Company NameOldham Services Limited
Company StatusDissolved
Company Number01906837
CategoryPrivate Limited Company
Incorporation Date19 April 1985(39 years ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Lesley Vivienne Bound
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2003)
RoleSecretary
Correspondence AddressDitton Park Cottage Ditton Park Road
Datchet
Slough
Berkshire
SL3 7JB
Director NameMrs Catherine Bernadette Lyons
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2003)
RoleFinancial Manager
Correspondence Address7 Fairmile House
30 Twickenham Road
Teddington
Middlesex
TW11 8BA
Secretary NameMiss Lesley Vivienne Bound
NationalityBritish
StatusClosed
Appointed14 June 1991(6 years, 1 month after company formation)
Appointment Duration12 years, 4 months (closed 14 October 2003)
RoleCompany Director
Correspondence AddressDitton Park Cottage Ditton Park Road
Datchet
Slough
Berkshire
SL3 7JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£43,343
Net Worth£6,288
Cash£12,121
Current Liabilities£94,694

Accounts

Latest Accounts24 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
21 May 2003Application for striking-off (1 page)
11 November 2002Total exemption full accounts made up to 24 March 2001 (10 pages)
4 October 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/10/01
(6 pages)
16 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Full accounts made up to 24 March 2000 (9 pages)
26 April 2000Accounting reference date extended from 24/03/01 to 31/03/01 (1 page)
29 July 1999Full accounts made up to 24 March 1999 (10 pages)
15 July 1999Return made up to 14/06/99; full list of members (6 pages)
16 July 1998Full accounts made up to 24 March 1998 (11 pages)
2 July 1998Return made up to 14/06/98; full list of members (6 pages)
24 July 1997Full accounts made up to 24 March 1997 (11 pages)
16 July 1997Return made up to 14/06/97; full list of members (6 pages)
11 July 1996Full accounts made up to 24 March 1996 (11 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
5 July 1995Full accounts made up to 24 March 1995 (11 pages)