Company NameNewroyd Limited
Company StatusLiquidation
Company Number00148334
CategoryPrivate Limited Company
Incorporation Date28 August 1917(106 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameAlan Barnes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(73 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressGunsell Lodge
Wood Lane
Tugby
Leics
LE7 9WE
Director NameMr William John Barnes
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(73 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address36 Jacksons Edge Road
Disley
Stockport
Cheshire
SK12 2JL
Director NameMr Kenneth Heptonstall
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(73 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address30 St Marys Drive
Greenfield
Oldham
Lancashire
OL3 7DT
Secretary NameMr Kenneth Heptonstall
NationalityBritish
StatusCurrent
Appointed28 June 1991(73 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address30 St Marys Drive
Greenfield
Oldham
Lancashire
OL3 7DT
Director NameMr Robert Chester Barnes
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(73 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 July 1991)
RoleCompany Director
Correspondence Address38 Dobcross New Road
Dobcross
Oldham
Lancashire
OL3 5AY

Location

Registered AddressGuy Huntington & Co
2/4 Atkinson Street
Deansgate
Manchester.
M3 3HH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 February 1992 (32 years, 2 months ago)
Next Accounts Due1 December 1993 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Returns

Next Return Due12 July 2017 (overdue)

Filing History

28 January 2019Termination of appointment of Robert Chester Barnes as a director on 6 July 1991 (1 page)
15 August 2018Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
13 July 2012Restoration by order of the court (5 pages)
13 July 2012Restoration by order of the court (5 pages)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2010Compulsory strike-off action has been suspended (1 page)
27 October 2010Compulsory strike-off action has been suspended (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2009Compulsory strike-off action has been suspended (1 page)
20 February 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
7 December 2006Order of court - dissolution void (3 pages)
7 December 2006Order of court - dissolution void (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (120 pages)
21 January 1994Dissolved (1 page)
21 October 1993Return of final meeting in a members' voluntary winding up (3 pages)
28 January 1993Certificate of specific penalty (1 page)
13 January 1993Res re : specie (1 page)
13 January 1993Registered office changed on 13/01/93 from: 368 lees road oldham lancs OL4 5ER (1 page)
13 January 1993Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 January 1993Declaration of solvency (3 pages)
13 January 1993Appointment of a voluntary liquidator (1 page)
24 July 1992Full group accounts made up to 1 February 1992 (14 pages)
24 July 1992Full group accounts made up to 1 February 1992 (14 pages)
6 July 1992Return made up to 28/06/92; no change of members (4 pages)
7 July 1991Full group accounts made up to 2 February 1991 (17 pages)
7 July 1991Return made up to 28/06/91; full list of members (8 pages)
7 July 1991Return made up to 28/06/91; full list of members (8 pages)
26 October 1990Secretary resigned;new secretary appointed (2 pages)
14 September 1990Registered office changed on 14/09/90 from: lees brook mill lees road oldham lancs OL4 5JL (1 page)
14 September 1990Registered office changed on 14/09/90 from: lees brook mill lees road oldham lancs OL4 5JL (1 page)
14 September 1990Full group accounts made up to 3 February 1990 (20 pages)
14 September 1990Return made up to 26/07/90; full list of members (6 pages)
6 September 1989Full group accounts made up to 28 January 1989 (17 pages)
6 September 1989Return made up to 20/07/89; full list of members (6 pages)
12 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1988Full accounts made up to 30 January 1988 (15 pages)
9 December 1988Return made up to 20/10/88; no change of members (4 pages)
9 August 1988Secretary resigned;new secretary appointed (2 pages)
9 September 1987Full group accounts made up to 31 January 1987 (18 pages)
9 September 1987Return made up to 21/07/87; full list of members (6 pages)
26 July 1986Return made up to 23/07/86; full list of members (6 pages)
26 July 1986Full accounts made up to 1 February 1986 (17 pages)
8 September 1976Accounts made up to 31 January 2074 (7 pages)
17 November 1975Accounts made up to 31 January 2073 (11 pages)