Company NameOakapple Primary Care (Ruabon) Limited
Company StatusDissolved
Company Number05214522
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)
Previous NameBank High 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
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleProperty Developer
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(7 months, 2 weeks 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(7 months, 2 weeks 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
Appointed25 August 2004(same day as company formation)
RoleProperty Developer
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Secretary NameDavid Ratcliffe
NationalityBritish
StatusResigned
Appointed25 August 2004(same day as company formation)
RoleProperty Developer
Correspondence Address4 Elmfield Court
Birkenshaw
Bradford
West Yorkshire
BD11 2LR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

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 2007 (16 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
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)
14 September 2009Return made up to 25/08/09; full list of members (3 pages)
14 September 2009Return made up to 25/08/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 August 2007 (9 pages)
19 March 2009Total exemption full accounts made up to 31 August 2007 (9 pages)
2 October 2008Return made up to 25/08/08; full list of members (3 pages)
2 October 2008Return made up to 25/08/08; full list of members (3 pages)
2 October 2007Accounts for a small company made up to 31 August 2006 (7 pages)
2 October 2007Accounts for a small company made up to 31 August 2006 (7 pages)
26 September 2007Return made up to 25/08/07; full list of members (7 pages)
26 September 2007Return made up to 25/08/07; 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, temple crescent cad beeston leeds west yorkshire LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house, temple crescent cad beeston leeds west yorkshire LS11 8BQ (1 page)
11 October 2006Return made up to 25/08/06; full list of members (7 pages)
11 October 2006Return made up to 25/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 September 2005Return made up to 25/08/05; full list of members (7 pages)
27 September 2005Return made up to 25/08/05; full list of members (7 pages)
25 April 2005New director appointed (3 pages)
25 April 2005New director appointed (3 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 October 2004Company name changed bank high LIMITED\certificate issued on 21/10/04 (2 pages)
21 October 2004Company name changed bank high LIMITED\certificate issued on 21/10/04 (2 pages)
15 September 2004Registered office changed on 15/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Secretary resigned (1 page)
15 September 2004Registered office changed on 15/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Incorporation (16 pages)
25 August 2004Incorporation (16 pages)