Company NameOakgate Joint Ventures Limited
Company StatusDissolved
Company Number07250148
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Directors

Director NameMr Paul Caddick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House 25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Director NameMr Richard Edward France
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakgate House 25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Director NameMr John David Grantham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakgate House 25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Secretary NamePeter Graham Hirst
StatusClosed
Appointed01 June 2010(3 weeks after company formation)
Appointment Duration1 year, 6 months (closed 27 December 2011)
RoleCompany Director
Correspondence AddressOakgate House 25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed11 May 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2010(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressOakgate House
25 Market Place
Wetherby
West Yorkshire
LS22 6LQ
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
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)
2 June 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 June 2010 (1 page)
2 June 2010Termination of appointment of Peter Crossley as a director (1 page)
2 June 2010Appointment of Peter Graham Hirst as a secretary (1 page)
2 June 2010Appointment of Richard France as a director (2 pages)
2 June 2010Appointment of Peter Graham Hirst as a secretary (1 page)
2 June 2010Appointment of John David Grantham as a director (2 pages)
2 June 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
2 June 2010Appointment of John David Grantham as a director (2 pages)
2 June 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
2 June 2010Appointment of Paul Caddick as a director (2 pages)
2 June 2010Appointment of Richard France as a director (2 pages)
2 June 2010Termination of appointment of Peter Crossley as a director (1 page)
2 June 2010Termination of appointment of Hammonds Secretaries Limited as a secretary (1 page)
2 June 2010Appointment of Paul Caddick as a director (2 pages)
2 June 2010Termination of appointment of Hammonds Directors Limited as a director (1 page)
2 June 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 2 June 2010 (1 page)
2 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
2 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
11 May 2010Incorporation
Statement of capital on 2010-05-11
  • GBP 1
(32 pages)
11 May 2010Incorporation
Statement of capital on 2010-05-11
  • GBP 1
(32 pages)