This company is commonly known as Age Uk Oldham Trading Limited. The company was founded 30 years ago and was given the registration number 02912249. The firm's registered office is in MANCHESTER. You can find them at The Copper Room Deva Centre, Trinity Way, Manchester, . This company's SIC code is 65120 - Non-life insurance.
Name | : | AGE UK OLDHAM TRADING LIMITED |
---|---|---|
Company Number | : | 02912249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 March 1994 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Copper Room Deva Centre, Trinity Way, Manchester, M3 7BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Secretary | 01 October 2011 | Active |
Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 21 November 2016 | Active |
9 St Matthews Drive, Chadderton, Oldham, OL1 2RB | Director | 14 September 1998 | Active |
44 Melling Road, Oldham, OL4 1PN | Secretary | 24 March 1994 | Active |
59 Whinberry Way, Moorside, Oldham, OL4 2NN | Secretary | 20 November 1996 | Active |
128 Stoneleigh Street, Oldham, OL1 4LF | Secretary | 02 May 2006 | Active |
9 Grotton Hollow, Grotton, Oldham, OL4 4LN | Director | 07 May 1997 | Active |
2 St Marys Crest, Greenfield, Oldham, OL3 7DS | Director | 07 May 1997 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 24 March 1994 | Active |
220 Hollinwood Avenue, Chadderton, Oldham, OL9 8DF | Director | 07 May 1997 | Active |
7 Thornham New Road, Castleton, Rochdale, OL11 2XR | Director | 07 May 1997 | Active |
44 Melling Road, Oldham, OL4 1PN | Director | 24 March 1994 | Active |
59 Whinberry Way, Moorside, Oldham, OL4 2NN | Director | 07 May 1997 | Active |
52 Seville Street, Royton, Oldham, OL2 6AN | Director | 07 May 1997 | Active |
Wellcroft Bleak Hey Nook, Delph, Oldham, OL3 5LY | Director | 24 March 1994 | Active |
Overscaig 37 Nudger Green, Dobcross, Oldham, OL3 5AW | Director | 24 March 1994 | Active |
37 Nudger Green, Dobcross, Oldham, OL3 5AW | Director | 16 May 2002 | Active |
11 Station Lane, Grotton, Oldham, OL4 5QY | Director | 21 March 2002 | Active |
Age Uk Oldham Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Church Lane, Oldham, England, OL1 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-07 | Address | Change registered office address company with date old address new address. | Download |
2021-04-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-30 | Resolution | Resolution. | Download |
2019-11-06 | Accounts | Accounts with accounts type small. | Download |
2019-10-16 | Officers | Termination director company with name termination date. | Download |
2019-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Officers | Termination director company with name termination date. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-11-25 | Officers | Appoint person director company with name date. | Download |
2016-04-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-28 | Accounts | Accounts with accounts type full. | Download |
2015-04-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type full. | Download |
2014-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.