Company NameOakland House Limited
Company StatusDissolved
Company Number02324608
CategoryPrivate Limited Company
Incorporation Date2 December 1988(35 years, 4 months ago)
Dissolution Date12 November 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Danny Samuels
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1988(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 Woods End
135a Barlow Moor Road Didsbury
Manchester
Lancashire
M20 2PW
Director NameMr Peter John Bailey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(3 years after company formation)
Appointment Duration21 years, 11 months (closed 12 November 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Spath Road
Didsbury
Manchester
M20 2QT
Secretary NameMr Danny Samuels
NationalityBritish
StatusClosed
Appointed02 December 1991(3 years after company formation)
Appointment Duration21 years, 11 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 6 Woods End
135a Barlow Moor Road Didsbury
Manchester
Lancashire
M20 2PW
Director NameDora Leah Moser
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address2 Oakland Close
Whitefield
Manchester
M25 7LU
Director NameMr Gerald Maurice Moser
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address1 Ringley Drive
Whitefield
Manchester
Lancashire
M45 7LX

Location

Registered AddressDidsbury Business Centre 137 Barlow Moor Road
Didsbury
Manchester
M20 2PW
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

7.5k at £1D. Samuels
50.00%
Ordinary
7.5k at £1P.j. Bailey
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
31 January 2013Secretary's details changed for Mr Danny Samuels on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 January 2013 (1 page)
31 January 2013Director's details changed for Mr Danny Samuels on 31 January 2013 (2 pages)
31 January 2013Secretary's details changed for Mr Danny Samuels on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 15,000
(5 pages)
31 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 15,000
(5 pages)
31 January 2013Registered office address changed from Didsbury Business Park 137 Barlow Moor Road Didsbury Manchester M20 2PW on 31 January 2013 (1 page)
31 January 2013Director's details changed for Mr Danny Samuels on 31 January 2013 (2 pages)
31 January 2013Annual return made up to 2 December 2012 with a full list of shareholders
Statement of capital on 2013-01-31
  • GBP 15,000
(5 pages)
6 July 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP United Kingdom on 6 July 2012 (2 pages)
29 May 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
17 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
17 January 2011Registered office address changed from C/O Horwathclark Whitehill 6th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 January 2011 (1 page)
17 January 2011Registered office address changed from C/O Horwathclark Whitehill 6Th Floor Arkwright House Parsonage Gardens Manchester M3 2HP on 17 January 2011 (1 page)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 December 2009Director's details changed for Peter John Bailey on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Danny Samuels on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Peter John Bailey on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Danny Samuels on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (5 pages)
3 February 2009Return made up to 02/12/08; full list of members (4 pages)
3 February 2009Return made up to 02/12/08; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
19 January 2009Accounts made up to 31 March 2008 (7 pages)
30 January 2008Accounts made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 02/12/07; full list of members (3 pages)
21 December 2007Return made up to 02/12/07; full list of members (3 pages)
6 February 2007Accounts made up to 31 March 2006 (8 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
12 December 2006Return made up to 02/12/06; full list of members (3 pages)
12 December 2006Return made up to 02/12/06; full list of members (3 pages)
25 January 2006Return made up to 02/12/05; full list of members (7 pages)
25 January 2006Return made up to 02/12/05; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
21 April 2005Accounts made up to 31 March 2005 (7 pages)
6 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
6 December 2004Return made up to 02/12/04; full list of members (7 pages)
6 December 2004Return made up to 02/12/04; full list of members (7 pages)
6 December 2004Accounts made up to 31 March 2004 (7 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 February 2004Accounts made up to 31 March 2003 (6 pages)
17 December 2003Return made up to 02/12/03; full list of members (7 pages)
17 December 2003Return made up to 02/12/03; full list of members (7 pages)
4 June 2003Accounts made up to 31 March 2002 (6 pages)
4 June 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
15 January 2003Registered office changed on 15/01/03 from: c/ohorwath clark whitehill 6TH floorarkwright house parsonage gardens, manchester lancashire M3 2HP (1 page)
15 January 2003Registered office changed on 15/01/03 from: c/ohorwath clark whitehill 6TH floorarkwright house parsonage gardens, manchester lancashire M3 2HP (1 page)
14 January 2003Return made up to 02/12/02; full list of members
  • 363(287) ‐ Registered office changed on 14/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2003Return made up to 02/12/02; full list of members (7 pages)
6 December 2002Auditor's resignation (1 page)
6 December 2002Auditor's resignation (1 page)
11 December 2001Return made up to 02/12/01; full list of members (6 pages)
