Company NameOracle Associates Limited
Company StatusDissolved
Company Number06343856
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)
Previous NameHouses For Cash Limited

Business Activity

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

Directors

Director NameMr Kenneth James Goodman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Flat Mayfair Mansions Mersey Road
Manchester
M20 2PY
Secretary NameMr Kenneth James Goodman
NationalityBritish
StatusClosed
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBell Flat Mayfair Mansions Mersey Road
Manchester
M20 2PY
Director NameMr Mark Attwood
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ferndene Road
Withington
Manchester
M20 4TN
Director NameMr Ayyaz Ashraf
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2011)
RoleCompany Director
Correspondence Address31 Ringley Chase
Whitefield
Manchester
Greater Manchester
M45 7UA

Location

Registered AddressFirst Floor Bridge House
Heap Bridge
Bury
Lancashire
BL9 7HT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2011Termination of appointment of Ayyaz Ashraf as a director (1 page)
30 August 2011Termination of appointment of Ayyaz Ashraf as a director (1 page)
4 August 2011Voluntary strike-off action has been suspended (1 page)
4 August 2011Voluntary strike-off action has been suspended (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
13 January 2011Voluntary strike-off action has been suspended (1 page)
13 January 2011Voluntary strike-off action has been suspended (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
9 March 2010Registered office address changed from Duplex 4 Ducie House 37 Ducie Street Manchester M1 2JW on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Duplex 4 Ducie House 37 Ducie Street Manchester M1 2JW on 9 March 2010 (1 page)
9 March 2010Registered office address changed from Duplex 4 Ducie House 37 Ducie Street Manchester M1 2JW on 9 March 2010 (1 page)
30 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
30 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (10 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Appointment terminated director mark attwood (1 page)
23 March 2009Appointment Terminated Director mark attwood (1 page)
24 February 2009Registered office changed on 24/02/2009 from bell flat, mayfair mansions mersey road didsbury manchester M20 2PY (1 page)
24 February 2009Registered office changed on 24/02/2009 from bell flat, mayfair mansions mersey road didsbury manchester M20 2PY (1 page)
24 February 2009Director appointed ayyaz ashraf (2 pages)
24 February 2009Director appointed ayyaz ashraf (2 pages)
29 December 2008Memorandum and Articles of Association (12 pages)
29 December 2008Memorandum and Articles of Association (12 pages)
17 December 2008Company name changed houses for cash LIMITED\certificate issued on 17/12/08 (2 pages)
17 December 2008Company name changed houses for cash LIMITED\certificate issued on 17/12/08 (2 pages)
12 December 2008Return made up to 15/08/08; full list of members (4 pages)
12 December 2008Return made up to 15/08/08; full list of members (4 pages)
15 August 2007Incorporation (17 pages)
15 August 2007Incorporation (17 pages)