About

Registered Number: 04261252
Date of Incorporation: 30/07/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/10/2015 (9 years and 6 months ago)
Registered Address: Oakapple House, 1 John Charles Way, Leeds, West Yorkshire, LS12 6QA

 

Based in West Yorkshire, Oakapple Homes (Apperley Lane) Ltd was established in 2001, it's status at Companies House is "Dissolved". We don't know the number of employees at the business. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSH, David Howard 27 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 October 2015
AR01 - Annual Return 03 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2015
DS01 - Striking off application by a company 22 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 25 May 2012
AP03 - Appointment of secretary 27 January 2012
TM02 - Termination of appointment of secretary 27 January 2012
AR01 - Annual Return 07 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 30 September 2007
363s - Annual Return 07 September 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 15 November 2006
363s - Annual Return 23 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 10 August 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 04 September 2002
395 - Particulars of a mortgage or charge 29 September 2001
225 - Change of Accounting Reference Date 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
395 - Particulars of a mortgage or charge 27 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
395 - Particulars of a mortgage or charge 18 September 2001
CERTNM - Change of name certificate 13 September 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2006 Outstanding

N/A

Legal charge 21 September 2001 Outstanding

N/A

Second legal charge 21 September 2001 Outstanding

N/A

Debenture 13 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.