CITIZENS ADVICE OLDHAM LTD

Register to unlock more data on OkredoRegister

CITIZENS ADVICE OLDHAM LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02165003

Incorporation date

16/09/1987

Size

Small

Contacts

Registered address

Registered address

Huckletree, The Express Building, 9 Great Ancoats Street, Manchester M4 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1987)
dot icon08/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/07/2024
First Gazette notice for voluntary strike-off
dot icon10/07/2024
Application to strike the company off the register
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon31/05/2024
Resolutions
dot icon05/04/2024
Termination of appointment of Alan Whitfield as a director on 2024-03-27
dot icon25/01/2024
Accounts for a small company made up to 2023-03-31
dot icon06/09/2023
Compulsory strike-off action has been discontinued
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon17/03/2023
Termination of appointment of Richard Michael Coaton as a director on 2022-12-08
dot icon09/01/2023
Accounts for a small company made up to 2022-03-31
dot icon10/11/2022
Appointment of Mrs Brenda Warrington as a director on 2022-10-05
dot icon23/09/2022
Termination of appointment of Atif Hafeez as a director on 2022-09-09
dot icon26/08/2022
Appointment of Mrs Margaret Anne Bradbury as a director on 2022-08-04
dot icon08/08/2022
Termination of appointment of Phil Adrian Aspden as a director on 2022-07-31
dot icon05/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon05/07/2022
Registered office address changed from 1-2 Ascroft Court Peter Street Oldham Lancashire OL1 1HP to Huckletree, the Express Building 9 Great Ancoats Street Manchester M4 5AD on 2022-07-05
dot icon09/06/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon09/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/05/2022
Compulsory strike-off action has been discontinued
dot icon14/05/2022
Compulsory strike-off action has been suspended
dot icon21/04/2022
Termination of appointment of Francine Ryan as a director on 2022-04-21
dot icon06/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/12/2021
Appointment of Sarah Diller as a director on 2021-11-25
dot icon10/12/2021
Appointment of Mr Atif Hafeez as a director on 2021-11-25
dot icon10/12/2021
Appointment of Martyn Beauchamp as a director on 2021-11-25
dot icon19/11/2021
Termination of appointment of Carl Cover as a director on 2021-10-31
dot icon19/11/2021
Termination of appointment of Ellen Marie O'donnell as a director on 2021-10-31
dot icon19/11/2021
Termination of appointment of Joan Hilary Ball as a director on 2021-10-31
dot icon16/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon15/06/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon15/06/2021
Change of details for Citizens Advice Pennine West as a person with significant control on 2021-04-23
dot icon08/06/2021
Appointment of Mrs Francine Ryan as a director on 2021-04-19
dot icon14/05/2021
Appointment of Mrs Emily Allen as a director on 2021-04-20
dot icon14/05/2021
Memorandum and Articles of Association
dot icon14/05/2021
Resolutions
dot icon13/05/2021
Appointment of Mr Richard Michael Coaton as a director on 2021-04-20
dot icon13/05/2021
Appointment of Mr Alan Whitfield as a director on 2021-04-20
dot icon13/05/2021
Appointment of Mrs Ellen Marie O'donnell as a director on 2021-04-20
dot icon13/05/2021
Appointment of Mr David John Trafford as a director on 2021-04-20
dot icon13/05/2021
Termination of appointment of Pauline Ann Rowe as a director on 2021-04-20
dot icon12/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon12/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon19/04/2021
Resolutions
dot icon06/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/03/2021
Resolutions
dot icon23/02/2021
Termination of appointment of Yvonne Lee as a director on 2021-02-18
dot icon11/07/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon24/05/2020
Appointment of Mr Peter George Allen as a director on 2020-04-29
dot icon24/05/2020
Termination of appointment of Bill Edisbury as a director on 2020-03-16
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon06/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon21/11/2019
Termination of appointment of Margaret Georgina Helen Barker as a director on 2019-10-30
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon13/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon13/03/2019
Termination of appointment of Liz Windsor-Welsh as a director on 2019-03-01
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Termination of appointment of Helen Barbara Lacey as a director on 2018-09-19
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon14/02/2018
Termination of appointment of Sylvia Rutter as a director on 2018-02-13
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon07/06/2017
Appointment of Mr Bill Edisbury as a director on 2017-05-22
dot icon07/06/2017
Appointment of Margaret Georgina Helen Barker as a director on 2017-05-22
dot icon07/06/2017
Appointment of Joan Hilary Ball as a director on 2017-05-22
dot icon07/06/2017
Appointment of Mr Phil Aspden as a director on 2017-05-22
dot icon24/03/2017
Termination of appointment of David Malcolm Addy as a director on 2017-02-16
dot icon20/02/2017
Termination of appointment of David George Christie Robertson as a director on 2017-02-16
dot icon16/02/2017
Termination of appointment of Sally Lawton as a director on 2016-11-09
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Director's details changed for Ms Helen Barbara Lacey on 2016-11-11
dot icon30/06/2016
Annual return made up to 2016-06-20 no member list
dot icon30/06/2016
Appointment of Mrs Liz Windsor-Welsh as a director on 2015-04-01
dot icon30/06/2016
Appointment of Mr David Malcolm Addy as a director on 2015-06-01
dot icon30/06/2016
Termination of appointment of Richard Ernest Bonda Bealing as a director on 2016-03-13
dot icon30/06/2016
Appointment of Mrs Sylvia Rutter as a director on 2015-04-01
dot icon10/01/2016
Accounts for a small company made up to 2015-03-31
dot icon15/07/2015
Termination of appointment of Gill Robertson as a director on 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-20 no member list
dot icon15/07/2015
Termination of appointment of Gill Robertson as a director on 2014-12-31
dot icon02/02/2015
Accounts for a small company made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-20 no member list
dot icon24/06/2014
Termination of appointment of Richard Mason as a director
dot icon24/06/2014
Termination of appointment of Sohail Ahmea as a director
dot icon30/01/2014
Accounts for a small company made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-20 no member list
dot icon12/02/2013
Appointment of Mrs Gill Robertson as a director
dot icon12/02/2013
Appointment of Mr David Robertson as a director
dot icon12/02/2013
Appointment of Mrs Pauline Ann Rowe as a director
dot icon12/02/2013
Appointment of Mr Sohail Ahmea as a director
dot icon12/02/2013
Appointment of Mrs Helen Barbara Lacey as a director
dot icon12/02/2013
Appointment of Mr Richard Ernest Bonda Bealing as a director
dot icon19/12/2012
Full accounts made up to 2012-03-31
dot icon18/12/2012
Resolutions
dot icon22/11/2012
