Wetherby
LS22 6LH
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Secretary Name | Mr Paul Andrew Bullers |
---|---|
Status | Closed |
Appointed | 20 January 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | www.oakgategroup.co.uk |
---|
Registered Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
9 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ to Castlegarth Grange Scott Lane Wetherby LS22 6LH on 12 May 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
5 June 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages) |
5 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
20 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Location of register of members (1 page) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
19 July 2007 | Return made up to 25/05/07; full list of members (8 pages) |
19 July 2007 | Return made up to 25/05/07; full list of members (8 pages) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Location of register of members (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New director appointed (3 pages) |
27 June 2007 | Director resigned (1 page) |
14 February 2007 | Company name changed gweco 306 LIMITED\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed gweco 306 LIMITED\certificate issued on 14/02/07 (2 pages) |
23 May 2006 | Incorporation (12 pages) |
23 May 2006 | Incorporation (12 pages) |