Company NameOakgate (South Yorkshire) Limited
Company StatusDissolved
Company Number06757310
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameGweco 418 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
Appointed25 November 2009(1 year after company formation)
Appointment Duration8 years, 1 month (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakgate House 25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Director NameMr Paul Andrew Bullers
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2015(6 years, 1 month 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
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDaleside Barn
Scalebor Park Farm Moor Lane
Burley In Wharfedale
LS29 7BL
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House 25 Market Place
Wetherby
West Yorkshire
LS22 6LQ

Contact

Websitewww.oakgategroup.co.uk
Telephone01937 581515
Telephone regionWetherby

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 (8 years 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)
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)
29 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 25 November 2016 with updates (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)
2 December 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
2 December 2015Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(6 pages)
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)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
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)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 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)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 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)
3 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
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)
22 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
22 February 2011Register(s) moved to registered inspection location (1 page)
22 February 2011Register inspection address has been changed (1 page)
22 February 2011Register(s) moved to registered inspection location (1 page)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 February 2010Appointment of Richard Edward France as a director (3 pages)
10 February 2010Appointment of John David Grantham as a director (3 pages)
10 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
10 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 25 November 2009 with a full list of shareholders (14 pages)
10 February 2010Termination of appointment of John Holden as a director (2 pages)
10 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
10 February 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 10 February 2010 (2 pages)
10 February 2010Termination of appointment of John Holden as a director (2 pages)
10 February 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 10 February 2010 (2 pages)
10 February 2010Appointment of Richard Edward France as a director (3 pages)
10 February 2010Appointment of John David Grantham as a director (3 pages)
13 February 2009Company name changed gweco 418 LIMITED\certificate issued on 16/02/09 (3 pages)
13 February 2009Company name changed gweco 418 LIMITED\certificate issued on 16/02/09 (3 pages)
25 November 2008Incorporation (13 pages)
25 November 2008Incorporation (13 pages)