2005Incorporation (40 pages)