Wetherby
LS22 6LH
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 1997(6 months, 1 week after company formation) |
Appointment Duration | 21 years, 10 months (closed 15 January 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 15 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Closed |
Appointed | 20 January 2015(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Tom David Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordons Llp Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 10 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Gordons Cranswick Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1996(same day as company formation) |
Correspondence Address | 7 Greek Street Leeds West Yorkshire LS1 5RR |
Website | www.oakgategroup.co.uk |
---|---|
Telephone | 01937 587272 |
Telephone region | Wetherby |
Registered Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
13 August 2018 | Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
27 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
24 August 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
24 August 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Register inspection address has been changed (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
3 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
3 November 2008 | Full accounts made up to 31 March 2008 (9 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
27 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (12 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
9 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
15 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 06/08/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 August 2004 | Return made up to 06/08/04; full list of members
|
12 August 2004 | Return made up to 06/08/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
16 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
16 August 2003 | Return made up to 06/08/03; full list of members (8 pages) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
8 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
28 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (7 pages) |
15 August 2000 | Return made up to 06/08/00; full list of members
|
15 August 2000 | Return made up to 06/08/00; full list of members
|
6 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
6 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 August 1999 | Return made up to 06/08/99; no change of members (7 pages) |
20 August 1999 | Return made up to 06/08/99; no change of members (7 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
2 September 1998 | Return made up to 27/08/98; no change of members
|
2 September 1998 | Return made up to 27/08/98; no change of members
|
13 May 1998 | Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page) |
18 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 September 1997 | Return made up to 27/08/97; full list of members
|
29 September 1997 | Return made up to 27/08/97; full list of members
|
11 April 1997 | New director appointed (3 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | New secretary appointed;new director appointed (3 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New secretary appointed;new director appointed (3 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 7 greek street leeds LS1 5RR (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 7 greek street leeds LS1 5RR (1 page) |
11 April 1997 | New director appointed (3 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
27 August 1996 | Incorporation (18 pages) |
27 August 1996 | Incorporation (18 pages) |