Company NameOldham Associates Limited
Company StatusDissolved
Company Number02461325
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Dissolution Date1 September 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Diane Clare Elizabeth Fowler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(12 years, 7 months after company formation)
Appointment Duration18 years, 11 months (closed 01 September 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBespoke Insolvency Solutions Suite 6
1-7 Taylor Street
Bury
BL9 6DT
Director NameMrs Pauline Oldham
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthornes
Cark In Cartmel
Grange Over Sands
Cumbria
LA11 7PE
Director NameMr Philip Howard Oldham
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 January 2012)
RoleConsultant Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthornes
Cark In Cartmel
Grange Over Sands
Cumbria
LA11 7PE
Secretary NameMrs Pauline Oldham
NationalityBritish
StatusResigned
Appointed31 August 1991(1 year, 7 months after company formation)
Appointment Duration20 years, 4 months (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hawthornes
Cark In Cartmel
Grange Over Sands
Cumbria
LA11 7PE
Director NameMr Gerald William Fowler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(12 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Bridge
Cark In Cartmel
Cumbria
LA11 7PE

Contact

Websiteoldham-associates.co.uk
Telephone0161 2365870
Telephone regionManchester

Location

Registered AddressBespoke Insolvency Solutions Suite 6
1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

500 at £1D.c.e. Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£551
Cash£462
Current Liabilities£20,036

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2020Liquidators' statement of receipts and payments to 30 May 2020 (15 pages)
19 August 2019Liquidators' statement of receipts and payments to 30 May 2019 (15 pages)
15 August 2019Registered office address changed from Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 15 August 2019 (2 pages)
12 August 2019Registered office address changed from Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT to Suite 6 1-7 Taylor Street Bury BL9 6DT on 12 August 2019 (2 pages)
25 June 2018Registered office address changed from Stoney Bridge Cark Cumbria LA11 7PE England to Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton BL2 6RT on 25 June 2018 (2 pages)
20 June 2018Appointment of a voluntary liquidator (3 pages)
20 June 2018Statement of affairs (10 pages)
20 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
(1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
14 May 2018Registered office address changed from 34 Watling Street Road Fulwood Preston PR2 8BP England to Stoney Bridge Cark Cumbria LA11 7PE on 14 May 2018 (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
4 May 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 501
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 501
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Registered office address changed from The Hawthornes Cark in Cartmel Grange over Sands LA11 7PE to 34 Watling Street Road Fulwood Preston PR2 8BP on 25 February 2016 (1 page)
25 February 2016Registered office address changed from The Hawthornes Cark in Cartmel Grange over Sands LA11 7PE to 34 Watling Street Road Fulwood Preston PR2 8BP on 25 February 2016 (1 page)
21 October 2015Director's details changed for Mrs Diane Clare Elizabeth Fowler on 19 October 2015 (2 pages)
21 October 2015Director's details changed for Mrs Diane Clare Elizabeth Fowler on 19 October 2015 (2 pages)
21 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 500
(3 pages)
21 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 500
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500
(3 pages)
22 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 500
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 January 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(4 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
13 February 2012Termination of appointment of Pauline Oldham as a director (1 page)
13 February 2012Termination of appointment of Philip Oldham as a director (1 page)
13 February 2012Termination of appointment of Pauline Oldham as a secretary (1 page)
13 February 2012Termination of appointment of Pauline Oldham as a director (1 page)
13 February 2012Termination of appointment of Pauline Oldham as a secretary (1 page)
13 February 2012Termination of appointment of Philip Oldham as a director (1 page)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 October 2010Director's details changed for Mrs Pauline Oldham on 14 July 2010 (2 pages)
12 October 2010Director's details changed for Diane Clare Elizabeth Fowler on 17 April 2010 (2 pages)
12 October 2010Director's details changed for Mr Philip Howard Oldham on 17 July 2010 (2 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Mr Philip Howard Oldham on 17 July 2010 (2 pages)
12 October 2010Director's details changed for Diane Clare Elizabeth Fowler on 17 April 2010 (2 pages)
12 October 2010Director's details changed for Mrs Pauline Oldham on 14 July 2010 (2 pages)
12 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 September 2009Return made up to 31/08/09; full list of members (4 pages)
7 September 2009Appointment terminated director gerald fowler (1 page)
7 September 2009Appointment terminated director gerald fowler (1 page)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 September 2008Return made up to 31/08/08; full list of members (5 pages)
23 September 2008Return made up to 31/08/08; full list of members (5 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
3 October 2005Return made up to 31/08/05; full list of members (8 pages)
3 October 2005Return made up to 31/08/05; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 September 2004Return made up to 31/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2004Return made up to 31/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 September 2003Return made up to 31/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Return made up to 31/08/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2002£ nc 250/500 01/06/02 (1 page)
27 October 2002Return made up to 31/08/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 October 2002Return made up to 31/08/02; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
27 October 2002Ad 01/06/02--------- £ si 250@1=250 £ ic 250/500 (2 pages)
27 October 2002£ nc 250/500 01/06/02 (1 page)
27 October 2002Ad 01/06/02--------- £ si 250@1=250 £ ic 250/500 (2 pages)
27 October 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
27 October 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
27 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
6 October 2002New director appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
13 September 2001Return made up to 31/08/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 September 2000Return made up to 31/08/00; full list of members (6 pages)
28 September 2000Return made up to 31/08/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
21 September 1999Return made up to 31/08/99; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 September 1998Return made up to 31/08/98; no change of members (4 pages)
16 September 1998Return made up to 31/08/98; no change of members (4 pages)
11 November 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 November 1997Return made up to 31/08/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 1996Return made up to 31/08/96; no change of members (4 pages)
16 September 1996Return made up to 31/08/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (3 pages)
10 October 1995Return made up to 31/08/95; no change of members (4 pages)
10 October 1995Return made up to 31/08/95; no change of members (4 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
4 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)