Company NameOldroyd Intec Limited
Company StatusDissolved
Company Number01325060
CategoryPrivate Limited Company
Incorporation Date11 August 1977(46 years, 8 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameG.A. Oldroyd Limited

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Christopher Oldroyd
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(32 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
Secretary NameMrs Lucy Oldroyd
StatusClosed
Appointed13 April 2010(32 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 10 October 2017)
RoleCompany Director
Correspondence Address18 River Holme View
Brockholes
Holmfirth
West Yorkshire
HD9 7BP
Director NameMr Garry Oldroyd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Road
Woolley
Wakefield
West Yorkshire
WF4 2JJ
Director NameMrs Kathryn Barbara Oldroyd
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Road
Wooley
Wakefield
West Yorkshire
WF4 3JJ
Secretary NameMrs Kathryn Barbara Oldroyd
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration19 years, 3 months (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Road
Wooley
Wakefield
West Yorkshire
WF4 3JJ

Contact

Websiteoldroydintec.com
Telephone01924 898887
Telephone regionWakefield

Location

Registered AddressHopton House Ripley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Shareholders

100 at £1Intec Process Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£39,598
Cash£27,126
Current Liabilities£108,855

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 May 2012Delivered 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 1993Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Voluntary strike-off action has been suspended (1 page)
27 June 2017Voluntary strike-off action has been suspended (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
27 April 2017Application to strike the company off the register (3 pages)
27 April 2017Application to strike the company off the register (3 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (3 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Registered office address changed from Westhill House Allerton Hill Chapel Allerton Leeds LS7 3BQ on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Westhill House Allerton Hill Chapel Allerton Leeds LS7 3BQ on 31 May 2011 (1 page)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Company name changed G.A. oldroyd LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
22 April 2010Change of name notice (2 pages)
22 April 2010Company name changed G.A. oldroyd LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
22 April 2010Change of name notice (2 pages)
13 April 2010Termination of appointment of Kathryn Oldroyd as a secretary (1 page)
13 April 2010Termination of appointment of Kathryn Oldroyd as a secretary (1 page)
13 April 2010Appointment of Mrs Lucy Oldroyd as a secretary (1 page)
13 April 2010Appointment of Mrs Lucy Oldroyd as a secretary (1 page)
8 February 2010Termination of appointment of Garry Oldroyd as a director (1 page)
8 February 2010Termination of appointment of Kathryn Oldroyd as a director (1 page)
8 February 2010Termination of appointment of Kathryn Oldroyd as a director (1 page)
8 February 2010Termination of appointment of Garry Oldroyd as a director (1 page)
8 February 2010Appointment of Mr Christopher Oldroyd as a director (2 pages)
8 February 2010Appointment of Mr Christopher Oldroyd as a director (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Director's details changed for Garry Oldroyd on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Garry Oldroyd on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Garry Oldroyd on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Kathryn Barbara Oldroyd on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Kathryn Barbara Oldroyd on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Kathryn Barbara Oldroyd on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
28 December 2007Return made up to 28/12/07; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Return made up to 29/12/06; full list of members (7 pages)
27 January 2007Return made up to 29/12/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2005Return made up to 29/12/04; full list of members (7 pages)
11 February 2005Return made up to 29/12/04; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 February 2003Return made up to 29/12/02; full list of members (7 pages)
12 February 2003Return made up to 29/12/02; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 February 2001Return made up to 29/12/00; full list of members (6 pages)
15 February 2001Return made up to 29/12/00; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
16 March 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
3 February 1999Return made up to 29/12/98; no change of members (4 pages)
3 February 1999Return made up to 29/12/98; no change of members (4 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 January 1997Return made up to 29/12/96; full list of members (6 pages)
22 January 1997Return made up to 29/12/96; full list of members (6 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
10 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
15 January 1996Return made up to 29/12/95; no change of members (4 pages)
15 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 May 1995Return made up to 29/12/94; no change of members (4 pages)
5 May 1995Return made up to 29/12/94; no change of members (4 pages)
20 September 1993Accounts for a small company made up to 31 March 1993 (8 pages)
20 September 1993Accounts for a small company made up to 31 March 1993 (8 pages)
22 June 1993Particulars of mortgage/charge (3 pages)
22 June 1993Particulars of mortgage/charge (3 pages)
9 February 1993Return made up to 29/12/92; no change of members (4 pages)
9 February 1993Return made up to 29/12/92; no change of members (4 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (8 pages)
4 February 1993Accounts for a small company made up to 31 March 1992 (8 pages)
28 February 1992Accounts for a small company made up to 31 March 1991 (8 pages)
28 February 1992Accounts for a small company made up to 31 March 1991 (8 pages)
28 February 1992Registered office changed on 28/02/92 from: 4 allerton hill chapel allerton leeds. LS7 3QB (1 page)
28 February 1992Registered office changed on 28/02/92 from: 4 allerton hill chapel allerton leeds. LS7 3QB (1 page)
1 February 1992Return made up to 29/12/91; no change of members (4 pages)
1 February 1992Return made up to 29/12/91; no change of members (4 pages)
27 March 1991Return made up to 31/12/90; full list of members (7 pages)
27 March 1991Return made up to 31/12/90; full list of members (7 pages)
10 February 1991Accounts for a small company made up to 31 March 1990 (7 pages)
10 February 1991Accounts for a small company made up to 31 March 1990 (7 pages)
6 June 1989Accounts for a small company made up to 31 March 1988 (6 pages)
6 June 1989Accounts for a small company made up to 31 March 1988 (6 pages)
10 May 1989Registered office changed on 10/05/89 from: 1 stonegate road meanwood leeds LS6 4JA (1 page)
10 May 1989Registered office changed on 10/05/89 from: 1 stonegate road meanwood leeds LS6 4JA (1 page)
24 December 1982Particulars of mortgage/charge (3 pages)
24 December 1982Particulars of mortgage/charge (3 pages)
30 October 1981Particulars of mortgage/charge (3 pages)
30 October 1981Particulars of mortgage/charge (3 pages)
21 September 1979Memorandum of association (7 pages)
21 September 1979Memorandum of association (7 pages)
11 August 1977Certificate of incorporation (1 page)
11 August 1977Incorporation (15 pages)
11 August 1977Incorporation (15 pages)
11 August 1977Certificate of incorporation (1 page)