Company NameOldroyd Bros. Limited
Company StatusDissolved
Company Number00801905
CategoryPrivate Limited Company
Incorporation Date21 April 1964(60 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Howard Michael Oldroyd
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(28 years after company formation)
Appointment Duration25 years, 12 months (closed 17 April 2018)
RoleMarketing/Sales Director
Correspondence AddressLower Grange Farmhouse
Chester Road
Kelsall
Cheshire
CW6 0RJ
Director NameMr John Clive Howard Oldroyd
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1992(28 years after company formation)
Appointment Duration25 years, 12 months (closed 17 April 2018)
RoleManaging Director
Correspondence Address25 Clifton Road
Runcorn
Cheshire
WA7 4SX
Secretary NameMr John Clive Howard Oldroyd
NationalityBritish
StatusClosed
Appointed15 August 1994(30 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address25 Clifton Road
Runcorn
Cheshire
WA7 4SX
Director NameBarry Sutton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleFinance Director
Correspondence Address27 Beechfield Road
Liverpool
Merseyside
L18 3EG
Director NameMr Kenneth Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(28 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1994)
RoleManaging Director
Correspondence Address39 Fluin Lane
Frodsham
Warrington
Cheshire
WA6 7QL
Secretary NameBarry Sutton
NationalityBritish
StatusResigned
Appointed26 April 1992(28 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address27 Beechfield Road
Liverpool
Merseyside
L18 3EG
Director NameMr Ian Bruce Scott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(29 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 July 1994)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House Hinderton Road
Neston
Cheshire
CH64 9PF
Wales
Director NameJean Oldroyd
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(30 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 1994)
RoleNursing Sister
Correspondence Address25 Clifton Road
Runcorn
Cheshire
WA7 4SX
Director NamePenelope Jane Oldroyd
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(30 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 October 1994)
RolePrivate Chartered Physiotherap
Correspondence AddressLower Grange Farmhouse
Chester Road, Kelsall
Tarporley
Cheshire
CW6 0RJ
Director NameMr Kenneth O'Neil Anderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2000)
RoleAccountant
Correspondence Address140 Barrows Green Lane
Widnes
Cheshire
WA8 3JJ
Director NameTimothy Paul Clarke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 2000)
RoleStructural Engineer
Correspondence Address6 Saint Catherine Drive
Hartford
Northwich
Cheshire
CW8 2FF

Location

Registered AddressPricewaterhousecoopers
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year1999
Gross Profit£1,130,703
Net Worth£569,311
Cash£81,518
Current Liabilities£1,660,705

