3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Director Name | Mr David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 13 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mr David Howard Marsh |
---|---|
Status | Closed |
Appointed | 27 January 2012(9 years, 3 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 | David Ratcliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 2007) |
Role | Managing Director Of Oakapple |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | David Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2005) |
Role | Managing Director Of Oakapple |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | www.oakapplegroup.co.uk/ |
---|---|
Telephone | 0113 2708052 |
Telephone region | Leeds |
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 |
2 at £1 | Oakapple Developments LTD 100.00% Ordinary |
---|
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) |
22 June 2015 | Application to strike the company off the register (3 pages) |
22 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) |
6 November 2014 | Director's details changed for Mr David Howard Marsh on 1 June 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr David Howard Marsh on 1 June 2014 (2 pages) |
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Director's details changed for Mr David Howard Marsh on 1 June 2014 (2 pages) |
6 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
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) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
25 May 2012 | Total exemption full accounts made up to 31 August 2011 (6 pages) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
18 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
20 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
18 December 2007 | Return made up to 22/10/07; change of members (8 pages) |
18 December 2007 | Return made up to 22/10/07; change of members (8 pages) |
1 October 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
1 October 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds west yorkshire LS11 8BQ (1 page) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
29 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
7 February 2004 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
7 February 2004 | Accounting reference date shortened from 31/10/03 to 31/08/03 (1 page) |
8 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
8 December 2003 | Return made up to 22/10/03; full list of members (7 pages) |
19 March 2003 | Particulars of mortgage/charge (6 pages) |
19 March 2003 | Particulars of mortgage/charge (6 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2002 | Ad 18/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 December 2002 | Ad 18/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | Company name changed broomco (3037) LIMITED\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed broomco (3037) LIMITED\certificate issued on 03/12/02 (2 pages) |
22 October 2002 | Incorporation (19 pages) |
22 October 2002 | Incorporation (19 pages) |