1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director Name | Mr Philip John Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years (closed 13 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge House 3 Woodlands Drive Bradford West Yorkshire BD10 0NX |
Secretary Name | Mr David Howard Marsh |
---|---|
Status | Closed |
Appointed | 27 January 2012(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 13 July 2021) |
Role | Company Director |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mr Simon Marcus Kernyckyj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Airedale Drive Horsforth Leeds West Yorkshire LS18 5ED |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
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 | 2012 |
---|---|
Net Worth | -£48,847 |
Current Liabilities | £444,922 |
Latest Accounts | 26 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
3 December 2007 | Delivered on: 6 December 2007 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as parts of oliver heights previously the edgehill estate),edgehill,scarborough; NYK289129. See the mortgage charge document for full details. Outstanding |
---|---|
31 July 2006 | Delivered on: 3 August 2006 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all present and future assets and undertakings of the company. Outstanding |
1 October 2020 | Accounts for a dormant company made up to 26 February 2020 (7 pages) |
---|---|
22 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 26 February 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 26 February 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 26 February 2017 (10 pages) |
24 November 2017 | Total exemption full accounts made up to 26 February 2017 (10 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
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 1 in full (1 page) |
5 January 2017 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 26 February 2016 (6 pages) |
13 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 25 May 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 (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 26 February 2015 (6 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 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 25 May 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 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 27 February 2014 (6 pages) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
8 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
11 June 2013 | Annual return made up to 25 May 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 25 May 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) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (6 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (6 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (7 pages) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary on 27 January 2012 (1 page) |
27 January 2012 | Termination of appointment of Simon Marcus Kernyckyj as a secretary on 27 January 2012 (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary on 27 January 2012 (1 page) |
27 January 2012 | Termination of appointment of Simon Marcus Kernyckyj as a secretary on 27 January 2012 (1 page) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 August 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 August 2009 (5 pages) |
3 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 25 May 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) |
27 September 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
27 September 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
4 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 25/05/09; full list of members (3 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (8 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (8 pages) |
11 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
6 December 2007 | Particulars of mortgage/charge (4 pages) |
12 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
12 July 2007 | Return made up to 25/05/07; full list of members (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: ship canal house king street manchester M2 4WB (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
10 August 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
10 August 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: ship canal house king street manchester M2 4WB (1 page) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
13 June 2006 | Company name changed cobco 786 LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed cobco 786 LIMITED\certificate issued on 13/06/06 (2 pages) |
25 May 2006 | Incorporation (15 pages) |
25 May 2006 | Incorporation (15 pages) |