Termination of appointment of Richard Beaumont as a director
dot icon18/07/2012
Annual return made up to 2012-06-20 no member list
dot icon18/07/2012
Termination of appointment of Abdul Rashid as a director
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-20 no member list
dot icon13/07/2011
Director's details changed for Mr Richard Mason on 2011-06-20
dot icon13/07/2011
Director's details changed for Yvonne Lee on 2011-06-20
dot icon13/07/2011
Secretary's details changed for Jonthan Richard Yates on 2011-06-20
dot icon12/07/2011
Director's details changed for Abdul Rashid on 2011-06-20
dot icon12/07/2011
Termination of appointment of Oldham Cab as a director
dot icon12/07/2011
Director's details changed for Carl Cover on 2011-06-20
dot icon12/07/2011
Director's details changed for Sally Lawton on 2011-06-20
dot icon12/07/2011
Director's details changed for Mr Richard Beaumont on 2011-06-20
dot icon07/07/2011
Appointment of Mr Richard Mason as a director
dot icon06/07/2011
Rectified The AP02 was removed from the public register on 18/08/11 as it was invalid or ineffective
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-06-20 no member list
dot icon24/06/2010
Director's details changed for Mr Richard Soothill on 2010-06-20
dot icon24/06/2010
Director's details changed for Sally Lawton on 2010-06-20
dot icon24/06/2010
Director's details changed for Abdul Rashid on 2010-06-20
dot icon24/06/2010
Director's details changed for Carl Cover on 2010-06-20
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon13/07/2009
Annual return made up to 20/06/09
dot icon03/04/2009
Appointment terminated director kenneth goodwin
dot icon03/04/2009
Appointment terminated director andrew taylor
dot icon05/01/2009
Full accounts made up to 2008-03-31
dot icon27/06/2008
Annual return made up to 20/06/08
dot icon27/06/2008
Director appointed mr richard john soothill
dot icon27/06/2008
Appointment terminated director practoor subramaniam
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon06/08/2007
Annual return made up to 20/06/07
dot icon27/07/2007
New secretary appointed
dot icon15/03/2007
Director resigned
dot icon29/11/2006
Full accounts made up to 2006-03-31
dot icon19/07/2006
Annual return made up to 20/06/06
dot icon05/12/2005
New director appointed
dot icon01/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon14/11/2005
New director appointed
dot icon29/06/2005
Annual return made up to 20/06/05
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Director resigned
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon13/07/2004
Annual return made up to 20/06/04
dot icon07/11/2003
Full accounts made up to 2003-03-31
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon16/10/2003
Director resigned
dot icon16/10/2003
New director appointed
dot icon10/10/2003
Resolutions
dot icon13/07/2003
Annual return made up to 20/06/03
dot icon11/12/2002
New director appointed
dot icon11/12/2002
New director appointed
dot icon17/09/2002
Full accounts made up to 2002-03-31
dot icon10/07/2002
Annual return made up to 20/06/02
dot icon11/12/2001
Full accounts made up to 2001-03-31
dot icon17/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New director appointed
dot icon17/08/2001
Registered office changed on 17/08/01 from: 24 clegg street oldham OL1 1PL
dot icon19/07/2001
Director resigned
dot icon18/07/2001
Annual return made up to 20/06/01
dot icon11/04/2001
Director resigned
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon20/10/2000
Director resigned
dot icon22/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New director appointed
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Director resigned
dot icon06/07/2000
Annual return made up to 20/06/00
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon06/07/2000
Director resigned
dot icon08/12/1999
Full accounts made up to 1999-03-31
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon23/09/1999
Director resigned
dot icon16/08/1999
Auditor's resignation
dot icon19/07/1999
Annual return made up to 20/06/99
dot icon17/03/1999
Full accounts made up to 1998-03-31
dot icon25/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
New director appointed
dot icon24/06/1998
Annual return made up to 20/06/98
dot icon24/06/1998
Director resigned
dot icon24/03/1998
New director appointed
dot icon27/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon31/12/1997
Full accounts made up to 1997-03-31
dot icon02/12/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
New director appointed
dot icon25/06/1997
Annual return made up to 20/06/97
dot icon27/11/1996
Director resigned
dot icon27/11/1996
New director appointed
dot icon27/11/1996
New director appointed
dot icon01/08/1996
Annual return made up to 20/06/96
dot icon01/08/1996
Full accounts made up to 1996-03-31
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon19/10/1995
Full accounts made up to 1995-03-31
dot icon11/10/1995
Secretary resigned
dot icon11/10/1995
New secretary appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon19/07/1995
Annual return made up to 20/06/95
dot icon08/11/1994
Full accounts made up to 1994-03-31
dot icon16/08/1994
New director appointed
dot icon28/06/1994
New director appointed
dot icon13/06/1994
New director appointed
dot icon13/06/1994
Annual return made up to 23/06/94
dot icon06/07/1993
Full accounts made up to 1993-03-31
dot icon24/06/1993
Miscellaneous
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
New director appointed
dot icon24/06/1993
Annual return made up to 23/06/93
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon17/09/1992
New director appointed
dot icon17/09/1992
Annual return made up to 23/06/92
dot icon29/04/1992
Director resigned
dot icon20/12/1991
Director resigned
dot icon20/12/1991
New secretary appointed;new director appointed
dot icon20/12/1991
Secretary resigned;director resigned
dot icon16/12/1991
Annual return made up to 23/06/91
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon27/11/1991
New director appointed
dot icon29/10/1991
Director resigned
dot icon29/10/1991
Director resigned
dot icon09/08/1991
Director resigned
dot icon09/08/1991
Director resigned
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon09/08/1991
New director appointed
dot icon24/06/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Annual return made up to 28/06/90
dot icon03/10/1990
Director resigned
dot icon17/07/1990
Director resigned
dot icon26/06/1990
Director resigned
dot icon05/04/1990
Director resigned
dot icon15/03/1990
New director appointed
dot icon15/11/1989
Registered office changed on 15/11/89 from: 30 st peter's precinct oldham OL1 1JN
dot icon31/10/1989
Full accounts made up to 1989-03-31
dot icon31/10/1989
Annual return made up to 23/06/89
dot icon06/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Director resigned;new director appointed
dot icon21/06/1989
Director resigned;new director appointed
dot icon25/07/1988
New director appointed
dot icon25/07/1988
Director resigned;new director appointed
dot icon25/07/1988
New director appointed
dot icon25/07/1988
Director resigned
dot icon25/07/1988
New director appointed
dot icon25/07/1988
Director resigned
dot icon25/07/1988
Director resigned
dot icon24/02/1988
Resolutions
dot icon16/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

