Company NameOldham Electrical & Engineering Supplies Limited
Company StatusDissolved
Company Number07389758
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 7 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Ultan McGovern
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2016(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 15 May 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 65 The Acorn Centre
Barry Street
Oldham
Lancashire
OL1 3NE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMiss Julie Georgina Crabtree
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 65 The Acorn Centre
Barry Street
Oldham
Lancashire
OL1 3NE

Contact

Websitewww.oldhamees.co.uk

Location

Registered AddressUnit 65 The Acorn Centre
Barry Street
Oldham
Lancashire
OL1 3NE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt James'
Built Up AreaGreater Manchester

Shareholders

1 at £1Julie Crabtree
100.00%
Ordinary

Financials

Year2014
Net Worth£802
Current Liabilities£83,827

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

15 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
13 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
15 July 2016Termination of appointment of Julie Crabtree as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Julie Crabtree as a director on 15 July 2016 (1 page)
11 July 2016Appointment of Mr Ultan Mcgovern as a director on 8 July 2016 (2 pages)
11 July 2016Appointment of Mr Ultan Mcgovern as a director on 8 July 2016 (2 pages)
13 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
30 December 2015Micro company accounts made up to 30 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 30 March 2015 (2 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
30 December 2014Micro company accounts made up to 30 March 2014 (2 pages)
30 December 2014Micro company accounts made up to 30 March 2014 (2 pages)
15 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
15 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
1 August 2013Registered office address changed from Unit 28 the Acorn Ctr Barry Street Oldham Lancashire OL1 3NE on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Unit 28 the Acorn Ctr Barry Street Oldham Lancashire OL1 3NE on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Unit 28 the Acorn Ctr Barry Street Oldham Lancashire OL1 3NE on 1 August 2013 (1 page)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
18 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (1 page)
18 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (1 page)
15 March 2013Director's details changed for Julie Crabtree on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Julie Crabtree on 15 March 2013 (2 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 April 2012Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (16 pages)
5 April 2012Second filing of AR01 previously delivered to Companies House made up to 16 February 2012 (16 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2012.
(15 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/04/2012.
(15 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Registered office address changed from Unit 31 the Acorn Centre Barry Street Oldham OL1 3NE United Kingdom on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from Unit 31 the Acorn Centre Barry Street Oldham OL1 3NE United Kingdom on 23 November 2011 (2 pages)
11 April 2011Appointment of Julie Crabtree as a director (3 pages)
11 April 2011Appointment of Julie Crabtree as a director (3 pages)
5 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)