Company NameOakapple Homes (Apperley Lane) Limited
Company StatusDissolved
Company Number04261252
CategoryPrivate Limited Company
Incorporation Date30 July 2001(22 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NameBroomco (2628) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month (closed 13 October 2015)
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(3 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 13 October 2015)
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(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 13 October 2015)
RoleCompany Director
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameJonathan Raistrick
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 25 September 2001)
RoleCompany Director
Correspondence Address25 Roper Lane
Queensbury
Bradford
West Yorkshire
BD13 2DQ
Director NameDavid Ratcliffe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameDavid Ratcliffe
NationalityBritish
StatusResigned
Appointed13 September 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 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(3 years, 8 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 NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

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

Shareholders

2 at £1Oakapple Developments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
22 June 2015Application to strike the company off the register (3 pages)
22 June 2015Application to strike the company off the register (3 pages)
3 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
3 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Director's details changed for Mr David Howard Marsh on 1 September 2013 (2 pages)
13 August 2014Director's details changed for Mr David Howard Marsh on 1 September 2013 (2 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(4 pages)
13 August 2014Director's details changed for Mr David Howard Marsh on 1 September 2013 (2 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
19 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
2 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 2
(4 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (6 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 2012Termination of appointment of Simon Kernyckyj as a secretary (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
7 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
7 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
23 May 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
1 June 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (7 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (7 pages)
12 August 2008Return made up to 30/07/08; full list of members (4 pages)
12 August 2008Return made up to 30/07/08; full list of members (4 pages)
30 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
30 September 2007Accounts for a small company made up to 31 August 2006 (7 pages)
7 September 2007Return made up to 30/07/07; full list of members (7 pages)
7 September 2007Return made up to 30/07/07; full list of members (7 pages)
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 west yorkshire LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page)
23 August 2006Return made up to 30/07/06; full list of members (7 pages)
23 August 2006Return made up to 30/07/06; full list of members (7 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
3 August 2006Particulars of mortgage/charge (4 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
10 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2005New director appointed (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
21 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 April 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 July 2004Return made up to 30/07/04; full list of members (7 pages)
21 July 2004Return made up to 30/07/04; full list of members (7 pages)
8 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
8 April 2004Accounts for a small company made up to 31 August 2003 (6 pages)
23 September 2003Return made up to 30/07/03; full list of members (7 pages)
23 September 2003Return made up to 30/07/03; full list of members (7 pages)
17 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 April 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 September 2002Return made up to 30/07/02; full list of members (7 pages)
4 September 2002Return made up to 30/07/02; full list of members (7 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
29 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
28 September 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
20 September 2001Director resigned (1 page)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001Registered office changed on 20/09/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
18 September 2001Particulars of mortgage/charge (5 pages)
18 September 2001Particulars of mortgage/charge (5 pages)
13 September 2001Company name changed broomco (2628) LIMITED\certificate issued on 13/09/01 (3 pages)
13 September 2001Company name changed broomco (2628) LIMITED\certificate issued on 13/09/01 (3 pages)
30 July 2001Incorporation (17 pages)
30 July 2001Incorporation (17 pages)