2020 Oldham Limited SANDY


2020 Oldham Limited was dissolved on 2017-09-19. 2020 Oldham was a private limited company that was located at Tempsford Hall, Tempsford Hall, Sandy, SG19 2BD, Bedfordshire, GREAT BRITAIN. This company (officially started on 1994-06-22) was run by 2 directors.
Director Thomas F. who was appointed on 22 December 2016.
Director Bethan M. who was appointed on 26 February 2016.

The company was classified as "dormant company" (99999). According to the Companies House data, there was a name change on 2005-03-10 and their previous name was Carey Lane Associates. There is another name change: previous name was Goulditar No. 369 performed on 1994-06-30. The most recent confirmation statement was filed on 2017-06-20 and last time the annual accounts were filed was on 31 March 2016. 2016-06-22 was the date of the latest annual return.

2020 Oldham Limited Address / Contact

Office Address Tempsford Hall
Office Address2 Tempsford Hall
Town Sandy
Post code SG19 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941327
Date of Incorporation Wed, 22nd Jun 1994
Date of Dissolution Tue, 19th Sep 2017
Industry Dormant Company
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2017
Account last made up date Thu, 31st Mar 2016
Next confirmation statement due date Sat, 4th Jul 2020
Last confirmation statement dated Tue, 20th Jun 2017

Company staff

Thomas F.

Position: Director

Appointed: 22 December 2016

Bethan M.

Position: Director

Appointed: 26 February 2016

Anoop K.

Position: Director

Appointed: 26 February 2016

Resigned: 22 December 2016

Giles P.

Position: Director

Appointed: 08 August 2013

Resigned: 26 February 2016

Paul R.

Position: Director

Appointed: 31 January 2013

Resigned: 08 June 2015

Rodney H.

Position: Director

Appointed: 25 May 2012

Resigned: 25 January 2013

Paul E.

Position: Director

Appointed: 20 September 2010

Resigned: 08 August 2013

Victoria H.

Position: Secretary

Appointed: 14 January 2005

Resigned: 01 March 2006

Amanda M.

Position: Director

Appointed: 14 January 2005

Resigned: 08 March 2013

Richard P.

Position: Director

Appointed: 14 January 2005

Resigned: 05 February 2007

Kevin Y.

Position: Director

Appointed: 14 January 2005

Resigned: 31 August 2010

Amanda M.

Position: Secretary

Appointed: 18 October 2004

Resigned: 08 March 2013

David T.

Position: Director

Appointed: 01 October 1994

Resigned: 30 September 1999

Richard P.

Position: Secretary

Appointed: 01 October 1994

Resigned: 08 December 2004

Stephen B.

Position: Director

Appointed: 01 October 1994

Resigned: 21 June 2010

Iain F.

Position: Secretary

Appointed: 27 June 1994

Resigned: 01 October 1994

Patrick D.

Position: Director

Appointed: 27 June 1994

Resigned: 01 October 1994

Raymond N.

Position: Director

Appointed: 27 June 1994

Resigned: 01 October 1994

Harry C.

Position: Director

Appointed: 27 June 1994

Resigned: 01 October 1994

Evelyn M.

Position: Nominee Secretary

Appointed: 22 June 1994

Resigned: 27 June 1994

Stuart S.

Position: Nominee Director

Appointed: 22 June 1994

Resigned: 27 June 1994

People with significant control

Parkman Holdings Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 02946586
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Carey Lane Associates March 10, 2005
Goulditar No. 369 June 30, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2016-03-31
filed on: 9th, January 2017
Free Download (1 page)

Company search

Advertisements