Company NameOpenshaw Limited
Company StatusDissolved
Company Number00358077
CategoryPrivate Limited Company
Incorporation Date7 December 1939(84 years, 5 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameCharles Openshaw & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameOpenshaw Holdco Ltd (Corporation)
Date of BirthAugust 1968 (Born 55 years ago)
StatusClosed
Appointed01 April 2004(64 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2008)
Correspondence AddressWoodhouse Road
Todmorden
OL14 5TP
Director NameMartin Richard Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(51 years, 7 months after company formation)
Appointment Duration9 years (resigned 07 July 2000)
RoleCompany Director
Correspondence AddressSouthlands Greenroyd Avenue
Halifax
West Yorkshire
HX3 0JN
Director NameMr John Richard Payne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(51 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Director NameWilliam Cresswell Quayle
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(51 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address29 Emmott Farm Fold
Haworth
Keighley
West Yorkshire
BD22 8BQ
Director NameAnthony Arnold Rink
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(51 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 December 1999)
RoleCompany Director
Correspondence AddressBhandar 20 Regent Road
Lostock
Bolton
Lancashire
BL6 4DJ
Director NameNeil Lewis Rotherham
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(51 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address75 Victoria Road
Elland
West Yorkshire
HX5 0QA
Secretary NameMr John Richard Payne
NationalityBritish
StatusResigned
Appointed10 July 1991(51 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Church Lane
Stainland
Halifax
HX4 9EQ
Director NameKenneth Thomas Rowlatt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(53 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2002)
RoleSales Director
Correspondence Address40 Ellis Fold
Norden
Rochdale
Lancashire
OL12 7RR
Director NameDavid Frank Coltart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(56 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressThe Old Woolpack 42 Woods Lane
Dobcross
Oldham
OL3 5AN
Director NameAnthony Halker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(58 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 24 July 2006)
RoleManager
Correspondence Address26 Boxwell Road
Berkhamsted
Hertfordshire
HP4 3ET
Secretary NameMr Mark Sheldon
NationalityBritish
StatusResigned
Appointed30 June 2004(64 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fairfield Drive
Baildon
Shipley
West Yorkshire
BD17 6SJ

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£26,970,000
Gross Profit£3,460,000
Net Worth£186,000
Cash£102,000
Current Liabilities£11,747,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2008Receiver's abstract of receipts and payments (2 pages)
5 March 2007Receiver's abstract of receipts and payments (3 pages)
22 August 2006Director resigned (1 page)
25 May 2006Completion of winding up (1 page)
25 May 2006Dissolution deferment (1 page)
10 March 2006Receiver's abstract of receipts and payments (4 pages)
10 November 2005Order of court to wind up (2 pages)
12 April 2005Administrative Receiver's report (24 pages)
25 January 2005Secretary resigned (1 page)
18 January 2005Appointment of receiver/manager (1 page)
14 January 2005Registered office changed on 14/01/05 from: woodhouse road, todmorden, lancs, OL14 5TP (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 September 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2004Full accounts made up to 31 December 2002 (19 pages)
22 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Secretary resigned;director resigned (1 page)
8 July 2003Return made up to 12/06/03; full list of members (8 pages)
4 February 2003Particulars of mortgage/charge (19 pages)
21 October 2002Full accounts made up to 31 December 2001 (18 pages)
6 August 2002Director resigned (1 page)
10 January 2002Full accounts made up to 31 December 2000 (22 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 August 2001Return made up to 12/06/01; full list of members (7 pages)
6 December 2000Auditor's resignation (1 page)
20 November 2000Accounting reference date shortened from 05/01/01 to 31/12/00 (1 page)
11 November 2000Particulars of mortgage/charge (23 pages)
8 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
8 November 2000Declaration of assistance for shares acquisition (11 pages)
8 November 2000Declaration of assistance for shares acquisition (11 pages)
8 November 2000Declaration of assistance for shares acquisition (11 pages)
8 November 2000Declaration of assistance for shares acquisition (11 pages)
26 October 2000Auditor's resignation (1 page)
14 October 2000Particulars of mortgage/charge (23 pages)
14 October 2000Particulars of mortgage/charge (23 pages)
24 July 2000Director resigned (1 page)
24 July 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 May 2000Full accounts made up to 31 December 1999 (22 pages)
1 November 1999Full accounts made up to 31 December 1998 (23 pages)
21 June 1999Return made up to 12/06/99; no change of members (6 pages)
13 July 1998Full accounts made up to 31 December 1997 (21 pages)
27 May 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
27 April 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
27 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/03/98
(2 pages)
20 August 1997Full accounts made up to 31 December 1996 (20 pages)
15 July 1997Return made up to 12/06/97; full list of members (8 pages)
24 December 1996New director appointed (2 pages)
30 August 1996Full accounts made up to 31 December 1995 (20 pages)
11 July 1996Return made up to 12/06/96; no change of members (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (20 pages)