3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director Name | Mr David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mr David Howard Marsh |
---|---|
Status | Closed |
Appointed | 27 January 2012(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | David Ratcliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | Ian Coggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(1 week, 4 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 9 Priory Close Wetherby West Yorkshire LS22 7TH |
Secretary Name | Justin Gary Rushworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | The Crossing Cottage Horncastle Road Boston Lincolnshire PE21 9HY |
Secretary Name | David Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 41 Park Square Leeds LS1 2NS |
Website | www.oakapplegroup.co.uk |
---|---|
Telephone | 0113 2708052 |
Telephone region | Leeds |
Registered Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 27 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 February |
4 August 2006 | Delivered on: 12 August 2006 Satisfied on: 13 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge Secured details: All monies due or to become due from oakapple homes (scarborough) limited under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All securities and their proceeds of sale, all dividends, interest and other distributions, all accretions, rights, benefits, money. See the mortgage charge document for full details. Fully Satisfied |
---|
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 27 February 2017 (7 pages) |
22 November 2017 | Accounts for a dormant company made up to 27 February 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
7 November 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 27 February 2016 (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 November 2015 | Accounts for a dormant company made up to 27 February 2015 (7 pages) |
26 November 2015 | Accounts for a dormant company made up to 27 February 2015 (7 pages) |
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 December 2014 | Accounts for a dormant company made up to 27 February 2014 (9 pages) |
3 December 2014 | Accounts for a dormant company made up to 27 February 2014 (9 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr David Howard Marsh on 1 June 2014 (2 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Director's details changed for Mr David Howard Marsh on 1 June 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr David Howard Marsh on 1 June 2014 (2 pages) |
8 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 August 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 August 2009 (5 pages) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
18 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
27 September 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
27 September 2009 | Accounts for a small company made up to 31 August 2008 (9 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (8 pages) |
20 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
23 November 2007 | Return made up to 22/10/07; full list of members (7 pages) |
2 October 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
2 October 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
12 August 2006 | Particulars of mortgage/charge (5 pages) |
12 August 2006 | Particulars of mortgage/charge (5 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
29 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (3 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members
|
28 October 2004 | Return made up to 22/10/04; full list of members
|
30 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
30 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
29 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
2 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
29 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
25 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
29 October 2001 | Return made up to 22/10/01; full list of members
|
29 October 2001 | Return made up to 22/10/01; full list of members
|
20 March 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
16 November 2000 | Return made up to 22/10/00; full list of members
|
16 November 2000 | Return made up to 22/10/00; full list of members
|
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
30 June 2000 | Accounts for a dormant company made up to 31 August 1999 (6 pages) |
4 November 1999 | Return made up to 22/10/99; full list of members
|
4 November 1999 | Return made up to 22/10/99; full list of members
|
22 June 1999 | New secretary appointed (1 page) |
22 June 1999 | New secretary appointed (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Secretary resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
10 November 1998 | Company name changed pinco 1126 LIMITED\certificate issued on 11/11/98 (2 pages) |
10 November 1998 | Company name changed pinco 1126 LIMITED\certificate issued on 11/11/98 (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
6 November 1998 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
6 November 1998 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
6 November 1998 | Registered office changed on 06/11/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page) |
22 October 1998 | Incorporation (17 pages) |
22 October 1998 | Incorporation (17 pages) |