Age Uk Oldham Trading Limited BOLTON


Age Uk Oldham Trading Limited was officially closed on 2023-03-12. Age Uk Oldham Trading was a private limited company that could have been found at Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 1994-03-24) was run by 2 directors and 1 secretary.
Director Zoe A. who was appointed on 21 November 2016.
Director Alexander B. who was appointed on 14 September 1998.
Among the secretaries, we can name: Lisa O. appointed on 01 October 2011.

The company was categorised as "non-life insurance" (65120). According to the CH data, there was a name change on 2012-01-12 and their previous name was Age Concern Oldham Trading. There is a second name change: previous name was Age Concern Metropolitan Oldham Trading performed on 1997-08-14. The last confirmation statement was filed on 2019-03-24 and last time the accounts were filed was on 31 March 2019. 2016-03-24 was the date of the most recent annual return.

Age Uk Oldham Trading Limited Address / Contact

Office Address Regency House
Office Address2 45-53 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02912249
Date of Incorporation Thu, 24th Mar 1994
Date of Dissolution Sun, 12th Mar 2023
Industry Non-life insurance
End of financial Year 31st March
Company age 29 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Tue, 7th Apr 2020
Last confirmation statement dated Sun, 24th Mar 2019

Company staff

Zoe A.

Position: Director

Appointed: 21 November 2016

Lisa O.

Position: Secretary

Appointed: 01 October 2011

Alexander B.

Position: Director

Appointed: 14 September 1998

Lisa O.

Position: Secretary

Appointed: 02 May 2006

Resigned: 31 March 2009

Graham W.

Position: Director

Appointed: 16 May 2002

Resigned: 17 February 2005

Jennifer W.

Position: Director

Appointed: 21 March 2002

Resigned: 14 October 2019

Barbara C.

Position: Director

Appointed: 07 May 1997

Resigned: 18 January 2000

Philip J.

Position: Director

Appointed: 07 May 1997

Resigned: 12 October 2004

Kathleen B.

Position: Director

Appointed: 07 May 1997

Resigned: 21 March 2002

Sylvia H.

Position: Director

Appointed: 07 May 1997

Resigned: 28 March 2017

Colin N.

Position: Director

Appointed: 07 May 1997

Resigned: 14 September 1998

David L.

Position: Director

Appointed: 07 May 1997

Resigned: 02 May 2006

David L.

Position: Secretary

Appointed: 20 November 1996

Resigned: 02 May 2006

Lesley G.

Position: Nominee Director

Appointed: 24 March 1994

Resigned: 24 March 1994

Joyce W.

Position: Director

Appointed: 24 March 1994

Resigned: 16 February 2005

Herbert L.

Position: Director

Appointed: 24 March 1994

Resigned: 20 November 1996

Herbert L.

Position: Secretary

Appointed: 24 March 1994

Resigned: 20 November 1996

Gwen S.

Position: Director

Appointed: 24 March 1994

Resigned: 19 November 1995

People with significant control

Age Uk Oldham Ltd

10 Church Lane, Oldham, OL1 3AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 07267880
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Age Concern Oldham Trading January 12, 2012
Age Concern Metropolitan Oldham Trading August 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-31
Balance Sheet
Cash Bank On Hand69 66433 692 
Current Assets78 73140 7802
Debtors9 0677 0882
Other Debtors8 7107 088 
Property Plant Equipment2 800  
Other
Accumulated Depreciation Impairment Property Plant Equipment4 061  
Administrative Expenses55 03767 058 
Amounts Owed By Related Parties  2
Amounts Owed To Group Undertakings77 81838 618 
Cost Sales864689 
Creditors81 52940 778 
Increase From Depreciation Charge For Year Property Plant Equipment 560 
Net Current Assets Liabilities-2 79822
Number Shares Issued Fully Paid 22
Other Creditors2 2672 160 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 621 
Other Disposals Property Plant Equipment 6 860 
Par Value Share 11
Property Plant Equipment Gross Cost6 860  
Total Assets Less Current Liabilities22 
Trade Creditors Trade Payables1 444  
Trade Debtors Trade Receivables357  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Accounts for a small company made up to Sunday 31st March 2019
filed on: 6th, November 2019
Free Download (8 pages)

Company search