Company NameOakgate (Williamson Square) Limited
Company StatusDissolved
Company Number03584960
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameOakgate (North West) Limited

Business Activity

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

Directors

Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(1 year after company formation)
Appointment Duration12 years, 4 months (closed 06 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressAppleton House
Main Street Appleton Roebuck
York
YO23 7DG
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1999(1 year after company formation)
Appointment Duration12 years, 4 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Hall
Tarn Lane Brandon
Leeds
West Yorkshire
LS17 9JQ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusClosed
Appointed13 July 1999(1 year after company formation)
Appointment Duration12 years, 4 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameMr Andrew Robert Lovelady
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(8 years, 5 months after company formation)
Appointment Duration5 years (closed 06 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2006(8 years, 5 months after company formation)
Appointment Duration5 years (closed 06 December 2011)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameMr Andrew Robert Lovelady
NationalityBritish
StatusClosed
Appointed21 November 2006(8 years, 5 months after company formation)
Appointment Duration5 years (closed 06 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Tollemache Road
Prenton
Merseyside
CH43 8SZ
Wales
Secretary NameTom David Coates
NationalityBritish
StatusResigned
Appointed22 June 1998(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 Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(1 year after company formation)
Appointment Duration7 years, 4 months (resigned 21 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameGordons Cranswick Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR

Location

Registered AddressOakgate House
25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Shareholders

500 at 1Ethel Austin Investment Properties LTD
50.00%
Ordinary
500 at 1Oakgate Group PLC
50.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£49

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (3 pages)
12 August 2011Application to strike the company off the register (3 pages)
1 October 2010Full accounts made up to 31 March 2010 (12 pages)
1 October 2010Full accounts made up to 31 March 2010 (12 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1,000
(7 pages)
25 June 2010Annual return made up to 16 June 2010 with a full list of shareholders
Statement of capital on 2010-06-25
  • GBP 1,000
(7 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
6 November 2009Full accounts made up to 31 March 2009 (12 pages)
6 November 2009Full accounts made up to 31 March 2009 (12 pages)
16 June 2009Return made up to 16/06/09; full list of members (5 pages)
16 June 2009Return made up to 16/06/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 March 2008 (12 pages)
3 November 2008Full accounts made up to 31 March 2008 (12 pages)
17 June 2008Return made up to 16/06/08; full list of members (5 pages)
17 June 2008Return made up to 16/06/08; full list of members (5 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 16/06/07; full list of members (3 pages)
17 January 2008Return made up to 16/06/07; full list of members (3 pages)
27 October 2007Full accounts made up to 31 March 2007 (13 pages)
27 October 2007Full accounts made up to 31 March 2007 (13 pages)
17 July 2007Return made up to 16/06/06; full list of members (3 pages)
17 July 2007Return made up to 16/06/06; full list of members (3 pages)
15 March 2007Full accounts made up to 31 March 2006 (13 pages)
15 March 2007Full accounts made up to 31 March 2006 (13 pages)
23 January 2007Ad 21/11/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
23 January 2007Ad 21/11/06--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
4 January 2007New secretary appointed;new director appointed (34 pages)
4 January 2007New secretary appointed;new director appointed (34 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (22 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 December 2006Director resigned (1 page)
19 December 2006New director appointed (22 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
1 February 2006Company name changed oakgate (north west) LIMITED\certificate issued on 01/02/06 (4 pages)
1 February 2006Company name changed oakgate (north west) LIMITED\certificate issued on 01/02/06 (4 pages)
22 December 2005Full accounts made up to 31 March 2005 (10 pages)
22 December 2005Full accounts made up to 31 March 2005 (10 pages)
16 June 2005Return made up to 16/06/05; full list of members (3 pages)
16 June 2005Return made up to 16/06/05; 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)
3 August 2004Return made up to 16/06/04; full list of members (8 pages)
3 August 2004Return made up to 16/06/04; 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 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
29 June 2003Return made up to 16/06/03; full list of members (8 pages)
29 June 2003Return made up to 16/06/03; full list of members (8 pages)
8 December 2002Full accounts made up to 31 March 2002 (12 pages)
8 December 2002Full accounts made up to 31 March 2002 (12 pages)
1 July 2002Return made up to 16/06/02; full list of members (8 pages)
1 July 2002Return made up to 16/06/02; full list of members (8 pages)
22 November 2001Full accounts made up to 31 March 2001 (11 pages)
22 November 2001Full accounts made up to 31 March 2001 (11 pages)
22 June 2001Return made up to 16/06/01; full list of members (7 pages)
22 June 2001Return made up to 16/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
29 September 2000Full accounts made up to 31 March 2000 (9 pages)
27 June 2000Return made up to 16/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 16/06/00; full list of members (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)
5 October 1999Particulars of mortgage/charge (7 pages)
5 October 1999Particulars of mortgage/charge (7 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999New secretary appointed;new director appointed (3 pages)
18 August 1999New director appointed (3 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (3 pages)
18 August 1999New secretary appointed;new director appointed (3 pages)
18 August 1999Secretary resigned (1 page)
4 August 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 August 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
15 July 1999Return made up to 22/06/99; full list of members (6 pages)
15 July 1999Return made up to 22/06/99; full list of members (6 pages)
29 April 1999Registered office changed on 29/04/99 from: school lane knowsley business park prescott merseyside L34 9G1 (1 page)
29 April 1999Registered office changed on 29/04/99 from: school lane knowsley business park prescott merseyside L34 9G1 (1 page)
14 July 1998Registered office changed on 14/07/98 from: 7 greek street leeds LS1 5RR (1 page)
14 July 1998Registered office changed on 14/07/98 from: 7 greek street leeds LS1 5RR (1 page)
22 June 1998Incorporation (19 pages)