Company NameDavid Oldham Limited
Company StatusDissolved
Company Number03494670
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Dissolution Date27 January 2018 (6 years, 3 months ago)
Previous NamePointaccount Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr David Stephen Oldham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(2 days after company formation)
Appointment Duration20 years (closed 27 January 2018)
RoleGarage Proprietor
Country of ResidenceEngland
Correspondence AddressElizabeth Cottage
Woodseats Lane, Charlesworth
Glossop
SK13 5DR
Secretary NameMr David Stephen Oldham
StatusClosed
Appointed21 January 2015(17 years after company formation)
Appointment Duration3 years (closed 27 January 2018)
RoleCompany Director
Correspondence AddressElizabeth Cottage Woodseats Lane
Charlsworth
Glossop
SK13 5DR
Director NameMrs Susan Caroline Oldham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 days after company formation)
Appointment Duration17 years (resigned 21 January 2015)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Cottage
Woodseats Lane, Charlesworth
Glossop
SK13 5DR
Secretary NameMrs Susan Caroline Oldham
NationalityBritish
StatusResigned
Appointed21 January 1998(2 days after company formation)
Appointment Duration17 years (resigned 21 January 2015)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Cottage
Woodseats Lane, Charlesworth
Glossop
SK13 5DR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitedavidoldham.co.uk
Telephone01457 863895
Telephone regionGlossop

Location

Registered AddressSt James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£125,191
Cash£3,786
Current Liabilities£139,132

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 January 2018Final Gazette dissolved following liquidation (1 page)
27 October 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
27 October 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
13 October 2016Liquidators' statement of receipts and payments to 25 August 2016 (14 pages)
13 October 2016Liquidators' statement of receipts and payments to 25 August 2016 (14 pages)
2 February 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 February 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 February 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 February 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 September 2015Registered office address changed from Hadfield Mills Platt St Padfield Glossop Derbyshire SK13 1EB to St James Building 79 Oxford Street Manchester M1 6HT on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from Hadfield Mills Platt St Padfield Glossop Derbyshire SK13 1EB to St James Building 79 Oxford Street Manchester M1 6HT on 11 September 2015 (2 pages)
10 September 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Statement of affairs with form 4.19 (8 pages)
10 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-26
(1 page)
10 September 2015Appointment of a voluntary liquidator (1 page)
10 September 2015Statement of affairs with form 4.19 (8 pages)
20 May 2015Appointment of Mr. David Stephen Oldham as a secretary on 21 January 2015 (2 pages)
20 May 2015Appointment of Mr. David Stephen Oldham as a secretary on 21 January 2015 (2 pages)
23 February 2015Termination of appointment of Susan Caroline Oldham as a secretary on 21 January 2015 (1 page)
23 February 2015Termination of appointment of Susan Caroline Oldham as a secretary on 21 January 2015 (1 page)
23 February 2015Termination of appointment of Susan Caroline Oldham as a director on 21 January 2015 (1 page)
23 February 2015Termination of appointment of Susan Caroline Oldham as a director on 21 January 2015 (1 page)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
23 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
3 February 2009Return made up to 19/01/09; full list of members (4 pages)
3 February 2009Return made up to 19/01/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
30 January 2008Return made up to 19/01/08; full list of members (3 pages)
30 January 2008Return made up to 19/01/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
9 February 2007Return made up to 19/01/07; full list of members (7 pages)
9 February 2007Return made up to 19/01/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 February 2006Return made up to 19/01/06; full list of members (7 pages)
3 February 2006Return made up to 19/01/06; full list of members (7 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
20 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 February 2005Return made up to 19/01/05; full list of members (7 pages)
3 February 2005Return made up to 19/01/05; full list of members (7 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
7 September 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
5 February 2004Return made up to 19/01/04; full list of members (7 pages)
5 February 2004Return made up to 19/01/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
29 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 January 2003Return made up to 19/01/03; full list of members (7 pages)
27 January 2003Return made up to 19/01/03; full list of members (7 pages)
6 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
6 December 2002Accounts for a small company made up to 30 April 2002 (7 pages)
16 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
26 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
26 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
24 January 2001Return made up to 19/01/01; full list of members (6 pages)
26 January 2000Return made up to 19/01/00; no change of members (4 pages)
26 January 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000Director's particulars changed (1 page)
26 January 2000Secretary's particulars changed;director's particulars changed (1 page)
26 January 2000Return made up to 19/01/00; no change of members (4 pages)
26 January 2000Director's particulars changed (1 page)
22 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 January 1999Return made up to 19/01/99; full list of members (6 pages)
20 January 1999Return made up to 19/01/99; full list of members (6 pages)
22 October 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
22 October 1998Ad 21/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 1998Ad 21/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 October 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
2 February 1998Company name changed pointaccount LIMITED\certificate issued on 03/02/98 (2 pages)
2 February 1998Company name changed pointaccount LIMITED\certificate issued on 03/02/98 (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New secretary appointed;new director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: the britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page)
19 January 1998Incorporation (10 pages)
19 January 1998Incorporation (10 pages)