Wetherby
LS22 6LH
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 15 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Closed |
Appointed | 20 January 2015(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Robert Henry Crossley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Paradise Grove Horsforth Leeds LS18 4RN |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Website | www.oakgategroup.co.uk |
---|---|
Telephone | 01937 587272 |
Telephone region | Wetherby |
Registered Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
25 June 2018 | Change of details for Oakgate Group Plc as a person with significant control on 20 April 2018 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
7 July 2017 | Notification of Oakgate Group Plc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Oakgate Group Plc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
12 May 2017 | Registered 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 2017 | Registered 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 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
6 July 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
6 July 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
6 July 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
6 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
6 July 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
6 July 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
6 July 2015 | Termination of appointment of Peter Graham Hirst as a director on 20 January 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Paul Caddick on 1 January 2015 (2 pages) |
6 July 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
7 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Location of register of members (1 page) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
26 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (10 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 August 2004 | Return made up to 12/06/04; full list of members
|
4 August 2004 | Return made up to 12/06/04; full list of members
|
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
7 August 2003 | Auditor's resignation (1 page) |
7 August 2003 | Auditor's resignation (1 page) |
29 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
29 June 2003 | Return made up to 12/06/03; full list of members (8 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
8 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
12 July 2002 | Company name changed readco 256 LIMITED\certificate issued on 12/07/02 (2 pages) |
12 July 2002 | Company name changed readco 256 LIMITED\certificate issued on 12/07/02 (2 pages) |
1 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
1 July 2002 | Return made up to 12/06/02; full list of members (8 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
22 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
8 July 2001 | Return made up to 12/06/01; full list of members
|
8 July 2001 | Return made up to 12/06/01; full list of members
|
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New secretary appointed;new director appointed (3 pages) |
13 November 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | New secretary appointed;new director appointed (3 pages) |
13 November 2000 | New director appointed (3 pages) |
13 November 2000 | Director resigned (1 page) |
12 June 2000 | Incorporation (31 pages) |
12 June 2000 | Incorporation (31 pages) |