Company NameOakapple Homes (Luke Lane) Limited
Company StatusDissolved
Company Number04795751
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameGweco 204 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(2 months after company formation)
Appointment Duration6 years, 9 months (closed 11 May 2010)
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(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 11 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Harlech Fold
Lodge Moor
Sheffield
South Yorkshire
S10 4NS
Secretary NameMr Simon Marcus Kernyckyj
NationalityBritish
StatusClosed
Appointed11 April 2005(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 11 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameDavid Ratcliffe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 May 2007)
RoleCompany Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameDavid Ratcliffe
NationalityBritish
StatusResigned
Appointed13 August 2003(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

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

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
5 August 2009Return made up to 11/06/09; full list of members (3 pages)
5 August 2009Return made up to 11/06/09; 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 11/06/08; full list of members (4 pages)
12 August 2008Return made up to 11/06/08; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 31 August 2006 (7 pages)
28 November 2007Accounts for a small company made up to 31 August 2006 (7 pages)
3 August 2007Return made up to 11/06/07; full list of members (8 pages)
3 August 2007Return made up to 11/06/07; full list of members (8 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)
14 July 2006Return made up to 11/06/06; full list of members (7 pages)
14 July 2006Return made up to 11/06/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Return made up to 11/06/05; full list of members (7 pages)
10 August 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 April 2005New director appointed (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New director appointed (3 pages)
10 September 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
10 September 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
1 July 2004Return made up to 11/06/04; full list of members (7 pages)
1 July 2004Return made up to 11/06/04; full list of members (7 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
17 December 2003Particulars of mortgage/charge (4 pages)
17 December 2003Particulars of mortgage/charge (7 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
5 September 2003Memorandum and Articles of Association (11 pages)
5 September 2003Memorandum and Articles of Association (11 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed;new director appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (2 pages)
27 August 2003Director resigned (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Registered office changed on 27/08/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
22 August 2003Ad 13/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2003Company name changed gweco 204 LIMITED\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed gweco 204 LIMITED\certificate issued on 19/08/03 (2 pages)
11 June 2003Incorporation (17 pages)