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(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Harlech Fold Lodge Moor Sheffield South Yorkshire S10 4NS |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | David Ratcliffe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | David Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
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 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Application to strike the company off the register (3 pages) |
5 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 11/06/09; full list of members (3 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) |
12 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 11/06/08; full list of members (4 pages) |
28 November 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
28 November 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
3 August 2007 | Return made up to 11/06/07; full list of members (8 pages) |
3 August 2007 | Return made up to 11/06/07; full list of members (8 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) |
14 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 11/06/06; full list of members (7 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) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
10 August 2005 | Return made up to 11/06/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 April 2005 | New director appointed (3 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (3 pages) |
10 September 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
10 September 2004 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
1 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
17 December 2003 | Particulars of mortgage/charge (4 pages) |
17 December 2003 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
5 September 2003 | Memorandum and Articles of Association (11 pages) |
5 September 2003 | Memorandum and Articles of Association (11 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed;new director appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (2 pages) |
27 August 2003 | Director resigned (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
22 August 2003 | Ad 13/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2003 | Company name changed gweco 204 LIMITED\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed gweco 204 LIMITED\certificate issued on 19/08/03 (2 pages) |
11 June 2003 | Incorporation (17 pages) |