Company NameOakapple Homes Limited
Company StatusDissolved
Company Number03654542
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NamePinco 1126 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(1 week, 4 days after company formation)
Appointment Duration19 years, 11 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2005(6 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 25 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameMr David Howard Marsh
StatusClosed
Appointed27 January 2012(13 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameDavid Ratcliffe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(1 week, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameIan Coggins
NationalityBritish
StatusResigned
Appointed02 November 1998(1 week, 4 days after company formation)
Appointment Duration7 months, 1 week (resigned 11 June 1999)
RoleCompany Director
Correspondence Address9 Priory Close
Wetherby
West Yorkshire
LS22 7TH
Secretary NameJustin Gary Rushworth
NationalityBritish
StatusResigned
Appointed11 June 1999(7 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressThe Crossing Cottage
Horncastle Road
Boston
Lincolnshire
PE21 9HY
Secretary NameDavid Ratcliffe
NationalityBritish
StatusResigned
Appointed17 October 2000(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameMr Simon Marcus Kernyckyj
NationalityBritish
StatusResigned
Appointed11 April 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 January 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.oakapplegroup.co.uk
Telephone0113 2708052
Telephone regionLeeds

Location

Registered AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts27 February 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End27 February

Charges

4 August 2006Delivered 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

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
22 November 2017Accounts for a dormant company made up to 27 February 2017 (7 pages)
22 November 2017Accounts for a dormant company made up to 27 February 2017 (7 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
7 November 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
7 November 2016Accounts for a dormant company made up to 27 February 2016 (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 November 2015Accounts for a dormant company made up to 27 February 2015 (7 pages)
26 November 2015Accounts for a dormant company made up to 27 February 2015 (7 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
3 December 2014Accounts for a dormant company made up to 27 February 2014 (9 pages)
3 December 2014Accounts for a dormant company made up to 27 February 2014 (9 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Director's details changed for Mr David Howard Marsh on 1 June 2014 (2 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Director's details changed for Mr David Howard Marsh on 1 June 2014 (2 pages)
3 November 2014Director's details changed for Mr David Howard Marsh on 1 June 2014 (2 pages)
8 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
8 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 30 August 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 August 2009 (5 pages)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
18 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
27 September 2009Accounts for a small company made up to 31 August 2008 (9 pages)
27 September 2009Accounts for a small company made up to 31 August 2008 (9 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (8 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (8 pages)
20 November 2008Return made up to 22/10/08; full list of members (4 pages)
20 November 2008Return made up to 22/10/08; full list of members (4 pages)
23 November 2007Return made up to 22/10/07; full list of members (7 pages)
23 November 2007Return made up to 22/10/07; full list of members (7 pages)
2 October 2007Accounts for a small company made up to 31 August 2006 (8 pages)
2 October 2007Accounts for a small company made up to 31 August 2006 (8 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
9 November 2006Return made up to 22/10/06; full list of members (7 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
12 August 2006Particulars of mortgage/charge (5 pages)
8 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
8 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
29 November 2005Return made up to 22/10/05; full list of members (7 pages)
29 November 2005Return made up to 22/10/05; full list of members (7 pages)
25 April 2005New director appointed (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (3 pages)
28 October 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
28 October 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
(7 pages)
30 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
30 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
21 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
21 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
29 October 2003Return made up to 22/10/03; full list of members (7 pages)
29 October 2003Return made up to 22/10/03; full list of members (7 pages)
2 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 May 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
29 October 2002Return made up to 22/10/02; full list of members (7 pages)
29 October 2002Return made up to 22/10/02; full list of members (7 pages)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
25 June 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
29 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2001Return made up to 22/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
20 March 2001Accounts for a dormant company made up to 31 August 2000 (5 pages)
16 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
30 June 2000Accounts for a dormant company made up to 31 August 1999 (6 pages)
4 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 04/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1999New secretary appointed (1 page)
22 June 1999New secretary appointed (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999Secretary resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Secretary resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
10 November 1998Company name changed pinco 1126 LIMITED\certificate issued on 11/11/98 (2 pages)
10 November 1998Company name changed pinco 1126 LIMITED\certificate issued on 11/11/98 (2 pages)
6 November 1998Registered office changed on 06/11/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
6 November 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
6 November 1998Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
6 November 1998Registered office changed on 06/11/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
22 October 1998Incorporation (17 pages)
22 October 1998Incorporation (17 pages)