Company NameOakapple Homes (East) Ltd
Company StatusDissolved
Company Number05842839
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 6 months ago)
Previous NameCobco 790 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(1 week, 3 days after company formation)
Appointment Duration12 years, 3 months (closed 25 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Director NameMr Philip John Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(1 week, 3 days after company formation)
Appointment Duration12 years, 3 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
3 Woodlands Drive
Bradford
West Yorkshire
BD10 0NX
Secretary NameMr David Howard Marsh
StatusClosed
Appointed27 January 2012(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (closed 25 September 2018)
RoleCompany Director
Correspondence AddressOakapple House
1 John Charles Way
Leeds
West Yorkshire
LS12 6QA
Secretary NameSimon Marcus Kernckyj
NationalityBritish
StatusResigned
Appointed19 June 2006(1 week, 3 days after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 2012)
RoleCompany Director
Correspondence Address26 Airedale Drive
Horsforth
Leeds
West Yorkshire
LS18 5ED
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.oakapplegroup.co.uk

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

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts27 February 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End27 February

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 November 2017Accounts for a dormant company made up to 27 February 2017 (6 pages)
23 November 2017Accounts for a dormant company made up to 27 February 2017 (6 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
6 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
6 November 2016Accounts for a dormant company made up to 27 February 2016 (4 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
26 November 2015Accounts for a dormant company made up to 27 February 2015 (6 pages)
26 November 2015Accounts for a dormant company made up to 27 February 2015 (6 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
15 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(4 pages)
3 December 2014Accounts for a dormant company made up to 27 February 2014 (9 pages)
3 December 2014Accounts for a dormant company made up to 27 February 2014 (9 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
13 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
13 May 2014Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
11 June 2013Director's details changed for Mr David Howard Marsh on 1 June 2013 (2 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 30 August 2012 (5 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 August 2011 (5 pages)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Appointment of Mr David Howard Marsh as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernckyj as a secretary (1 page)
27 January 2012Termination of appointment of Simon Kernckyj as a secretary (1 page)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 August 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 August 2009 (5 pages)
3 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
23 May 2010Previous accounting period shortened from 31 August 2009 to 30 August 2009 (1 page)
5 August 2009Return made up to 09/06/09; full list of members (3 pages)
5 August 2009Return made up to 09/06/09; full list of members (3 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
1 July 2009Accounts for a small company made up to 31 August 2008 (7 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (7 pages)
19 March 2009Accounts for a small company made up to 31 August 2007 (7 pages)
12 August 2008Return made up to 09/06/08; full list of members (3 pages)
12 August 2008Return made up to 09/06/08; full list of members (3 pages)
20 July 2007Return made up to 09/06/07; full list of members (2 pages)
20 July 2007Return made up to 09/06/07; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page)
15 November 2006Registered office changed on 15/11/06 from: the manor house cad beeston leeds LS11 8BQ (1 page)
10 August 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Registered office changed on 10/08/06 from: ship canal house king street manchester M2 4WB (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Registered office changed on 10/08/06 from: ship canal house king street manchester M2 4WB (1 page)
10 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Secretary resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
13 June 2006Company name changed cobco 790 LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Company name changed cobco 790 LIMITED\certificate issued on 13/06/06 (2 pages)
9 June 2006Incorporation (15 pages)
9 June 2006Incorporation (15 pages)