JOHN WHITEHEAD TEXTILES LIMITED

Register to unlock more data on OkredoRegister

JOHN WHITEHEAD TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01191630

Incorporation date

26/11/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

Harrison House, Repton Street, Leicester LE3 5FECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1974)
dot icon18/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/06/2012
First Gazette notice for voluntary strike-off
dot icon22/05/2012
Application to strike the company off the register
dot icon01/05/2012
Cancellation of shares. Statement of capital on 2012-05-01
dot icon01/05/2012
Purchase of own shares.
dot icon21/02/2012
Previous accounting period extended from 2011-05-31 to 2011-11-30
dot icon14/02/2012
Statement of capital on 2012-02-14
dot icon14/02/2012
Solvency Statement dated 06/02/12
dot icon14/02/2012
Resolutions
dot icon09/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon17/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon17/07/2009
Return made up to 08/06/09; full list of members
dot icon25/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon11/07/2008
Return made up to 08/06/08; full list of members
dot icon03/04/2008
Accounts for a small company made up to 2007-05-31
dot icon27/07/2007
Return made up to 08/06/07; full list of members
dot icon05/04/2007
Accounts for a small company made up to 2006-05-31
dot icon28/07/2006
Return made up to 08/06/06; full list of members
dot icon15/05/2006
Accounts for a small company made up to 2005-05-31
dot icon04/04/2006
Delivery ext'd 3 mth 31/05/05
dot icon28/10/2005
Director resigned
dot icon29/07/2005
Return made up to 08/06/05; full list of members
dot icon01/04/2005
Accounts for a small company made up to 2004-05-31
dot icon30/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon30/06/2004
Return made up to 08/06/04; full list of members
dot icon25/03/2004
Accounts for a small company made up to 2003-05-31
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon10/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2003
Return made up to 08/06/03; full list of members
dot icon07/05/2003
Accounts for a small company made up to 2002-05-31
dot icon03/04/2003
Delivery ext'd 3 mth 31/05/02
dot icon11/07/2002
Return made up to 08/06/02; full list of members
dot icon27/03/2002
Full accounts made up to 2001-05-31
dot icon25/07/2001
Return made up to 08/06/01; full list of members
dot icon04/06/2001
Full accounts made up to 2000-05-31
dot icon02/04/2001
Delivery ext'd 3 mth 31/05/00
dot icon20/06/2000
Return made up to 08/06/00; full list of members
dot icon20/06/2000
Location of register of members address changed
dot icon20/06/2000
Location of debenture register address changed
dot icon31/03/2000
Full accounts made up to 1999-05-31
dot icon06/07/1999
Full accounts made up to 1998-05-31
dot icon24/06/1999
Director resigned
dot icon24/06/1999
Return made up to 08/06/99; full list of members
dot icon10/06/1999
Secretary resigned
dot icon06/04/1999
Delivery ext'd 3 mth 31/05/98
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
Registered office changed on 10/02/99 from: bankfield house 132 new walk leicester LE9 7JA
dot icon29/07/1998
Return made up to 08/06/98; no change of members
dot icon17/06/1998
Full accounts made up to 1997-05-31
dot icon21/08/1997
Return made up to 08/06/97; full list of members
dot icon21/08/1997
New director appointed
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon26/02/1997
Full accounts made up to 1996-05-31
dot icon27/10/1996
Director resigned
dot icon16/10/1996
Ad 31/05/96--------- £ si [email protected]
dot icon16/10/1996
Nc inc already adjusted 31/05/96
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Resolutions
dot icon16/10/1996
Resolutions
dot icon14/10/1996
New director appointed
dot icon01/07/1996
Return made up to 08/06/96; no change of members
dot icon01/07/1996
Secretary resigned
dot icon26/01/1996
Accounts for a medium company made up to 1995-05-31
dot icon06/12/1995
Particulars of mortgage/charge
dot icon27/09/1995
Particulars of mortgage/charge
dot icon26/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Return made up to 08/06/95; no change of members