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

17 April 2018Final Gazette dissolved via compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2013Restoration by order of the court (3 pages)
12 September 2013Restoration by order of the court (3 pages)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Restoration by order of the court (3 pages)
20 May 2010Restoration by order of the court (3 pages)
21 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2009Final Gazette dissolved following liquidation (1 page)
21 April 2009Final Gazette dissolved following liquidation (1 page)
21 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
21 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Liquidators statement of receipts and payments to 12 January 2009 (5 pages)
21 January 2009Liquidators' statement of receipts and payments to 12 January 2009 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
7 August 2008Liquidators statement of receipts and payments to 17 July 2008 (5 pages)
7 August 2008Liquidators' statement of receipts and payments to 17 July 2008 (5 pages)
10 February 2008Liquidators statement of receipts and payments (9 pages)
10 February 2008Liquidators' statement of receipts and payments (9 pages)
10 February 2008Liquidators' statement of receipts and payments (9 pages)
20 August 2007Liquidators statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
20 August 2007Liquidators' statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators' statement of receipts and payments (5 pages)
30 January 2007Liquidators' statement of receipts and payments (5 pages)
4 August 2006Liquidators' statement of receipts and payments (10 pages)
4 August 2006Liquidators' statement of receipts and payments (10 pages)
4 August 2006Liquidators statement of receipts and payments (10 pages)
9 February 2006Liquidators' statement of receipts and payments (5 pages)
9 February 2006Liquidators statement of receipts and payments (5 pages)
9 February 2006Liquidators' statement of receipts and payments (5 pages)
17 August 2005Liquidators statement of receipts and payments (5 pages)
17 August 2005Liquidators' statement of receipts and payments (5 pages)
17 August 2005Liquidators' statement of receipts and payments (5 pages)
3 February 2005Liquidators' statement of receipts and payments (6 pages)
3 February 2005Liquidators' statement of receipts and payments (6 pages)
3 February 2005Liquidators statement of receipts and payments (6 pages)
13 August 2004Liquidators' statement of receipts and payments (5 pages)
13 August 2004Liquidators' statement of receipts and payments (5 pages)
13 August 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators' statement of receipts and payments (5 pages)
27 February 2004Liquidators' statement of receipts and payments (5 pages)
20 February 2004Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
20 February 2004Registered office changed on 20/02/04 from: 9 bond court leeds west yorkshire LS1 2SN (1 page)
12 August 2003Liquidators' statement of receipts and payments (5 pages)
12 August 2003Liquidators statement of receipts and payments (5 pages)
12 August 2003Liquidators' statement of receipts and payments (5 pages)
31 January 2003Liquidators' statement of receipts and payments (6 pages)
31 January 2003Liquidators statement of receipts and payments (6 pages)
31 January 2003Liquidators' statement of receipts and payments (6 pages)
5 August 2002Liquidators statement of receipts and payments (7 pages)
5 August 2002Liquidators' statement of receipts and payments (7 pages)
5 August 2002Liquidators' statement of receipts and payments (7 pages)
5 July 2002Receiver ceasing to act (1 page)
5 July 2002Receiver's abstract of receipts and payments (2 pages)
5 July 2002Receiver ceasing to act (1 page)
5 July 2002Receiver's abstract of receipts and payments (2 pages)
7 August 2001Notice of completion of voluntary arrangement (4 pages)
7 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2001 (5 pages)
7 August 2001Notice of completion of voluntary arrangement (4 pages)
7 August 2001Voluntary arrangement supervisor's abstract of receipts and payments to 20 July 2001 (5 pages)
3 August 2001Appointment of receiver/manager (1 page)
3 August 2001Appointment of receiver/manager (1 page)
30 July 2001Notice of Constitution of Liquidation Committee (2 pages)
30 July 2001Registered office changed on 30/07/01 from: chester road sutton weaver runcorn cheshire WA7 3EG (1 page)
30 July 2001Registered office changed on 30/07/01 from: chester road sutton weaver runcorn cheshire WA7 3EG (1 page)
30 July 2001Notice of Constitution of Liquidation Committee (2 pages)
24 July 2001Appointment of a voluntary liquidator (1 page)
24 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2001Statement of affairs (10 pages)
24 July 2001Appointment of a voluntary liquidator (1 page)
24 July 2001Statement of affairs (10 pages)
11 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2001 (2 pages)
11 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 23 March 2001 (2 pages)
3 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2000Return made up to 26/04/00; full list of members (7 pages)
19 May 2000Return made up to 26/04/00; full list of members (7 pages)
3 May 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
3 May 2000Accounts for a medium company made up to 30 June 1999 (20 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 March 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
22 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1999Return made up to 26/04/99; full list of members (6 pages)
20 April 1999Return made up to 26/04/99; full list of members (6 pages)
2 March 1999Full accounts made up to 30 June 1998 (19 pages)
2 March 1999Full accounts made up to 30 June 1998 (19 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
20 May 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
20 May 1998Accounts for a medium company made up to 30 June 1997 (19 pages)
19 May 1998Return made up to 26/04/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(4 pages)
19 May 1998Return made up to 26/04/98; no change of members
  • 363(287) ‐ Registered office changed on 19/05/98
(4 pages)
13 October 1997Return made up to 26/04/97; no change of members (4 pages)
13 October 1997Return made up to 26/04/97; no change of members (4 pages)
3 May 1997Full accounts made up to 30 June 1996 (21 pages)
3 May 1997Full accounts made up to 30 June 1996 (21 pages)
6 May 1996Accounts for a medium company made up to 30 June 1995 (22 pages)
6 May 1996Accounts for a medium company made up to 30 June 1995 (22 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
17 April 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1996Return made up to 26/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)