Glodwick
Oldham
Lancashire
OL4 1XG
Secretary Name | Mr Keith Pendlebury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Mr Muswar Hussain |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(6 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 29 May 2018) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Mr Michael Averill Luft |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 26 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 May 2018) |
Role | Retired Local Government Officer |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Mr Shaid Mushtaq |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 May 2018) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Mr Stephen William Titley |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 May 2018) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Ms Hayley Samantha Harewood |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 December 2016(11 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 29 May 2018) |
Role | Ceo Voluntary Sector |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Ivan Padmore |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Retired |
Correspondence Address | 29 Liskeard Avenue Royton Oldham Lancashire OL2 6JU |
Director Name | Mr Kashif Naeem Ashraf |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(same day as company formation) |
Role | Curriculum Consultant For Posi |
Country of Residence | England |
Correspondence Address | 33 Ridgewood Avenue Chadderton Oldham Lancashire OL9 9UX |
Director Name | Elizabeth Darlington |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2009) |
Role | Retired |
Correspondence Address | 1 The Woods Grotton Oldham Lancashire OL4 4LP |
Director Name | Cllr Jean Mary Stretton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Block A Brunswick House Union Street Oldham Greater Manchester OL1 1DE |
Director Name | Rev Philip Thomas Sumner |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2017) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | St Patricks Presbytery 40 Union Street West Oldham Great Manchester OL8 1DL |
Director Name | Mr Kashif Ashraf |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 March 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Block A Brunswick House Union Street Oldham Greater Manchester OL1 1DE |
Director Name | Mr Bing Mark Findlater |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 November 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Ms Jennifer May Harrison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Mr Javid Iqbal |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Ms Elizabeth Joy Wrigglesworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2015) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Mr Nayankumar Narhariprasad Joshi |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2017) |
Role | Engagement And Partnership Officer |
Country of Residence | England |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Director Name | Rev Howard Guest Sutcliffe |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 2017) |
Role | Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
Registered Address | 9 Ascroft Court Peter Street Oldham Lancashire OL1 1HP |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £22,360 |
Cash | £22,296 |
Current Liabilities | £2,125 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Termination of appointment of Nayankumar Narhariprasad Joshi as a director on 1 April 2017 (1 page) |
5 January 2018 | Termination of appointment of Howard Guest Sutcliffe as a director on 1 April 2017 (1 page) |
5 January 2018 | Termination of appointment of Philip Thomas Sumner as a director on 1 April 2017 (1 page) |
5 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Nayankumar Narhariprasad Joshi as a director on 1 April 2017 (1 page) |
5 January 2018 | Termination of appointment of Philip Thomas Sumner as a director on 1 April 2017 (1 page) |
5 January 2018 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Howard Guest Sutcliffe as a director on 1 April 2017 (1 page) |
15 December 2016 | Appointment of Ms Hayley Samantha Harewood as a director on 2 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
15 December 2016 | Appointment of Ms Hayley Samantha Harewood as a director on 2 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Termination of appointment of Javid Iqbal as a director on 1 June 2015 (1 page) |
4 January 2016 | Annual return made up to 7 November 2015 no member list (6 pages) |
4 January 2016 | Termination of appointment of Elizabeth Joy Wrigglesworth as a director on 1 June 2015 (1 page) |
4 January 2016 | Annual return made up to 7 November 2015 no member list (6 pages) |
4 January 2016 | Termination of appointment of Elizabeth Joy Wrigglesworth as a director on 1 June 2015 (1 page) |
4 January 2016 | Termination of appointment of Elizabeth Joy Wrigglesworth as a director on 1 June 2015 (1 page) |
4 January 2016 | Annual return made up to 7 November 2015 no member list (6 pages) |
4 January 2016 | Termination of appointment of Javid Iqbal as a director on 1 June 2015 (1 page) |
4 January 2016 | Termination of appointment of Javid Iqbal as a director on 1 June 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 November 2014 | Annual return made up to 7 November 2014 no member list (8 pages) |
7 November 2014 | Annual return made up to 7 November 2014 no member list (8 pages) |
7 November 2014 | Annual return made up to 7 November 2014 no member list (8 pages) |
1 August 2014 | Termination of appointment of Jennifer May Harrison as a director on 31 March 2014 (1 page) |
1 August 2014 | Termination of appointment of Bing Mark Findlater as a director on 30 November 2013 (1 page) |
1 August 2014 | Termination of appointment of Jennifer May Harrison as a director on 31 March 2014 (1 page) |
1 August 2014 | Termination of appointment of Bing Mark Findlater as a director on 30 November 2013 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Annual return made up to 7 November 2013 no member list (9 pages) |