dot icon19/06/1995
New secretary appointed;director resigned
dot icon27/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned
dot icon05/05/1994
Return made up to 08/04/94; full list of members
dot icon05/05/1994
Location of register of members address changed
dot icon05/05/1994
Location of debenture register address changed
dot icon16/02/1994
Full accounts made up to 1993-05-31
dot icon27/09/1993
Registered office changed on 27/09/93 from: 23 lancaster st leics LE5 4GD
dot icon27/09/1993
New director appointed
dot icon14/09/1993
Return made up to 08/04/93; full list of members
dot icon14/09/1993
Location of register of members address changed
dot icon14/09/1993
Location of debenture register address changed
dot icon10/01/1993
Full accounts made up to 1992-05-31
dot icon22/12/1992
Director resigned
dot icon22/12/1992
Director resigned
dot icon28/09/1992
Director resigned
dot icon14/07/1992
Director resigned
dot icon14/07/1992
Return made up to 08/04/92; change of members
dot icon08/06/1992
New director appointed
dot icon08/06/1992
New director appointed
dot icon27/01/1992
New director appointed
dot icon24/01/1992
Accounting reference date extended from 30/11 to 31/05
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
Director resigned
dot icon13/01/1992
New director appointed
dot icon13/01/1992
Auditor's resignation
dot icon04/01/1992
Resolutions
dot icon16/11/1991
Declaration of satisfaction of mortgage/charge
dot icon15/08/1991
Secretary resigned
dot icon15/08/1991
New secretary appointed;new director appointed
dot icon24/04/1991
Full accounts made up to 1990-11-30
dot icon24/04/1991
Return made up to 08/04/91; no change of members
dot icon28/12/1990
Particulars of mortgage/charge
dot icon30/04/1990
Full accounts made up to 1989-12-01
dot icon30/04/1990
Return made up to 09/04/90; full list of members
dot icon25/01/1990
New director appointed
dot icon03/05/1989
Full accounts made up to 1988-12-02
dot icon03/05/1989
Return made up to 17/04/89; full list of members
dot icon18/04/1989
Particulars of mortgage/charge
dot icon30/12/1988
Particulars of contract relating to shares
dot icon30/12/1988
Wd 06/12/88 ad 28/11/88--------- £ si [email protected]=190000 £ ic 10000/200000
dot icon30/12/1988
Resolutions
dot icon30/12/1988
£ nc 10000/200000
dot icon09/05/1988
Full accounts made up to 1987-11-27
dot icon09/05/1988
Return made up to 13/04/88; full list of members
dot icon11/09/1987
Particulars of mortgage/charge
dot icon28/08/1987
Particulars of mortgage/charge
dot icon24/08/1987
Auditor's resignation
dot icon20/03/1987
Full accounts made up to 1986-11-28
dot icon20/03/1987
Annual return made up to 19/03/87
dot icon26/11/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2010
dot iconLast change occurred
31/05/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2010
dot iconNext account date
31/05/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Udayan
Director
02/10/1996 - Present
12
Chandarana, Pravin
Director
12/08/1997 - 12/06/1999
-
Kothari, Jayesh Ramniklal
Secretary
01/02/1999 - Present
8
COMBINED SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/06/1995 - 01/02/1999
35
VIVASVAN ENTERPRISES LTD
Corporate Director
12/12/1992 - 31/08/2005
1

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 JOHN WHITEHEAD TEXTILES LIMITED

JOHN WHITEHEAD TEXTILES LIMITED is an(a) Dissolved company incorporated on 26/11/1974 with the registered office located at Harrison House, Repton Street, Leicester LE3 5FE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN WHITEHEAD TEXTILES LIMITED?

toggle

JOHN WHITEHEAD TEXTILES LIMITED is currently Dissolved. It was registered on 26/11/1974 and dissolved on 18/09/2012.

Where is JOHN WHITEHEAD TEXTILES LIMITED located?

toggle

JOHN WHITEHEAD TEXTILES LIMITED is registered at Harrison House, Repton Street, Leicester LE3 5FE.

What does JOHN WHITEHEAD TEXTILES LIMITED do?

toggle

JOHN WHITEHEAD TEXTILES LIMITED operates in the Manufacture of knitted and crocheted hosiery (17.71 - SIC 2003) sector.

What is the latest filing for JOHN WHITEHEAD TEXTILES LIMITED?

toggle

The latest filing was on 18/09/2012: Final Gazette dissolved via voluntary strike-off.