11 December 2001Return made up to 02/12/01; full list of members (6 pages)
6 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
5 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 August 2001Director's particulars changed (2 pages)
24 August 2001Director's particulars changed (2 pages)
7 February 2001Return made up to 02/12/00; full list of members (6 pages)
7 February 2001Return made up to 02/12/00; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
18 January 2001Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 2000Registered office changed on 29/12/00 from: churchgate house 56 oxford street manchester M1 6EU (2 pages)
29 December 2000Registered office changed on 29/12/00 from: churchgate house 56 oxford street manchester M1 6EU (2 pages)
9 February 2000Return made up to 02/12/99; full list of members (6 pages)
9 February 2000Return made up to 02/12/99; full list of members (6 pages)
22 February 1999Return made up to 02/12/98; full list of members (6 pages)
22 February 1999Return made up to 02/12/98; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
16 January 1998Return made up to 02/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/01/98
(4 pages)
16 January 1998Return made up to 02/12/97; no change of members (4 pages)
21 February 1997Return made up to 02/12/96; no change of members (4 pages)
21 February 1997Return made up to 02/12/96; no change of members (4 pages)
4 November 1996Full accounts made up to 31 March 1996 (13 pages)
4 November 1996Full accounts made up to 31 March 1996 (13 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
27 September 1996Particulars of mortgage/charge (3 pages)
9 April 1996Application for reregistration from PLC to private (1 page)
9 April 1996Re-registration of Memorandum and Articles (12 pages)
9 April 1996Re-registration of Memorandum and Articles (12 pages)
9 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
9 April 1996Certificate of re-registration from Public Limited Company to Private (1 page)
9 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 April 1996Application for reregistration from PLC to private (1 page)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
7 February 1996Full accounts made up to 31 March 1995 (13 pages)
13 December 1995Return made up to 02/12/95; full list of members (6 pages)
13 December 1995New director appointed (2 pages)
13 December 1995Return made up to 02/12/94; full list of members (6 pages)
13 December 1995Return made up to 02/12/94; full list of members (6 pages)
13 December 1995Return made up to 02/12/95; full list of members (6 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
25 July 1994Particulars of mortgage/charge (3 pages)
25 July 1994Particulars of mortgage/charge (3 pages)
12 July 1994Accounts for a small company made up to 31 March 1994 (11 pages)
12 July 1994Accounts for a small company made up to 31 March 1994 (11 pages)
29 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 April 1994£ nc 1000/100000 05/04/94 (1 page)
26 April 1994Accounts for a small company made up to 31 March 1993 (6 pages)
26 April 1994Ad 05/04/94--------- £ si 14901@1=14901 £ ic 99/15000 (2 pages)
26 April 1994£ nc 1000/100000 05/04/94 (1 page)
26 April 1994Particulars of contract relating to shares (3 pages)
26 April 1994Ad 05/04/94--------- £ si 14901@1=14901 £ ic 99/15000 (2 pages)
26 April 1994Particulars of contract relating to shares (3 pages)
26 April 1994Accounts for a small company made up to 31 March 1993 (6 pages)
14 April 1994Registered office changed on 14/04/94 from: no.3 Ralli courts west riverside manchester M3 5FT (1 page)
14 April 1994Registered office changed on 14/04/94 from: no.3 Ralli courts west riverside manchester M3 5FT (1 page)
21 December 1993Company name changed\certificate issued on 21/12/93 (2 pages)
21 December 1993Company name changed\certificate issued on 21/12/93 (2 pages)
26 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
26 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
22 December 1992Return made up to 02/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1992Return made up to 02/12/91; no change of members (6 pages)
19 December 1991Accounts for a small company made up to 31 March 1991 (4 pages)
19 December 1991Accounts for a small company made up to 31 March 1991 (4 pages)
24 June 1991Registered office changed on 24/06/91 from: midland bank chambers 26 cross street manchester M2 1ND (1 page)
24 June 1991Registered office changed on 24/06/91 from: midland bank chambers 26 cross street manchester M2 1ND (1 page)
7 December 1990Return made up to 31/05/90; full list of members (4 pages)
7 December 1990Return made up to 31/05/90; full list of members (4 pages)
15 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
15 November 1990Accounts for a small company made up to 31 March 1990 (3 pages)
21 April 1989Company name changed\certificate issued on 21/04/89 (2 pages)
21 April 1989Company name changed\certificate issued on 21/04/89 (2 pages)
21 April 1989Secretary resigned;new secretary appointed (2 pages)
21 April 1989Secretary resigned;new secretary appointed (2 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
9 March 1989Particulars of mortgage/charge (3 pages)
5 February 1989Secretary resigned;new secretary appointed (3 pages)
5 February 1989Registered office changed on 05/02/89 from: 2 baches street london N1 6UB (1 page)
5 February 1989Registered office changed on 05/02/89 from: 2 baches street london N1 6UB (1 page)
5 February 1989Secretary resigned;new secretary appointed (3 pages)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1988Incorporation (9 pages)
2 December 1988Incorporation (9 pages)