Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Secretary Name | Mrs Lucy Oldroyd |
---|---|
Status | Closed |
Appointed | 13 April 2010(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 10 October 2017) |
Role | Company Director |
Correspondence Address | 18 River Holme View Brockholes Holmfirth West Yorkshire HD9 7BP |
Director Name | Mr Garry Oldroyd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Road Woolley Wakefield West Yorkshire WF4 2JJ |
Director Name | Mrs Kathryn Barbara Oldroyd |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Road Wooley Wakefield West Yorkshire WF4 3JJ |
Secretary Name | Mrs Kathryn Barbara Oldroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Road Wooley Wakefield West Yorkshire WF4 3JJ |
Website | oldroydintec.com |
---|---|
Telephone | 01924 898887 |
Telephone region | Wakefield |
Registered Address | Hopton House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Parish | Normanton |
Ward | Normanton |
Built Up Area | Castleford |
100 at £1 | Intec Process Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,598 |
Cash | £27,126 |
Current Liabilities | £108,855 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2012 | Delivered on: 19 May 2012 Persons entitled: Intec Process Engineering Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and all equipment see image for full details. Outstanding |
---|---|
15 June 1993 | Delivered on: 22 June 1993 Satisfied on: 10 May 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 1982 | Delivered on: 24 December 1982 Satisfied on: 10 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on the west and east sides of carr street, cleckheaton part title no wyk 181082 3 also f/hold land to the east of lean street immediately and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1981 | Delivered on: 30 October 1981 Satisfied on: 10 May 2012 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of moorside & land on the east side of school street cleckheaton w yorks. Title no WYK2 18628. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | Voluntary strike-off action has been suspended (1 page) |
27 June 2017 | Voluntary strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2017 | Application to strike the company off the register (3 pages) |
27 April 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 May 2011 | Registered office address changed from Westhill House Allerton Hill Chapel Allerton Leeds LS7 3BQ on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from Westhill House Allerton Hill Chapel Allerton Leeds LS7 3BQ on 31 May 2011 (1 page) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Company name changed G.A. oldroyd LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
22 April 2010 | Company name changed G.A. oldroyd LIMITED\certificate issued on 22/04/10
|
22 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Termination of appointment of Kathryn Oldroyd as a secretary (1 page) |
13 April 2010 | Termination of appointment of Kathryn Oldroyd as a secretary (1 page) |
13 April 2010 | Appointment of Mrs Lucy Oldroyd as a secretary (1 page) |
13 April 2010 | Appointment of Mrs Lucy Oldroyd as a secretary (1 page) |
8 February 2010 | Termination of appointment of Garry Oldroyd as a director (1 page) |
8 February 2010 | Termination of appointment of Kathryn Oldroyd as a director (1 page) |
8 February 2010 | Termination of appointment of Kathryn Oldroyd as a director (1 page) |
8 February 2010 | Termination of appointment of Garry Oldroyd as a director (1 page) |
8 February 2010 | Appointment of Mr Christopher Oldroyd as a director (2 pages) |
8 February 2010 | Appointment of Mr Christopher Oldroyd as a director (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Director's details changed for Garry Oldroyd on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Garry Oldroyd on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Garry Oldroyd on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Kathryn Barbara Oldroyd on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Kathryn Barbara Oldroyd on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Kathryn Barbara Oldroyd on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
30 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
28 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 28/12/07; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 29/12/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Return made up to 29/12/05; full list of members
|
24 January 2006 | Return made up to 29/12/05; full list of members
|
11 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 29/12/04; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
12 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
15 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
16 March 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
17 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
17 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
3 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
22 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
15 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
5 May 1995 | Return made up to 29/12/94; no change of members (4 pages) |
5 May 1995 | Return made up to 29/12/94; no change of members (4 pages) |
20 September 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
20 September 1993 | Accounts for a small company made up to 31 March 1993 (8 pages) |
22 June 1993 | Particulars of mortgage/charge (3 pages) |
22 June 1993 | Particulars of mortgage/charge (3 pages) |
9 February 1993 | Return made up to 29/12/92; no change of members (4 pages) |
9 February 1993 | Return made up to 29/12/92; no change of members (4 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
4 February 1993 | Accounts for a small company made up to 31 March 1992 (8 pages) |
28 February 1992 | Accounts for a small company made up to 31 March 1991 (8 pages) |
28 February 1992 | Accounts for a small company made up to 31 March 1991 (8 pages) |
28 February 1992 | Registered office changed on 28/02/92 from: 4 allerton hill chapel allerton leeds. LS7 3QB (1 page) |
28 February 1992 | Registered office changed on 28/02/92 from: 4 allerton hill chapel allerton leeds. LS7 3QB (1 page) |
1 February 1992 | Return made up to 29/12/91; no change of members (4 pages) |
1 February 1992 | Return made up to 29/12/91; no change of members (4 pages) |
27 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
27 March 1991 | Return made up to 31/12/90; full list of members (7 pages) |
10 February 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
10 February 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
6 June 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
6 June 1989 | Accounts for a small company made up to 31 March 1988 (6 pages) |
10 May 1989 | Registered office changed on 10/05/89 from: 1 stonegate road meanwood leeds LS6 4JA (1 page) |
10 May 1989 | Registered office changed on 10/05/89 from: 1 stonegate road meanwood leeds LS6 4JA (1 page) |
24 December 1982 | Particulars of mortgage/charge (3 pages) |
24 December 1982 | Particulars of mortgage/charge (3 pages) |
30 October 1981 | Particulars of mortgage/charge (3 pages) |
30 October 1981 | Particulars of mortgage/charge (3 pages) |
21 September 1979 | Memorandum of association (7 pages) |
21 September 1979 | Memorandum of association (7 pages) |
11 August 1977 | Certificate of incorporation (1 page) |
11 August 1977 | Incorporation (15 pages) |
11 August 1977 | Incorporation (15 pages) |
11 August 1977 | Certificate of incorporation (1 page) |