Company NameOakgate Ground Rents Limited
Company StatusDissolved
Company Number05826022
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)
Previous NameGweco 306 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(1 year after company formation)
Appointment Duration10 years, 6 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Secretary NameMr Paul Andrew Bullers
StatusClosed
Appointed20 January 2015(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 09 January 2018)
RoleCompany Director
Correspondence AddressCastlegarth Grange Scott Lane
Wetherby
LS22 6LH
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year after company formation)
Appointment Duration9 years, 7 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House
25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Secretary NameMr Peter Graham Hirst
NationalityBritish
StatusResigned
Appointed18 June 2007(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Outwood Lane Horsforth
Leeds
West Yorkshire
LS18 4HR
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitewww.oakgategroup.co.uk

Location

Registered AddressCastlegarth Grange
Scott Lane
Wetherby
LS22 6LH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
12 May 2017Registered 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 2017Registered 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 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
24 February 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
18 January 2017Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
2 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(5 pages)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
28 April 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
5 June 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
5 June 2015Director's details changed for Mr Richard Edward France on 1 January 2015 (2 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(5 pages)
5 June 2015Director's details changed for Mr John David Grantham on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Appointment of Mr Paul Andrew Bullers as a secretary on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
22 January 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Peter Graham Hirst as a secretary on 20 January 2015 (1 page)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
13 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
5 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(6 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 May 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 June 2010Register(s) moved to registered inspection location (1 page)
8 June 2010Register inspection address has been changed (1 page)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
7 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
11 June 2009Return made up to 23/05/09; full list of members (3 pages)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
20 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
10 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
10 June 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
27 May 2008Return made up to 23/05/08; full list of members (3 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Return made up to 23/05/08; full list of members (3 pages)
19 July 2007Return made up to 25/05/07; full list of members (8 pages)
19 July 2007Return made up to 25/05/07; full list of members (8 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Location of register of members (1 page)
27 June 2007Registered office changed on 27/06/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007New director appointed (3 pages)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (3 pages)
27 June 2007Director resigned (1 page)
14 February 2007Company name changed gweco 306 LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed gweco 306 LIMITED\certificate issued on 14/02/07 (2 pages)
23 May 2006Incorporation (12 pages)
23 May 2006Incorporation (12 pages)