72
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aspden, Phil Adrian
Director
22/05/2017 - 31/07/2022
9
Bradbury, Margaret Anne
Director
04/08/2022 - Present
8
Hafeez, Atif
Director
25/11/2021 - 09/09/2022
5
Lee, Yvonne
Director
27/09/2001 - 18/02/2021
6
Beaumont, Richard
Director
12/09/2007 - 12/10/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIZENS ADVICE OLDHAM LTD

CITIZENS ADVICE OLDHAM LTD is an(a) Dissolved company incorporated on 16/09/1987 with the registered office located at Huckletree, The Express Building, 9 Great Ancoats Street, Manchester M4 5AD. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE OLDHAM LTD?

toggle

CITIZENS ADVICE OLDHAM LTD is currently Dissolved. It was registered on 16/09/1987 and dissolved on 08/10/2024.

Where is CITIZENS ADVICE OLDHAM LTD located?

toggle

CITIZENS ADVICE OLDHAM LTD is registered at Huckletree, The Express Building, 9 Great Ancoats Street, Manchester M4 5AD.

What does CITIZENS ADVICE OLDHAM LTD do?

toggle

CITIZENS ADVICE OLDHAM LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITIZENS ADVICE OLDHAM LTD?

toggle

The latest filing was on 08/10/2024: Final Gazette dissolved via voluntary strike-off.