About

Registered Number: 00801905
Date of Incorporation: 21/04/1964 (60 years ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2018 (6 years ago)
Registered Address: Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds, LS1 4JP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.