22 November 2013 | Annual return made up to 7 November 2013 no member list (9 pages) |
22 November 2013 | Annual return made up to 7 November 2013 no member list (9 pages) |
5 June 2013 | Appointment of Mr Bing Mark Findlater as a director (2 pages) |
5 June 2013 | Appointment of Mr Bing Mark Findlater as a director (2 pages) |
21 May 2013 | Appointment of Reverand Howard Guest Sutcliffe as a director (2 pages) |
21 May 2013 | Appointment of Reverand Howard Guest Sutcliffe as a director (2 pages) |
20 May 2013 | Appointment of Ms Elizabeth Joy Wrigglesworth as a director (2 pages) |
20 May 2013 | Appointment of Ms Elizabeth Joy Wrigglesworth as a director (2 pages) |
13 May 2013 | Appointment of Mr Nayankumar Narhariprasad Joshi as a director (2 pages) |
13 May 2013 | Appointment of Mr Nayankumar Narhariprasad Joshi as a director (2 pages) |
10 May 2013 | Appointment of Mr Stephen William Titley as a director (2 pages) |
10 May 2013 | Appointment of Mr Stephen William Titley as a director (2 pages) |
8 May 2013 | Appointment of Mr Michael Averill Luft as a director (2 pages) |
8 May 2013 | Registered 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 2013 | Appointment of Cllr Jennifer May Harrison as a director (2 pages) |
8 May 2013 | Appointment of Mr Michael Averill Luft as a director (2 pages) |
8 May 2013 | Registered 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 2013 | Appointment of Mr Shaid Mushtaq as a director (2 pages) |
8 May 2013 | Appointment of Cllr Javid Iqbal as a director (2 pages) |
8 May 2013 | Appointment of Mr Shaid Mushtaq as a director (2 pages) |
8 May 2013 | Registered 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 2013 | Appointment of Cllr Jennifer May Harrison as a director (2 pages) |
8 May 2013 | Appointment of Cllr Javid Iqbal as a director (2 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Memorandum and Articles of Association (27 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Memorandum and Articles of Association (27 pages) |
2 May 2013 | Resolutions
|
28 February 2013 | Secretary's details changed for Mr Keith Pendlebury on 28 February 2013 (1 page) |
28 February 2013 | Secretary's details changed for Mr Keith Pendlebury on 28 February 2013 (1 page) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 November 2012 | Annual return made up to 7 November 2012 no member list (5 pages) |
9 November 2012 | Annual return made up to 7 November 2012 no member list (5 pages) |
9 November 2012 | Annual return made up to 7 November 2012 no member list (5 pages) |
14 August 2012 | Appointment of Mr Muswar Hussain as a director (2 pages) |
14 August 2012 | Appointment of Mr Muswar Hussain as a director (2 pages) |
30 April 2012 | Registered 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 2012 | Termination of appointment of Kashif Ashraf as a director (1 page) |
30 April 2012 | Registered 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 2012 | Termination of appointment of Kashif Ashraf as a director (1 page) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
17 November 2011 | Annual return made up to 7 November 2011 no member list (4 pages) |
17 November 2011 | Annual return made up to 7 November 2011 no member list (4 pages) |
17 November 2011 | Annual return made up to 7 November 2011 no member list (4 pages) |
4 October 2011 | Appointment of Mr Kashif Ashraf as a director (2 pages) |
4 October 2011 | Appointment of Mr Kashif Ashraf as a director (2 pages) |
15 September 2011 | Termination of appointment of Jean Stretton as a director (1 page) |
15 September 2011 | Termination of appointment of Jean Stretton as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
15 November 2010 | Annual return made up to 7 November 2010 no member list (5 pages) |
15 November 2010 | Annual return made up to 7 November 2010 no member list (5 pages) |
15 November 2010 | Annual return made up to 7 November 2010 no member list (5 pages) |
11 November 2010 | Appointment of Jean Mary Stretton as a director (3 pages) |
11 November 2010 | Appointment of Reverend Philip Thomas Sumner as a director (3 pages) |
11 November 2010 | Appointment of Reverend Philip Thomas Sumner as a director (3 pages) |
11 November 2010 | Appointment of Jean Mary Stretton as a director (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
15 January 2010 | Director's details changed for Ernest Campbell on 7 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 7 November 2009 no member list (2 pages) |
15 January 2010 | Annual return made up to 7 November 2009 no member list (2 pages) |
15 January 2010 | Termination of appointment of Kashif Ashraf as a director (1 page) |
15 January 2010 | Annual return made up to 7 November 2009 no member list (2 pages) |
15 January 2010 | Director's details changed for Ernest Campbell on 7 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Ernest Campbell on 7 December 2009 (2 pages) |
15 January 2010 | Termination of appointment of Kashif Ashraf as a director (1 page) |
1 July 2009 | Appointment terminated director elizabeth darlington (1 page) |
1 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 July 2009 | Appointment terminated director elizabeth darlington (1 page) |
1 July 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
1 July 2009 | Annual return made up to 07/12/08 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
1 July 2009 | Annual return made up to 07/12/08 (7 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2008 | Annual return made up to 07/11/07 (4 pages) |
15 April 2008 | Annual return made up to 07/11/07 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
19 February 2007 | Annual return made up to 07/11/06
|
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Annual return made up to 07/11/06
|
19 February 2007 | New director appointed (2 pages) |
7 November 2005 | Incorporation (40 pages) |
7 November 2005 | Incorporation (40 pages) |