Company NameOswald & Duncan Limited
Company StatusDissolved
Company Number00086656
CategoryPrivate Limited Company
Incorporation Date29 November 1905(117 years, 11 months ago)
Dissolution Date24 September 2013 (10 years ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameMr Donald Hickson Duncan
Date of BirthNovember 1916 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(86 years, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 24 September 2013)
RoleCompany Director (Retired)
Correspondence AddressWest End House
Shilton
Burford
Oxfordshire
OX18 4AQ
Director NameMrs Joan Duncan
Date of BirthApril 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(86 years, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 24 September 2013)
RoleAlternate Director
Correspondence AddressWest End House
Shilton
Burford
Oxfordshire
OX18 4AQ
Director NameMr Charles Edmund Holt
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1992(86 years, 2 months after company formation)
Appointment Duration21 years, 7 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressOver Hall Nook
South Road Bretherton
Leyland
Lancashire
PR26 9AB
Director NameRoger Arnold Collinge
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(97 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 24 September 2013)
RoleChartered Accountant
Correspondence AddressLaneside, Hall Lane
Staveley
Kendal
Cumbria
LA8 9QS
Secretary NameLloyd Edward Frost
NationalityBritish
StatusClosed
Appointed25 March 2003(97 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Longwood Road
Tingley
Wakefield
West Yorkshire
WF3 1UG
Director NameAlan Hewitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(85 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 18 March 2002)
RoleManaging Director
Correspondence AddressPeak Cottage
88 Bog Height Road
Darwen
Lancashire
BB3 0LG
Director NameMr David Roger Bott
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(86 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 July 2000)
RoleMarketing Director
Correspondence Address123 Albert Road West
Bolton
Lancashire
BL1 5ED
Director NameMr Lech Brylski
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(86 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 July 1992)
RoleWorks Director
Correspondence Address18 Hawthorn Drive
Salford
Lancashire
M6 8FU
Director NameMr Leonard Holt
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(86 years, 2 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 January 1992)
RoleCompany Director (Retired)
Correspondence Address77 Waterloo Road
Southport
Merseyside
PR8 2NW
Director NameMrs Mary Holt
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(86 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 November 2000)
RoleAlternate Director
Correspondence AddressOverhall Nook
South Road Bretherton
Preston
Lancs
PR5 7AB
Director NameMr Norman Unsworth
Date of BirthJanuary 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(86 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 1999)
RoleSales Director
Correspondence Address92 Common Lane
Culcheth
Warrington
Cheshire
WA3 4HG
Secretary NameMr Edward Robakowski
NationalityBritish
StatusResigned
Appointed04 February 1992(86 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 March 2003)
RoleCompany Director
Correspondence Address56 Oakshaw Drive
Rochdale
Lancashire
OL12 7PF
Director NameChristopher Bret McMahon
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(94 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 2001)
RoleSales Director
Correspondence Address19 Spark Street
Huddersfield
West Yorkshire
HD3 4XB
Director NameMr Edward Robakowski
Date of BirthDecember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(95 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2003)
RoleSecretary
Correspondence Address56 Oakshaw Drive
Rochdale
Lancashire
OL12 7PF

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,774,154
Net Worth£1,925,881
Cash£358,533
Current Liabilities£270,827

