Established in 1964, Oldroyd Bros. Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The current directors of this company are listed as Oldroyd, John Clive Howard, Clarke, Timothy Paul, Oldroyd, Penelope Jane, Taylor, Kenneth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLDROYD, John Clive Howard | N/A | - | 1 |
CLARKE, Timothy Paul | 01 February 1999 | 22 March 2000 | 1 |
OLDROYD, Penelope Jane | 05 July 1994 | 31 October 1994 | 1 |
TAYLOR, Kenneth | N/A | 22 July 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 January 2018 | |
AC92 - N/A | 12 September 2013 | |
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 June 2011 | |
RESOLUTIONS - N/A | 21 May 2010 | |
AC92 - N/A | 20 May 2010 | |
GAZ2 - Second notification of strike-off action in London Gazette | 21 April 2009 | |
4.68 - Liquidator's statement of receipts and payments | 21 January 2009 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 21 January 2009 | |
4.68 - Liquidator's statement of receipts and payments | 07 August 2008 | |
4.68 - Liquidator's statement of receipts and payments | 10 February 2008 | |
4.68 - Liquidator's statement of receipts and payments | 20 August 2007 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2007 | |
4.68 - Liquidator's statement of receipts and payments | 04 August 2006 | |
4.68 - Liquidator's statement of receipts and payments | 09 February 2006 | |
4.68 - Liquidator's statement of receipts and payments | 17 August 2005 | |
4.68 - Liquidator's statement of receipts and payments | 03 February 2005 | |
4.68 - Liquidator's statement of receipts and payments | 13 August 2004 | |
4.68 - Liquidator's statement of receipts and payments | 27 February 2004 | |
287 - Change in situation or address of Registered Office | 20 February 2004 | |
4.68 - Liquidator's statement of receipts and payments | 12 August 2003 | |
4.68 - Liquidator's statement of receipts and payments | 31 January 2003 | |
4.68 - Liquidator's statement of receipts and payments | 05 August 2002 | |
3.6 - Abstract of receipt and payments in receivership | 05 July 2002 | |
405(2) - Notice of ceasing to act of Receiver | 05 July 2002 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 August 2001 | |
1.4 - Notice of completion of voluntary arrangement | 07 August 2001 | |
405(1) - Notice of appointment of Receiver | 03 August 2001 | |
4.48 - Notice of constitution of liquidation committee | 30 July 2001 | |
287 - Change in situation or address of Registered Office | 30 July 2001 | |
RESOLUTIONS - N/A | 24 July 2001 | |
4.20 - N/A | 24 July 2001 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 July 2001 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 May 2001 | |
363s - Annual Return | 03 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2000 | |
363s - Annual Return | 19 May 2000 | |
AA - Annual Accounts | 03 May 2000 | |
1.1 - Report of meeting approving voluntary arrangement | 30 March 2000 | |
288b - Notice of resignation of directors or secretaries | 30 March 2000 | |
288b - Notice of resignation of directors or secretaries | 30 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 2000 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 02 March 1999 | |
288a - Notice of appointment of directors or secretaries | 27 January 1999 | |
288a - Notice of appointment of directors or secretaries | 27 January 1999 | |
AA - Annual Accounts | 20 May 1998 | |
363s - Annual Return | 19 May 1998 | |
363a - Annual Return | 13 October 1997 | |
AA - Annual Accounts | 03 May 1997 | |
AA - Annual Accounts | 06 May 1996 | |
363s - Annual Return | 17 April 1996 | |
395 - Particulars of a mortgage or charge | 17 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1996 | |
395 - Particulars of a mortgage or charge | 14 March 1996 | |
363s - Annual Return | 15 May 1995 | |
AA - Annual Accounts | 28 February 1995 | |
RESOLUTIONS - N/A | 04 January 1995 | |
288 - N/A | 08 November 1994 | |
288 - N/A | 08 November 1994 | |
AUD - Auditor's letter of resignation | 04 September 1994 | |
288 - N/A | 25 August 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1994 | |
395 - Particulars of a mortgage or charge | 18 August 1994 | |
288 - N/A | 16 August 1994 | |
288 - N/A | 03 August 1994 | |
288 - N/A | 03 August 1994 | |
288 - N/A | 28 July 1994 | |
288 - N/A | 28 July 1994 | |
AA - Annual Accounts | 28 April 1994 | |
363s - Annual Return | 28 April 1994 | |
288 - N/A | 13 December 1993 | |
363s - Annual Return | 10 May 1993 | |
AA - Annual Accounts | 19 November 1992 | |
363b - Annual Return | 11 May 1992 | |
AA - Annual Accounts | 07 February 1992 | |
288 - N/A | 21 January 1992 | |
288 - N/A | 21 June 1991 | |
AAMD - Amended Accounts | 19 June 1991 | |
363a - Annual Return | 14 June 1991 | |
AA - Annual Accounts | 10 June 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 January 1991 | |
363a - Annual Return | 26 October 1990 | |
395 - Particulars of a mortgage or charge | 12 October 1990 | |
395 - Particulars of a mortgage or charge | 12 October 1990 | |
395 - Particulars of a mortgage or charge | 15 September 1989 | |
AA - Annual Accounts | 14 June 1989 | |
363 - Annual Return | 14 June 1989 | |
395 - Particulars of a mortgage or charge | 27 February 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 1989 | |
AA - Annual Accounts | 14 June 1988 | |
363 - Annual Return | 14 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 March 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 1987 | |
395 - Particulars of a mortgage or charge | 02 November 1987 | |
395 - Particulars of a mortgage or charge | 02 November 1987 | |
AA - Annual Accounts | 02 November 1987 | |
288 - N/A | 05 October 1987 | |
363 - Annual Return | 05 October 1987 | |
395 - Particulars of a mortgage or charge | 08 January 1987 | |
363 - Annual Return | 21 October 1986 | |
AA - Annual Accounts | 08 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 16 April 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 13 March 1996 | Fully Satisfied |
N/A |
Debenture | 03 August 1994 | Fully Satisfied |
N/A |
Legal charge | 03 August 1994 | Fully Satisfied |
N/A |
Mortgage | 08 October 1990 | Fully Satisfied |
N/A |
Mortgage | 08 October 1990 | Fully Satisfied |
N/A |
Legal charge | 08 September 1989 | Outstanding |
N/A |
Legal charge | 17 February 1989 | Outstanding |
N/A |
Debenture | 27 October 1987 | Fully Satisfied |
N/A |
Mortgage | 27 October 1987 | Fully Satisfied |
N/A |
Mortgage | 18 December 1986 | Fully Satisfied |
N/A |
Legal charge | 12 May 1981 | Fully Satisfied |
N/A |
Debenture | 31 January 1981 | Fully Satisfied |
N/A |