Company NameOldham Business Management School
Company StatusDissolved
Company Number03899422
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 December 1999(24 years, 3 months ago)
Dissolution Date18 February 2010 (14 years, 1 month ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameMr Nicholas Milne Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(same day as company formation)
RoleCollege Principal
Country of ResidenceEngland
Correspondence Address21 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PL
Director NameMr Philip Benjamin Lees
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Moorgate Avenue
Bamford
Rochdale
Lancashire
OL11 5JY
Director NameMr Stephen Michael Lowe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(1 month after company formation)
Appointment Duration10 years, 1 month (closed 18 February 2010)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview 24 Low Crompton Road
Royton
Oldham
Lancashire
OL2 6YR
Secretary NameChristopher George Wigley
NationalityBritish
StatusClosed
Appointed24 September 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 18 February 2010)
RoleAccountant
Correspondence Address6 Knowle Park
Handforth
Wilmslow
Cheshire
SK9 3DU
Director NameCllr Hugh McDonald
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 18 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 Silverdale Drive
Oldham
Gt Manchester
OL4 3DX
Director NameKathleen Ann Thomas
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(4 years, 1 month after company formation)
Appointment Duration6 years (closed 18 February 2010)
RoleCollege Prncipal
Correspondence Address12 Richmond Road
Brompton
Richmond
North Yorkshire
DL10 7HE
Director NameMr Norman Alan Milligan
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2005(5 years, 1 month after company formation)
Appointment Duration5 years (closed 18 February 2010)
RoleChartered Accountant
Correspondence Address10 Oaklands Park
Grasscroft
Oldham
Lancashire
OL4 4JY
Director NameCaroline Gibson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCollege Principal
Correspondence Address21 Heaven Tree Close
Islington
London
N1 2PW
Director NameMr David Roger Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityWelsh
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address25 Ashton Crescent
Chadderton
Oldham
Greater Manchester
OL9 8HE
Secretary NameRuth Mary Paisley
NationalityBritish
StatusResigned
Appointed20 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMole End 12 Winifred Avenue
Jericho
Bury
Lancashire
BL9 7TW
Director NamePeter Dowbakin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 February 2000)
RoleGeneral Manager
Correspondence Address190 Chorley Road
Walton Le Dale
Preston
Lancashire
PR5 4RL
Director NameMrs Glenis Normanton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(1 month after company formation)
Appointment Duration5 years (resigned 21 January 2005)
RoleProject Manager Associate Dire
Country of ResidenceEngland
Correspondence Address31 Cliff Hill Road
Shaw
Lancashire
OL2 8DE
Director NameJohn Mc Allister Gracie
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Briar Close
Knutsford
Cheshire
WA16 6TL
Director NameCllr Kay Knox
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2003)
RoleClerical Administrator
Country of ResidenceUnited Kingdom
Correspondence Address12 High Moor Crescent
Waterhead
Oldham
Lancashire
OL4 2SN
Director NameMr Steven Booth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2004)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressUppergate Farm
Hepworth
Holmfirth
Yorkshire
HD9 1TG
Director NameMr Edwin Michael Stacey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2003)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence Address28 Carr Lane
Greenfield
Oldham
Lancs
OL3 7AX

Location

Registered AddressNo.1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£754
Cash£269
Current Liabilities£182,295

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

18 February 2010Final Gazette dissolved following liquidation (1 page)
18 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
19 November 2009Liquidators statement of receipts and payments to 3 November 2009 (5 pages)
19 November 2009Liquidators' statement of receipts and payments to 3 November 2009 (5 pages)
18 November 2009Return of final meeting in a members' voluntary winding up (6 pages)
18 November 2009Return of final meeting in a members' voluntary winding up (6 pages)
21 November 2008Registered office changed on 21/11/2008 from c/o c/o the oldham college rochdale road oldham OL9 6AA (1 page)
21 November 2008Registered office changed on 21/11/2008 from c/o c/o the oldham college rochdale road oldham OL9 6AA (1 page)
14 November 2008Declaration of solvency (7 pages)
14 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-11-04
(2 pages)
14 November 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Appointment of a voluntary liquidator (1 page)
14 November 2008Declaration of solvency (7 pages)
14 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 September 2008Annual return made up to 01/02/08
  • 363(287) ‐ Registered office changed on 09/09/08
(6 pages)
9 September 2008Annual return made up to 01/02/08
  • 363(287) ‐ Registered office changed on 09/09/08
(6 pages)
28 March 2007Annual return made up to 01/02/07 (6 pages)
28 March 2007Annual return made up to 01/02/07 (6 pages)
2 August 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
2 August 2006Group of companies' accounts made up to 31 July 2005 (23 pages)
10 February 2006Annual return made up to 01/02/06 (6 pages)
10 February 2006Annual return made up to 01/02/06 (6 pages)
31 October 2005Group of companies' accounts made up to 31 July 2004 (22 pages)
31 October 2005Group of companies' accounts made up to 31 July 2004 (22 pages)
2 March 2005Annual return made up to 01/02/05 (6 pages)
2 March 2005Annual return made up to 01/02/05 (6 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 March 2004Group of companies' accounts made up to 31 July 2003 (22 pages)
18 March 2004Group of companies' accounts made up to 31 July 2003 (22 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
26 January 2004New director appointed (1 page)
26 January 2004New director appointed (1 page)
26 January 2004Annual return made up to 20/12/03 (5 pages)
26 January 2004Annual return made up to 20/12/03 (5 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
14 February 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
14 February 2003Group of companies' accounts made up to 31 July 2002 (19 pages)
21 January 2003Annual return made up to 20/12/02 (6 pages)
21 January 2003Annual return made up to 20/12/02 (6 pages)
24 May 2002Full accounts made up to 31 July 2001 (12 pages)
24 May 2002Full accounts made up to 31 July 2001 (12 pages)
17 January 2002Annual return made up to 20/12/01 (5 pages)
17 January 2002Annual return made up to 20/12/01 (5 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001New secretary appointed (2 pages)
27 September 2001Registered office changed on 27/09/01 from: oldham chamber of commerce & industr, meridian centre, king street, oldham lancashire OL8 1EZ (1 page)
27 September 2001Registered office changed on 27/09/01 from: oldham chamber of commerce & industr, meridian centre, king street, oldham lancashire OL8 1EZ (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
18 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 2001Annual return made up to 20/12/00 (5 pages)
28 December 2000Full accounts made up to 31 July 2000 (12 pages)
28 December 2000Full accounts made up to 31 July 2000 (12 pages)
3 November 2000Memorandum and Articles of Association (19 pages)
3 November 2000Memorandum and Articles of Association (19 pages)
30 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
26 May 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
26 May 2000Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Director resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
20 December 1999Incorporation (29 pages)
20 December 1999Incorporation (29 pages)