SOLOMON & WHITEHEAD LIMITED

Register to unlock more data on OkredoRegister

SOLOMON & WHITEHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00617395

Incorporation date

23/12/1958

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynn Lane, Shenstone, Lichfield, Staffordshire WS14 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1958)
dot icon18/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2010
First Gazette notice for voluntary strike-off
dot icon28/09/2010
Application to strike the company off the register
dot icon07/05/2010
Termination of appointment of Anne Birch as a secretary
dot icon03/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 14/06/09; full list of members
dot icon20/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 14/06/08; full list of members
dot icon04/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/07/2007
Return made up to 14/06/07; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/07/2006
Return made up to 14/06/06; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/07/2005
Return made up to 14/06/05; full list of members
dot icon21/10/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 14/06/04; full list of members
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon05/07/2003
Return made up to 14/06/03; full list of members
dot icon27/10/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 14/06/02; full list of members
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 14/06/01; full list of members
dot icon06/07/2001
Location of debenture register address changed
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon30/06/2000
Return made up to 14/06/00; full list of members
dot icon13/07/1999
Return made up to 14/06/99; full list of members
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Secretary resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
New secretary appointed
dot icon28/08/1998
Particulars of mortgage/charge
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon03/07/1998
Particulars of mortgage/charge
dot icon22/06/1998
Return made up to 14/06/98; full list of members
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Return made up to 14/06/97; full list of members
dot icon15/08/1996
Return made up to 14/06/96; full list of members
dot icon09/08/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/01/1996
Declaration of assistance for shares acquisition
dot icon17/01/1996
Registered office changed on 17/01/96 from: arnold house bakewell road loughborough leicestershire LE11 0QZ
dot icon02/01/1996
Secretary resigned;director resigned
dot icon02/01/1996
New secretary appointed;director resigned
dot icon06/12/1995
Particulars of mortgage/charge
dot icon18/09/1995
New director appointed
dot icon18/09/1995
New secretary appointed;new director appointed
dot icon19/07/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
New secretary appointed;new director appointed
dot icon18/07/1995
Return made up to 14/06/95; no change of members
dot icon28/02/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Certificate of change of name
dot icon07/12/1994
Registered office changed on 07/12/94 from: magnolia house rutherford drive park farm south wellingborough, northants NN8 6G
dot icon26/10/1994
Declaration of satisfaction of mortgage/charge
dot icon29/06/1994
Full accounts made up to 1993-12-31
dot icon29/06/1994
Return made up to 14/06/94; full list of members
dot icon28/05/1994
Particulars of mortgage/charge
dot icon14/07/1993
Full accounts made up to 1992-12-31
dot icon14/07/1993
Return made up to 14/06/93; no change of members
dot icon14/02/1993
Director resigned
dot icon14/02/1993
Registered office changed on 14/02/93 from: 11 weston rd southend on sea essex SS1 1AS
dot icon29/06/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 14/06/92; no change of members
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Resolutions
dot icon18/02/1992
Resolutions
dot icon27/11/1991
Director resigned
dot icon09/09/1991
Secretary resigned;new secretary appointed
dot icon23/07/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 14/06/91; full list of members
dot icon03/04/1991
Director resigned;new director appointed
dot icon31/07/1990
Full accounts made up to 1989-12-31
dot icon31/07/1990
Return made up to 12/07/90; full list of members
dot icon02/02/1990
Return made up to 17/08/89; full list of members
dot icon22/01/1990
Full accounts made up to 1988-12-31
dot icon09/02/1989
Return made up to 14/12/88; full list of members
dot icon03/02/1989
Accounts for a medium company made up to 1988-06-30
dot icon13/12/1988
Director resigned;new director appointed
dot icon09/12/1988
Auditor's resignation
dot icon05/12/1988
Registered office changed on 05/12/88 from: lynn la shenstone nr. Lichfield staffs WS14 0DX
dot icon05/12/1988
Secretary resigned;new secretary appointed;director resigned
dot icon05/12/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon02/12/1988
Auditor's resignation
dot icon29/11/1988
New director appointed
dot icon11/01/1988
Accounts for a medium company made up to 1987-06-30
dot icon11/01/1988
Return made up to 11/12/87; full list of members
dot icon30/12/1986
Return made up to 28/11/86; full list of members
dot icon04/12/1986
Accounts for a medium company made up to 1986-06-30
dot icon23/12/1958
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallrock, David
Director
14/06/1995 - 29/11/1995
15
Bloomfield, Richard Jeffery
Secretary
14/06/1995 - 29/11/1995
11
Jones, Graham Beverley
Secretary
29/11/1995 - 01/01/1999
3
Birch, Anne Elizabeth
Secretary
01/01/1999 - 07/05/2010
3
Bloomfield, Richard Jeffery
Director
14/06/1995 - 29/11/1995
23

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 SOLOMON & WHITEHEAD LIMITED

SOLOMON & WHITEHEAD LIMITED is an(a) Dissolved company incorporated on 23/12/1958 with the registered office located at Lynn Lane, Shenstone, Lichfield, Staffordshire WS14 0DX. There is currently no 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 SOLOMON & WHITEHEAD LIMITED?

toggle

SOLOMON & WHITEHEAD LIMITED is currently Dissolved. It was registered on 23/12/1958 and dissolved on 18/01/2011.

Where is SOLOMON & WHITEHEAD LIMITED located?

toggle

SOLOMON & WHITEHEAD LIMITED is registered at Lynn Lane, Shenstone, Lichfield, Staffordshire WS14 0DX.

What does SOLOMON & WHITEHEAD LIMITED do?

toggle

SOLOMON & WHITEHEAD LIMITED operates in the Other publishing (22.15 - SIC 2003) sector.

What is the latest filing for SOLOMON & WHITEHEAD LIMITED?

toggle

The latest filing was on 18/01/2011: Final Gazette dissolved via voluntary strike-off.