Wetherby
West Yorkshire
LS22 6LQ
Director Name | Mr Paul Andrew Bullers |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2015(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
Director Name | Mr John Layfield Holden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Daleside Barn Scalebor Park Farm Moor Lane Burley In Wharfedale LS29 7BL |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(1 year after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakgate House 25 Market Place Wetherby West Yorkshire LS22 6LQ |
Website | www.oakgategroup.co.uk |
---|---|
Telephone | 01937 581515 |
Telephone region | Wetherby |
Registered Address | Castlegarth Grange Scott Lane Wetherby LS22 6LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
12 May 2017 | Registered 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 2017 | Registered 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 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
18 January 2017 | Termination of appointment of John David Grantham as a director on 16 January 2017 (1 page) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 December 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Appointment of Mr Paul Andrew Bullers as a director on 20 January 2015 (2 pages) |
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
13 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
1 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
9 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
3 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
22 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
22 February 2011 | Register inspection address has been changed (1 page) |
22 February 2011 | Register(s) moved to registered inspection location (1 page) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
25 August 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
10 February 2010 | Appointment of Richard Edward France as a director (3 pages) |
10 February 2010 | Appointment of John David Grantham as a director (3 pages) |
10 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
10 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (14 pages) |
10 February 2010 | Termination of appointment of John Holden as a director (2 pages) |
10 February 2010 | Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages) |
10 February 2010 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 10 February 2010 (2 pages) |
10 February 2010 | Termination of appointment of John Holden as a director (2 pages) |
10 February 2010 | Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX on 10 February 2010 (2 pages) |
10 February 2010 | Appointment of Richard Edward France as a director (3 pages) |
10 February 2010 | Appointment of John David Grantham as a director (3 pages) |
13 February 2009 | Company name changed gweco 418 LIMITED\certificate issued on 16/02/09 (3 pages) |
13 February 2009 | Company name changed gweco 418 LIMITED\certificate issued on 16/02/09 (3 pages) |
25 November 2008 | Incorporation (13 pages) |
25 November 2008 | Incorporation (13 pages) |