Company NameOakgate Ventures Limited
Company StatusDissolved
Company Number03917041
CategoryPrivate Limited Company
Incorporation Date1 February 2000(24 years, 2 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameReadco 235 Limited

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
Appointed06 March 2000(1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeer Park Grange
Monk Fryston South Milford
Leeds
West Yorkshire
LS25 5ER
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed06 March 2000(1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrandon Hall
Tarn Lane Brandon
Leeds
West Yorkshire
LS17 9JQ
Director NameMr Mark Summers Hunter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 June 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19b Claremont Crescent
Edinburgh
Midlothian
EH7 4HX
Scotland
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusClosed
Appointed06 March 2000(1 month after company formation)
Appointment Duration16 years, 3 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed01 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE

Contact

Websitewww.oakgategroup.co.uk

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

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
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)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(9 pages)
9 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(9 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)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(9 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(9 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)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (9 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)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (9 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)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 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)
20 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
20 April 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
4 February 2010Register inspection address has been changed (1 page)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
21 January 2009Return made up to 19/01/09; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 January 2008Location of register of members (1 page)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2008Location of register of members (1 page)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
19 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
9 March 2007Return made up to 19/01/07; full list of members (3 pages)
9 March 2007Return made up to 19/01/07; full list of members (3 pages)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 February 2006Return made up to 19/01/06; full list of members (3 pages)
10 February 2006Return made up to 19/01/06; full list of members (3 pages)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 February 2005Return made up to 19/01/05; full list of members (8 pages)
8 February 2005Return made up to 19/01/05; full list of members (8 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 February 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (8 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
24 February 2003Return made up to 19/01/03; no change of members (8 pages)
24 February 2003Return made up to 19/01/03; no change of members (8 pages)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
8 December 2002Full accounts made up to 31 March 2002 (8 pages)
8 February 2002Return made up to 19/01/02; no change of members (5 pages)
8 February 2002Return made up to 19/01/02; no change of members (5 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
25 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 July 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 March 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
18 January 2001Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
18 January 2001Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
18 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
10 March 2000New secretary appointed (9 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: trafalger house 29 park place leeds west yorkshire LS1 2SP (1 page)
10 March 2000Registered office changed on 10/03/00 from: trafalger house 29 park place leeds west yorkshire LS1 2SP (1 page)
10 March 2000New secretary appointed (9 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (8 pages)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New director appointed (8 pages)
23 February 2000Company name changed readco 235 LIMITED\certificate issued on 23/02/00 (2 pages)
23 February 2000Company name changed readco 235 LIMITED\certificate issued on 23/02/00 (2 pages)
1 February 2000Incorporation (30 pages)
1 February 2000Incorporation (30 pages)