Company NameOakapple Construction Limited
Company StatusDissolved
Company Number02995582
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date17 March 2013 (11 years, 1 month ago)
Previous NameMontague Lloyd Developments Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1999(4 years, 10 months after company formation)
Appointment Duration13 years, 5 months (closed 17 March 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director NameMr Richard William Floyd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(8 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 17 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Church Heights
Hoylandswaine
Sheffield
South Yorkshire
S36 7LX
Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 17 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Harlech Fold
Lodge Moor
Sheffield
South Yorkshire
S10 4NS
Secretary NameMr Simon Marcus Kernyckyj
NationalityBritish
StatusClosed
Appointed20 April 2005(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 17 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameJustin Gary Rushworth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Crossing Cottage
Horncastle Road
Boston
Lincolnshire
PE21 9HY
Secretary NameHarry Farnill
NationalityBritish
StatusResigned
Appointed27 July 1996(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 April 1997)
RoleCompany Director
Correspondence AddressCaley New Hall Otley Road
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EE
Secretary NameRichard William Floyd
NationalityBritish
StatusResigned
Appointed27 September 1999(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 September 2000)
RoleCompany Director
Correspondence Address162 Hawton Road
Newark
Nottinghamshire
NG24 4RH
Director NameRichard William Floyd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 September 2000)
RoleBuilder
Correspondence Address162 Hawton Road
Newark
Nottinghamshire
NG24 4RH
Director NameMr Jonathan Raistrick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2006)
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address67 Moor Close Road
Queensbury
Bradford
West Yorkshire
BD13 2EB
Secretary NameMr Jonathan Raistrick
NationalityBritish
StatusResigned
Appointed08 September 2000(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 April 2005)
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address67 Moor Close Road
Queensbury
Bradford
West Yorkshire
BD13 2EB
Director NamePeter Kenneth Goodburn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 27 April 2007)
RoleConstruction
Correspondence AddressBridge House
Beckside Catterick Village
Richmond
North Yorkshire
DL10 7NE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameGreat Western Railway Co Investments Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address588 Wyke Lane
Oakenshaw
Bradford
West Yorkshire
BD12 7HL
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameIndustry Investment Group Limited (Corporation)
StatusResigned
Appointed14 April 1997(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 September 1999)
Correspondence AddressThe Crossing Cottage
Horncastle Road
Boston
Lincolnshire
PE21 9HX
Director NameIndustry Investment Group Limited (Corporation)
StatusResigned
Appointed05 December 1997(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1999)
Correspondence AddressThe Crossing Cottage
Horncastle Road
Boston
Lincolnshire
PE21 9HX

Location

Registered AddressGlendevon House Hawthorn Park
Coal Road
Leeds
LS14 1PQ
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£7,178,027
Gross Profit-£589,022
Net Worth-£1,373,520
Current Liabilities£1,529,616

