D & P TEXTILE COMPANY LIMITED

Register to unlock more data on OkredoRegister

D & P TEXTILE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03371973

Incorporation date

15/05/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1997)
dot icon28/04/2020
Final Gazette dissolved following liquidation
dot icon28/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon06/03/2019
Liquidators' statement of receipts and payments to 2019-01-04
dot icon14/01/2018
Restoration by order of the court
dot icon11/12/2014
Final Gazette dissolved following liquidation
dot icon11/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon16/06/2014
Liquidators' statement of receipts and payments to 2014-05-29
dot icon17/07/2013
Receiver's abstract of receipts and payments to 2013-06-13
dot icon17/07/2013
Notice of ceasing to act as receiver or manager
dot icon17/07/2013
Receiver's abstract of receipts and payments to 2013-06-06
dot icon17/07/2013
Receiver's abstract of receipts and payments to 2013-06-13
dot icon17/07/2013
Notice of ceasing to act as receiver or manager
dot icon17/07/2013
Receiver's abstract of receipts and payments to 2013-06-06
dot icon17/06/2013
Liquidators' statement of receipts and payments to 2013-05-29
dot icon11/06/2012
Notice of appointment of receiver or manager
dot icon11/06/2012
Notice of appointment of receiver or manager
dot icon06/06/2012
Statement of affairs with form 4.19
dot icon06/06/2012
Appointment of a voluntary liquidator
dot icon06/06/2012
Resolutions
dot icon15/05/2012
Registered office address changed from C/O C/O Harben Barker 112 High Street Coleshill Warwickshire B46 3BL United Kingdom on 2012-05-16
dot icon05/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon17/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon17/05/2011
Registered office address changed from Drayton Court Drayton Road Solihull West Midlands B90 4NG on 2011-05-18
dot icon17/05/2011
Director's details changed for Mr Philip Michael King on 2011-05-07
dot icon14/03/2011
Total exemption full accounts made up to 2010-08-31
dot icon11/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon11/05/2010
Director's details changed for Philip Michael King on 2010-05-07
dot icon09/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon13/05/2009
Return made up to 07/05/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/12/2008
Appointment terminated secretary jacqueline spencer
dot icon12/05/2008
Return made up to 07/05/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-08-31
dot icon15/05/2007
Return made up to 07/05/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon15/05/2006
Return made up to 07/05/06; full list of members
dot icon09/02/2006
Particulars of mortgage/charge
dot icon20/12/2005
Total exemption full accounts made up to 2005-08-31
dot icon26/07/2005
Return made up to 07/05/05; full list of members
dot icon26/07/2005
Location of register of members address changed
dot icon06/07/2005
Registered office changed on 07/07/05 from: 40-48 cheapside digbeth birmingham B5 6AY
dot icon21/12/2004
Total exemption full accounts made up to 2004-08-31
dot icon26/09/2004
New secretary appointed
dot icon26/09/2004
Secretary resigned
dot icon12/05/2004
Return made up to 07/05/04; full list of members
dot icon12/05/2004
Registered office changed on 13/05/04 from: unit 8D castle vale industrial estate, maybrook road minworth sutton coldfield west midlands B76 1AL
dot icon12/03/2004
Full accounts made up to 2003-08-31
dot icon16/10/2003
Particulars of mortgage/charge
dot icon14/10/2003
Particulars of mortgage/charge
dot icon13/05/2003
Return made up to 07/05/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-08-31
dot icon22/05/2002
Return made up to 16/05/02; full list of members
dot icon19/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon29/08/2001
Director resigned
dot icon29/08/2001
New secretary appointed
dot icon22/05/2001
Return made up to 16/05/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-08-31
dot icon16/05/2000
Return made up to 16/05/00; full list of members
dot icon03/04/2000
-
dot icon08/06/1999
Return made up to 16/05/99; no change of members
dot icon18/03/1999
-
dot icon07/06/1998
Return made up to 16/05/98; full list of members
dot icon04/06/1998
Resolutions
dot icon08/09/1997
Registered office changed on 09/09/97 from: 136 braemar road sutton coldfield birmingham west midlands B73 6LZ
dot icon17/07/1997
Resolutions
dot icon15/07/1997
Ad 24/06/97--------- £ si 1998@1=1998 £ ic 2/2000
dot icon08/07/1997
Particulars of mortgage/charge
dot icon05/07/1997
New director appointed
dot icon05/07/1997
Director resigned
dot icon05/07/1997
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon19/06/1997
Certificate of change of name
dot icon16/06/1997
New director appointed
dot icon16/06/1997
New secretary appointed;new director appointed
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
Director resigned
dot icon16/06/1997
Registered office changed on 17/06/97 from: glebe court stoke on trent staffordshire ST4 1ET
dot icon15/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Philip Michael
Director
09/06/1997 - Present
2
Edwards, John Michael
Director
16/05/1997 - 09/06/1997
87
King, Ronald Frederick
Director
24/06/1997 - 18/06/2001
-
Rawlinson, David Thomas
Director
09/06/1997 - 24/06/1997
2
Spencer, Jacqueline
Secretary
09/09/2004 - 15/12/2008
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & P TEXTILE COMPANY LIMITED

D & P TEXTILE COMPANY LIMITED is an(a) Dissolved company incorporated on 15/05/1997 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & P TEXTILE COMPANY LIMITED?

toggle

D & P TEXTILE COMPANY LIMITED is currently Dissolved. It was registered on 15/05/1997 and dissolved on 28/04/2020.

Where is D & P TEXTILE COMPANY LIMITED located?

toggle

D & P TEXTILE COMPANY LIMITED is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does D & P TEXTILE COMPANY LIMITED do?

toggle

D & P TEXTILE COMPANY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for D & P TEXTILE COMPANY LIMITED?

toggle

The latest filing was on 28/04/2020: Final Gazette dissolved following liquidation.