Company NameOldham Estates Limited
Company StatusDissolved
Company Number05256609
CategoryPrivate Limited Company
Incorporation Date12 October 2004(19 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)
Previous NameNetzone Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDenis Ian Jacobson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2004(2 days after company formation)
Appointment Duration14 years, 3 months (closed 05 February 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Lane Hale
Cheshire
Greater Manchester
Wa15 Cdf
Secretary NameDenis Ian Jacobson
NationalityIrish
StatusClosed
Appointed23 January 2006(1 year, 3 months after company formation)
Appointment Duration13 years (closed 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Lane Hale
Cheshire
Greater Manchester
Wa15 Cdf
Director NameMr Anthony Warren Wagner
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Pinewood
Park Road
Bowdon
Cheshire
WA14 3JQ
Secretary NameMr Michael Benjamin Lopian
NationalityBritish
StatusResigned
Appointed14 October 2004(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Singleton Road
Salford
Manchester
Lancashire
M7 4LN
Director NameMr Jonathan Koslover
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 June 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address33 Bow Green Road
Bowdon
Cheshire
WA14 3LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 October 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressC/O Lopian Gross Barnett
Cardinal House
20 St Mary`S Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

14 January 2005Delivered on: 21 January 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land known as brunswick mill brunswick street oldham title number LA137809. Land lying to the south of cromwell road oldham title number LA377343. Land on the south east side of the juction of cromwell street and brunswick street oldham title number LA40664. For further details of property charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
13 November 2018Application to strike the company off the register (1 page)
31 January 2018Receiver's abstract of receipts and payments to 24 January 2018 (4 pages)
31 January 2018Notice of ceasing to act as receiver or manager (4 pages)
24 January 2018Receiver's abstract of receipts and payments to 28 December 2017 (4 pages)
18 July 2017Receiver's abstract of receipts and payments to 28 June 2017 (4 pages)
18 July 2017Receiver's abstract of receipts and payments to 28 June 2017 (4 pages)
25 January 2017Receiver's abstract of receipts and payments to 28 December 2016 (2 pages)
25 January 2017Receiver's abstract of receipts and payments to 28 December 2016 (2 pages)
26 July 2016Receiver's abstract of receipts and payments to 28 June 2016 (2 pages)
26 July 2016Receiver's abstract of receipts and payments to 28 June 2016 (2 pages)
7 July 2015Appointment of receiver or manager (4 pages)
7 July 2015Appointment of receiver or manager (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(4 pages)
22 July 2014Termination of appointment of Jonathan Koslover as a director on 23 June 2014 (1 page)
22 July 2014Termination of appointment of Jonathan Koslover as a director on 23 June 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
29 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
29 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
6 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2009Director's details changed for Jonathan Koslover on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Denis Jacobson on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Jonathan Koslover on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Denis Jacobson on 14 November 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 November 2008Return made up to 12/10/08; no change of members (4 pages)
2 November 2008Return made up to 12/10/08; no change of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2007Return made up to 12/10/07; full list of members (7 pages)
28 October 2007Return made up to 12/10/07; full list of members (7 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
8 November 2006Return made up to 12/10/06; full list of members (7 pages)
8 November 2006Return made up to 12/10/06; full list of members (7 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
21 August 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
21 August 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
3 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
27 March 2006Secretary resigned;director resigned (2 pages)
27 March 2006New director appointed (1 page)
27 March 2006Secretary resigned;director resigned (2 pages)
27 March 2006Secretary resigned;director resigned (1 page)
27 March 2006New director appointed (1 page)
27 March 2006Secretary resigned;director resigned (1 page)
21 December 2005Return made up to 12/10/05; full list of members (7 pages)
21 December 2005Return made up to 12/10/05; full list of members (7 pages)
11 March 2005Company name changed netzone LTD\certificate issued on 11/03/05 (2 pages)
11 March 2005Company name changed netzone LTD\certificate issued on 11/03/05 (2 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
21 January 2005Particulars of mortgage/charge (7 pages)
17 January 2005Registered office changed on 17/01/05 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: maybrook house 40 blackfriars street manchester M3 2EG (1 page)
26 October 2004New secretary appointed (3 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New director appointed (3 pages)
26 October 2004New secretary appointed (3 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 October 2004Incorporation (12 pages)
12 October 2004Incorporation (12 pages)