Company NameOrmroydes (Widnes) Limited
DirectorsKenneth Ormroyde and Philip Kenrick
Company StatusDissolved
Company Number01297020
CategoryPrivate Limited Company
Incorporation Date4 February 1977(47 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Kenneth Ormroyde
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleBuilders Merchant
Correspondence Address111 Upton Lane
Widnes
Cheshire
WA8 9PA
Secretary NameMr Kenneth Ormroyde
NationalityBritish
StatusCurrent
Appointed14 June 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address111 Upton Lane
Widnes
Cheshire
WA8 9PA
Director NamePhilip Kenrick
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(19 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleTrade Retailer
Correspondence Address3 Hillside
The Pippins
Northwich
Cheshire
CW8 4TD
Director NameMr Laurence Anthony Ormroyde
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 August 1996)
RoleBuilders Merchant
Correspondence Address67 Rue De Doctweur Coulon
18200
Saint Amano Montrono
France

Location

Registered AddressFountain Court
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 September 2000Dissolved (1 page)
30 June 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 May 2000Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2000Liquidators statement of receipts and payments (5 pages)
13 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
8 April 1998Statement of affairs (6 pages)
25 March 1998Appointment of a voluntary liquidator (1 page)
25 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 March 1998Registered office changed on 16/03/98 from: denton st widnes cheshire WA8 6LR (1 page)
6 August 1997Return made up to 14/06/97; full list of members (6 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
19 September 1996Director resigned (1 page)
19 September 1996New director appointed (2 pages)
1 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
12 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 June 1995Return made up to 14/06/95; full list of members (6 pages)