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(10 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months (closed 25 September 2018) |
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(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 September 2018) |
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 | 12 July 2004(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2007) |
Role | Managing Director |
Correspondence Address | 4 Elmfield Court Birkenshaw Bradford West Yorkshire BD11 2LR |
Secretary Name | David Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 month after company formation) |
Appointment Duration | 9 months (resigned 11 April 2005) |
Role | Managing Director |
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(10 months, 1 week 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 | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
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 |
Year | 2013 |
---|---|
Net Worth | £113,389 |
Current Liabilities | £840,101 |
Latest Accounts | 26 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
18 January 2011 | Delivered on: 1 February 2011 Persons entitled: Goldentree Financial Services PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 January 2011 | Delivered on: 29 January 2011 Persons entitled: Goldentree Financial Services PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a suffolk street hendon sunderland t/no TY190785 assignment for rental income,the benefit of all guarantees and representation see image for full details. Outstanding |
30 May 2008 | Delivered on: 18 June 2008 Persons entitled: Richard Donovan Glover Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land at kingsway ossett part t/n WYK749315. Outstanding |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
22 November 2017 | Accounts for a dormant company made up to 26 February 2017 (6 pages) |
22 November 2017 | Accounts for a dormant company made up to 26 February 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
5 January 2017 | Satisfaction of charge 3 in full (1 page) |
5 January 2017 | Satisfaction of charge 2 in full (1 page) |
5 January 2017 | Satisfaction of charge 2 in full (1 page) |
5 January 2017 | Satisfaction of charge 3 in full (1 page) |
6 November 2016 | Accounts for a dormant company made up to 26 February 2016 (4 pages) |
6 November 2016 | Accounts for a dormant company made up to 26 February 2016 (4 pages) |
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (4 pages) |
16 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
16 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (4 pages) |
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 November 2013 | Total exemption small company accounts made up to 27 February 2013 (4 pages) |
27 November 2013 | Total exemption small company accounts made up to 27 February 2013 (4 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages) |
10 June 2013 | Previous accounting period extended from 30 August 2012 to 27 February 2013 (3 pages) |
10 June 2013 | Previous accounting period extended from 30 August 2012 to 27 February 2013 (3 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Accounts for a small company made up to 30 August 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 30 August 2011 (6 pages) |
27 January 2012 | Appointment of Mr David Howard Marsh 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 | Termination of appointment of Simon Kernyckyj as a secretary (1 page) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a small company made up to 30 August 2010 (6 pages) |
24 May 2011 | Accounts for a small company made up to 30 August 2010 (6 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 August 2010 | Accounts for a small company made up to 30 August 2009 (6 pages) |
25 August 2010 | Accounts for a small company made up to 30 August 2009 (6 pages) |
3 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
23 May 2010 | Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page) |
30 September 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
30 September 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
6 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
12 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 February 2008 | Company name changed oakapple homes (HX2) LIMITED\certificate issued on 04/03/08 (2 pages) |
28 February 2008 | Company name changed oakapple homes (HX2) LIMITED\certificate issued on 04/03/08 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
28 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
28 July 2007 | Return made up to 07/06/07; no change of members (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 temple crescent cad beeston leeds LS11 8BQ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house temple crescent cad beeston leeds LS11 8BQ (1 page) |
14 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (7 pages) |
25 April 2005 | Secretary resigned (1 page) |
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 | New secretary appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 July 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 1 park row leeds LS1 5AB (1 page) |
20 July 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 1 park row leeds LS1 5AB (1 page) |
20 July 2004 | Director resigned (1 page) |
16 July 2004 | Company name changed pinco 2147 LIMITED\certificate issued on 16/07/04 (2 pages) |
16 July 2004 | Company name changed pinco 2147 LIMITED\certificate issued on 16/07/04 (2 pages) |
7 June 2004 | Incorporation (17 pages) |
7 June 2004 | Incorporation (17 pages) |