Company NameOakgate (Eston) Limited
Company StatusDissolved
Company Number04012944
CategoryPrivate Limited Company
Incorporation Date12 June 2000(23 years, 10 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameReadco 256 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
Appointed18 October 2000(4 months, 1 week after company formation)
Appointment Duration18 years, 3 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
Appointed18 October 2000(4 months, 1 week after company formation)
Appointment Duration18 years, 3 months (closed 15 January 2019)
RoleCompany Director
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(14 years, 7 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(14 years, 7 months after company formation)
Appointment Duration3 years, 12 months (closed 15 January 2019)
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSolicitor
Correspondence Address18 Paradise Grove
Horsforth
Leeds
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed12 June 2000(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameMr Peter Graham Hirst
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(4 months, 1 week after company formation)
Appointment Duration14 years, 3 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
Appointed18 October 2000(4 months, 1 week after company formation)
Appointment Duration16 years, 3 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
Appointed18 October 2000(4 months, 1 week after company formation)
Appointment Duration14 years, 3 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR

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)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
25 June 2018Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 August 2017 (1 page)
7 July 2017Notification of Oakgate Group Plc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Oakgate Group Plc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 12 June 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)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(8 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(8 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)
6 July 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
6 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
6 July 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
6 July 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
6 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(5 pages)
6 July 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
6 July 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
6 July 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
6 July 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
6 July 2015Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page)
6 July 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
6 July 2015Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages)
6 July 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 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)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(8 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • 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)
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)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (8 pages)
13 June 2012Annual return made up to 12 June 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)
26 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 12 June 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)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
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)
7 November 2009Full accounts made up to 31 March 2009 (12 pages)
7 November 2009Full accounts made up to 31 March 2009 (12 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 March 2007 (10 pages)
26 October 2007Full accounts made up to 31 March 2007 (10 pages)
14 June 2007Return made up to 12/06/07; full list of members (2 pages)
14 June 2007Return made up to 12/06/07; full list of members (2 pages)
30 October 2006Full accounts made up to 31 March 2006 (10 pages)
30 October 2006Full accounts made up to 31 March 2006 (10 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 pages)
15 June 2006Return made up to 12/06/06; full list of members (2 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)
13 June 2005Return made up to 12/06/05; full list of members (3 pages)
13 June 2005Return made up to 12/06/05; full list of members (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 August 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
7 August 2003Auditor's resignation (1 page)
7 August 2003Auditor's resignation (1 page)
29 June 2003Return made up to 12/06/03; full list of members (8 pages)
29 June 2003Return made up to 12/06/03; full list 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)
12 July 2002Company name changed readco 256 LIMITED\certificate issued on 12/07/02 (2 pages)
12 July 2002Company name changed readco 256 LIMITED\certificate issued on 12/07/02 (2 pages)
1 July 2002Return made up to 12/06/02; full list of members (8 pages)
1 July 2002Return made up to 12/06/02; full list of members (8 pages)
2 February 2002Registered office changed on 02/02/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
2 February 2002Registered office changed on 02/02/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
22 November 2001Full accounts made up to 31 March 2001 (9 pages)
8 July 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 July 2001Return made up to 12/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000New director appointed (3 pages)
13 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000Director resigned (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000New secretary appointed;new director appointed (3 pages)
13 November 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New director appointed (3 pages)
13 November 2000New secretary appointed;new director appointed (3 pages)
13 November 2000New director appointed (3 pages)
13 November 2000Director resigned (1 page)
12 June 2000Incorporation (31 pages)
12 June 2000Incorporation (31 pages)