Company NameOakgate (Leisure) Limited
Company StatusDissolved
Company Number03242386
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(6 months, 1 week after company formation)
Appointment Duration21 years, 10 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1997(6 months, 1 week after company formation)
Appointment Duration21 years, 10 months (closed 15 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(18 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 15 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusClosed
Appointed20 January 2015(18 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 15 January 2019)
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameTom David Coates
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordons Llp
Riverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(6 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(6 months, 1 week after company formation)
Appointment Duration19 years, 10 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House
25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed07 March 1997(6 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameGordons Cranswick Limited (Corporation)
StatusResigned
Appointed27 August 1996(same day as company formation)
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR

Contact

Websitewww.oakgategroup.co.uk
Telephone01937 587272
Telephone regionWetherby

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
22 October 2018Application to strike the company off the register (3 pages)
13 August 2018Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages)
13 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
12 May 2017Registered 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 2017Registered 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 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(5 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
24 August 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
21 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
21 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
21 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
21 January 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
18 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(8 pages)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
13 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(8 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
12 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
10 August 2010Register inspection address has been changed (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Register(s) moved to registered inspection location (1 page)
10 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
12 August 2009Return made up to 06/08/09; full list of members (4 pages)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 November 2008Full accounts made up to 31 March 2008 (9 pages)
3 November 2008Full accounts made up to 31 March 2008 (9 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
6 August 2008Location of register of members (1 page)
6 August 2008Return made up to 06/08/08; full list of members (4 pages)
27 October 2007Full accounts made up to 31 March 2007 (11 pages)
27 October 2007Full accounts made up to 31 March 2007 (11 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
9 August 2007Return made up to 06/08/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 March 2006 (12 pages)
30 October 2006Full accounts made up to 31 March 2006 (12 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
9 August 2006Return made up to 06/08/06; full list of members (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (11 pages)
17 January 2006Full accounts made up to 31 March 2005 (11 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
15 August 2005Return made up to 06/08/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
16 August 2003Return made up to 06/08/03; full list of members (8 pages)
16 August 2003Return made up to 06/08/03; full list of members (8 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
20 August 2002Return made up to 06/08/02; full list of members (8 pages)
20 August 2002Return made up to 06/08/02; full list of members (8 pages)
22 November 2001Full accounts made up to 31 March 2001 (8 pages)
22 November 2001Full accounts made up to 31 March 2001 (8 pages)
28 August 2001Return made up to 06/08/01; full list of members (7 pages)
28 August 2001Return made up to 06/08/01; full list of members (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (7 pages)
29 September 2000Full accounts made up to 31 March 2000 (7 pages)
15 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
20 August 1999Return made up to 06/08/99; no change of members (7 pages)
20 August 1999Return made up to 06/08/99; no change of members (7 pages)
17 November 1998Full accounts made up to 31 March 1998 (7 pages)
17 November 1998Full accounts made up to 31 March 1998 (7 pages)
2 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 1998Return made up to 27/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 1998Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2 highcliffe court greenfold lane wetherby west yorkshire LS22 6RG (1 page)
18 November 1997Full accounts made up to 31 March 1997 (7 pages)
18 November 1997Full accounts made up to 31 March 1997 (7 pages)
29 September 1997Return made up to 27/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 1997Return made up to 27/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 1997New director appointed (3 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997New secretary appointed;new director appointed (3 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed;new director appointed (3 pages)
11 April 1997Registered office changed on 11/04/97 from: 7 greek street leeds LS1 5RR (1 page)
11 April 1997Registered office changed on 11/04/97 from: 7 greek street leeds LS1 5RR (1 page)
11 April 1997New director appointed (3 pages)
11 April 1997New director appointed (2 pages)
11 April 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Director resigned (1 page)
27 August 1996Incorporation (18 pages)
27 August 1996Incorporation (18 pages)