Accounts

Latest Accounts2 November 2002 (20 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
21 June 2010Restoration by order of the court (4 pages)
21 June 2010Restoration by order of the court (4 pages)
27 January 2008Dissolved (1 page)
27 January 2008Dissolved (1 page)
27 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2007Return of final meeting in a members' voluntary winding up (3 pages)
17 October 2007Liquidators statement of receipts and payments (6 pages)
17 October 2007Liquidators' statement of receipts and payments (6 pages)
17 October 2007Liquidators' statement of receipts and payments (6 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
25 April 2007Liquidators' statement of receipts and payments (5 pages)
1 November 2006Liquidators' statement of receipts and payments (6 pages)
1 November 2006Liquidators' statement of receipts and payments (6 pages)
1 November 2006Liquidators statement of receipts and payments (6 pages)
13 October 2005Registered office changed on 13/10/05 from: c/o tenon LTD lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
13 October 2005Registered office changed on 13/10/05 from: c/o tenon LTD lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
11 October 2005Declaration of solvency (3 pages)
11 October 2005Declaration of solvency (3 pages)
11 October 2005Appointment of a voluntary liquidator (1 page)
11 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 October 2005Appointment of a voluntary liquidator (1 page)
11 October 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2005Resolutions
  • RES13 ‐ Prop to app liquidators 12/07/05
(1 page)
12 September 2005Resolutions
  • RES13 ‐ Prop to app liquidators 12/07/05
(1 page)
1 March 2005Return made up to 04/02/05; full list of members (9 pages)
1 March 2005Return made up to 04/02/05; full list of members (9 pages)
1 November 2004Registered office changed on 01/11/04 from: the trafalgar centre belfield road rochdale OL16 2UX (1 page)
1 November 2004Registered office changed on 01/11/04 from: the trafalgar centre belfield road rochdale OL16 2UX (1 page)
22 March 2004Return made up to 04/02/04; change of members
  • 363(287) ‐ Registered office changed on 22/03/04
(8 pages)
22 March 2004Return made up to 04/02/04; change of members (8 pages)
11 February 2004Registered office changed on 11/02/04 from: balderstone mill oldham road rochdale lancashire OL11 2AA (1 page)
11 February 2004Registered office changed on 11/02/04 from: balderstone mill oldham road rochdale lancashire OL11 2AA (1 page)
26 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
26 October 2003Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
26 August 2003Full accounts made up to 2 November 2002 (23 pages)
26 August 2003Full accounts made up to 2 November 2002 (23 pages)
26 August 2003Full accounts made up to 2 November 2002 (23 pages)
1 May 2003Registered office changed on 01/05/03 from: mayfield mill hamer rochdale OL16 2UZ (1 page)
1 May 2003Registered office changed on 01/05/03 from: mayfield mill hamer rochdale OL16 2UZ (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
30 April 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Secretary resigned;director resigned (1 page)
5 April 2003New secretary appointed (2 pages)
5 April 2003Secretary resigned;director resigned (1 page)
5 April 2003New secretary appointed (2 pages)
11 March 2003Return made up to 04/02/03; no change of members (8 pages)
11 March 2003Return made up to 04/02/03; no change of members (8 pages)
14 August 2002Accounts for a medium company made up to 3 November 2001 (19 pages)
14 August 2002Accounts for a medium company made up to 3 November 2001 (19 pages)
14 August 2002Accounts for a medium company made up to 3 November 2001 (19 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
6 March 2002Return made up to 04/02/02; full list of members (15 pages)
6 March 2002Return made up to 04/02/02; full list of members (15 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
22 August 2001Accounts for a medium company made up to 28 October 2000 (18 pages)
22 August 2001Accounts for a medium company made up to 28 October 2000 (18 pages)
13 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
13 February 2001Return made up to 04/02/01; full list of members (16 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
29 February 2000Accounts for a medium company made up to 30 October 1999 (17 pages)
29 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
29 February 2000Accounts for a medium company made up to 30 October 1999 (17 pages)
29 February 2000Return made up to 04/02/00; full list of members (16 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
22 September 1999Full group accounts made up to 31 October 1998 (20 pages)
22 September 1999Full group accounts made up to 31 October 1998 (20 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
9 March 1999Return made up to 04/02/99; full list of members (9 pages)
9 March 1999Return made up to 04/02/99; full list of members (9 pages)
26 August 1998Full group accounts made up to 1 November 1997 (20 pages)
26 August 1998Full group accounts made up to 1 November 1997 (20 pages)
26 August 1998Full group accounts made up to 1 November 1997 (20 pages)
13 February 1998Return made up to 04/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Return made up to 04/02/98; no change of members (6 pages)
28 August 1997Full group accounts made up to 2 November 1996 (19 pages)
28 August 1997Full group accounts made up to 2 November 1996 (19 pages)
28 August 1997Full group accounts made up to 2 November 1996 (19 pages)
7 March 1997Return made up to 04/02/97; no change of members (6 pages)
7 March 1997Return made up to 04/02/97; no change of members (6 pages)
3 September 1996Full group accounts made up to 28 October 1995 (21 pages)
3 September 1996Full group accounts made up to 28 October 1995 (21 pages)
21 February 1996Return made up to 04/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 February 1996Return made up to 04/02/96; full list of members (8 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (3 pages)
15 November 1995Particulars of mortgage/charge (3 pages)
15 November 1995Particulars of mortgage/charge (3 pages)
15 November 1995Particulars of mortgage/charge (3 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
4 September 1995Full group accounts made up to 29 October 1994 (21 pages)
4 September 1995Full group accounts made up to 29 October 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)