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(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 25 September 2018) |
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, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Simon Marcus Kernckyj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 January 2012) |
Role | Company Director |
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 | 09 June 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 | 09 June 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | www.oakapplegroup.co.uk |
---|
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 | £1 |
Latest Accounts | 27 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 27 February |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
14 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a dormant company made up to 27 February 2017 (6 pages) |
23 November 2017 | Accounts for a dormant company made up to 27 February 2017 (6 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
6 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
6 November 2016 | Accounts for a dormant company made up to 27 February 2016 (4 pages) |
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
26 November 2015 | Accounts for a dormant company made up to 27 February 2015 (6 pages) |
26 November 2015 | Accounts for a dormant company made up to 27 February 2015 (6 pages) |
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 December 2014 | Accounts for a dormant company made up to 27 February 2014 (9 pages) |
3 December 2014 | Accounts for a dormant company made up to 27 February 2014 (9 pages) |
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
13 May 2014 | Previous accounting period extended from 30 August 2013 to 27 February 2014 (1 page) |
11 June 2013 | Annual return made up to 9 June 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 9 June 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 9 June 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) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 August 2012 (5 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 August 2011 (5 pages) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Appointment of Mr David Howard Marsh as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernckyj as a secretary (1 page) |
27 January 2012 | Termination of appointment of Simon Kernckyj as a secretary (1 page) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 August 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 August 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 30 August 2009 (5 pages) |
3 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 9 June 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) |
5 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
19 March 2009 | Accounts for a small company made up to 31 August 2007 (7 pages) |
12 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 09/06/08; full list of members (3 pages) |
20 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 09/06/07; 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 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Registered office changed on 10/08/06 from: ship canal house king street manchester M2 4WB (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Accounting reference date extended from 30/06/07 to 31/08/07 (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 | Secretary resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Company name changed cobco 790 LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Company name changed cobco 790 LIMITED\certificate issued on 13/06/06 (2 pages) |
9 June 2006 | Incorporation (15 pages) |
9 June 2006 | Incorporation (15 pages) |