Leeds
West Yorkshire
LS12 6QA
Director Name | Mr Philip John Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 3 Woodlands Drive Bradford West Yorkshire BD10 0NX |
Secretary Name | Mr David Howard Marsh |
---|---|
Status | Closed |
Appointed | 27 January 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 October 2015) |
Role | Company Director |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Director Name | Prof Conrad Michael Harris |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 Devonhurst Place Heathfield Terrace Chiswick London W4 4JD |
Director Name | Mr Andrew Ratcliffe Hill |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Park Lane Roundhay Leeds West Yorkshire LS8 2EH |
Director Name | Susan Christine Shepherd |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Trainer |
Correspondence Address | Flat 2 Tudor House Oakwood Grove Leeds West Yorkshire LS8 2PA |
Director Name | Richard Wysocki |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Flat 1 Tudor House Oakwood Grove Leeds West Yorkshire LS8 2PA |
Secretary Name | Mr Andrew Ratcliffe Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Park Lane Roundhay Leeds West Yorkshire LS8 2EH |
Director Name | Anne Elizabeth Durdy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 2006) |
Role | Lecturer |
Correspondence Address | 15 The Dorchester Hine Hall Mapperley Nottingham Nottinghamshire NG3 5PG |
Secretary Name | Anne Elizabeth Durdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 November 2006) |
Role | Lecturer |
Correspondence Address | 15 The Dorchester Hine Hall Mapperley Nottingham Nottinghamshire NG3 5PG |
Director Name | David Ratcliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | Simon Marcus Kernyokyj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 2012) |
Role | Company Director |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
4 at £1 | Oakapple Investments LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
17 June 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Application to strike the company off the register (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
19 May 2014 | Accounts for a dormant company made up to 30 August 2013 (6 pages) |
19 May 2014 | Accounts for a dormant company made up to 30 August 2013 (6 pages) |
21 June 2013 | Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 January 2012 | Termination of appointment of Simon Kernyokyj 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 Kernyokyj as a secretary (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Auditors resignation (1 page) |
3 June 2011 | Auditors resignation (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
8 April 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages) |
8 April 2010 | Previous accounting period extended from 30 June 2009 to 31 August 2009 (3 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2008 (6 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2008 (6 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (3 pages) |
14 October 2008 | Location of register of members (1 page) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from oakapple house 1 john charles way leeds west yorkshire LS12 6QA (1 page) |
14 October 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 October 2008 | Return made up to 20/06/08; full list of members (4 pages) |
14 October 2008 | Location of debenture register (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from oakapple house 1 john charles way leeds west yorkshire LS12 6QA (1 page) |
14 October 2008 | Location of register of members (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from tudor house oakwood grove leeds west yorkshire LS8 2PA (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from tudor house oakwood grove leeds west yorkshire LS8 2PA (1 page) |
9 June 2008 | Secretary appointed simon marcus kernyokyj (2 pages) |
9 June 2008 | Return made up to 20/06/07; full list of members (7 pages) |
9 June 2008 | Secretary appointed simon marcus kernyokyj (2 pages) |
9 June 2008 | Return made up to 20/06/07; full list of members (7 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 December 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | Secretary resigned;director resigned (1 page) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
28 November 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 20/06/06; full list of members (8 pages) |
26 September 2006 | Return made up to 20/06/06; full list of members (8 pages) |
29 September 2005 | Return made up to 20/06/05; full list of members (8 pages) |
29 September 2005 | Return made up to 20/06/05; full list of members (8 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 October 2004 | Return made up to 20/06/04; full list of members
|
19 October 2004 | Return made up to 20/06/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
10 September 2003 | Return made up to 20/06/03; full list of members
|
10 September 2003 | Return made up to 20/06/03; full list of members
|
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
16 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 July 2002 | Return made up to 20/06/02; full list of members
|
21 July 2002 | Return made up to 20/06/02; full list of members
|
10 July 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
10 July 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Resolutions
|
21 May 2002 | Ad 26/01/01--------- £ si 3@1 (2 pages) |
21 May 2002 | Nc inc already adjusted 20/06/01 (1 page) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | Ad 26/01/01--------- £ si 3@1 (2 pages) |
21 May 2002 | Nc inc already adjusted 20/06/01 (1 page) |
3 September 2001 | Return made up to 20/06/01; full list of members
|
3 September 2001 | Return made up to 20/06/01; full list of members
|
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New secretary appointed;new director appointed (2 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2000 | Incorporation (17 pages) |
20 June 2000 | Incorporation (17 pages) |