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved following liquidation (1 page)
17 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2012Liquidators' statement of receipts and payments to 12 December 2012 (23 pages)
17 December 2012Liquidators' statement of receipts and payments to 12 December 2012 (23 pages)
17 December 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
17 December 2012Liquidators statement of receipts and payments to 12 December 2012 (23 pages)
9 October 2012Liquidators' statement of receipts and payments to 6 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 6 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 6 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 6 September 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 6 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 6 March 2012 (5 pages)
2 April 2012Liquidators statement of receipts and payments to 6 March 2012 (5 pages)
2 April 2012Liquidators' statement of receipts and payments to 6 March 2012 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 6 September 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 6 September 2011 (5 pages)
14 September 2011Liquidators' statement of receipts and payments to 6 September 2011 (5 pages)
14 September 2011Liquidators statement of receipts and payments to 6 September 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 6 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 6 March 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 6 March 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 6 March 2011 (5 pages)
8 November 2010Liquidators statement of receipts and payments to 6 September 2010 (6 pages)
8 November 2010Liquidators' statement of receipts and payments to 6 September 2010 (6 pages)
8 November 2010Liquidators statement of receipts and payments to 6 September 2010 (6 pages)
8 November 2010Liquidators' statement of receipts and payments to 6 September 2010 (6 pages)
30 September 2009Statement of affairs with form 4.19 (14 pages)
30 September 2009Statement of affairs with form 4.19 (14 pages)
17 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-07
(1 page)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Statement of affairs with form 4.19 (11 pages)
17 September 2009Statement of affairs with form 4.19 (11 pages)
19 August 2009Registered office changed on 19/08/2009 from oakapple house 1 john charles way leeds west yorkshire LS12 6QA (1 page)
19 August 2009Registered office changed on 19/08/2009 from oakapple house 1 john charles way leeds west yorkshire LS12 6QA (1 page)
25 March 2009Full accounts made up to 31 August 2007 (23 pages)
25 March 2009Full accounts made up to 31 August 2007 (23 pages)
21 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2008 (12 pages)
21 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2008 (12 pages)
21 October 2008Voluntary arrangement supervisor's abstract of receipts and payments to 6 September 2008 (12 pages)
15 January 2008Return made up to 28/11/07; full list of members (3 pages)
15 January 2008Return made up to 28/11/07; full list of members (3 pages)
30 September 2007Full accounts made up to 31 August 2006 (21 pages)
30 September 2007Full accounts made up to 31 August 2006 (21 pages)
14 September 2007Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
14 September 2007Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 28/11/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 28/11/06; full list of members (8 pages)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
5 July 2006Accounts for a medium company made up to 31 August 2005 (19 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (19 pages)
19 April 2006Director resigned (1 page)
19 April 2006Director resigned (1 page)
27 January 2006Return made up to 28/11/05; full list of members (8 pages)
27 January 2006Return made up to 28/11/05; full list of members (8 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (3 pages)
21 April 2005Accounts for a medium company made up to 31 August 2004 (18 pages)
21 April 2005Accounts for a medium company made up to 31 August 2004 (18 pages)
13 January 2005Return made up to 28/11/04; full list of members (8 pages)
13 January 2005Return made up to 28/11/04; full list of members (8 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
6 April 2004New director appointed (2 pages)
6 April 2004Accounts for a medium company made up to 31 August 2003 (18 pages)
12 January 2004Return made up to 28/11/03; full list of members (7 pages)
12 January 2004Return made up to 28/11/03; full list of members (7 pages)
17 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
17 April 2003Accounts for a small company made up to 31 August 2002 (8 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
18 February 2003Secretary's particulars changed;director's particulars changed (1 page)
18 February 2003Secretary's particulars changed;director's particulars changed (1 page)
31 January 2003Return made up to 28/11/02; full list of members (7 pages)
31 January 2003Return made up to 28/11/02; full list of members (7 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
11 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 January 2002Return made up to 28/11/01; full list of members (6 pages)
29 January 2002Return made up to 28/11/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 February 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 December 2000Return made up to 28/11/00; full list of members (7 pages)
28 December 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New secretary appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed (2 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Nc dec already adjusted 26/04/00 (1 page)
16 May 2000Nc dec already adjusted 26/04/00 (1 page)
16 May 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
31 March 2000Memorandum and Articles of Association (9 pages)
31 March 2000Memorandum and Articles of Association (9 pages)
29 February 2000Company name changed montague lloyd developments limi ted\certificate issued on 29/02/00 (2 pages)
29 February 2000Company name changed montague lloyd developments limi ted\certificate issued on 29/02/00 (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Return made up to 28/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Return made up to 28/11/99; full list of members (7 pages)
14 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New secretary appointed (2 pages)
1 February 2000New director appointed (2 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1999Registered office changed on 21/11/99 from: the crossing cottage horncastle road boston lancashire PE21 9HY (1 page)
21 November 1999Secretary resigned;director resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: the crossing cottage horncastle road boston lancashire PE21 9HY (1 page)
21 November 1999Secretary resigned;director resigned (1 page)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
25 August 1999Accounting reference date shortened from 05/04/00 to 31/08/99 (1 page)
25 August 1999Accounting reference date shortened from 05/04/00 to 31/08/99 (1 page)
10 June 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
10 June 1999Accounts made up to 5 April 1999 (3 pages)
10 June 1999Accounts for a dormant company made up to 5 April 1999 (3 pages)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
17 April 1998Accounts made up to 5 April 1998 (3 pages)
17 April 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
17 April 1998Accounts for a dormant company made up to 5 April 1998 (3 pages)
16 December 1997New director appointed (3 pages)
16 December 1997Return made up to 28/11/97; full list of members (6 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (3 pages)
16 December 1997Director resigned (1 page)
16 December 1997Return made up to 28/11/97; full list of members (6 pages)
8 May 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Accounts made up to 5 April 1997 (3 pages)
8 May 1997New secretary appointed (2 pages)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Accounts for a dormant company made up to 5 April 1997 (3 pages)
31 December 1996Return made up to 28/11/96; no change of members (4 pages)
31 December 1996Return made up to 28/11/96; no change of members (4 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts made up to 5 April 1996 (3 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts for a dormant company made up to 5 April 1996 (3 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996Secretary resigned (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995Location of register of members (1 page)
14 December 1995Return made up to 28/11/95; full list of members (6 pages)
14 December 1995Location of register of members (1 page)
14 December 1995Return made up to 28/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
28 November 1994Incorporation (8 pages)