Company NameC.Whitehead & Co,Limited
Company StatusDissolved
Company Number00516758
CategoryPrivate Limited Company
Incorporation Date5 March 1953(71 years, 2 months ago)
Dissolution Date7 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMr Iaon Glyndwr Meredith
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1991(38 years, 2 months after company formation)
Appointment Duration22 years, 11 months (closed 07 May 2014)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hardwick Road
Folkestone
Kent
CT20 2NY
Director NameMr John Edward Maxwell
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address5 Cliffe House
Radnor Cliff
Folkestone
Kent
CT20 2TY
Director NameMrs Margaret Jeanette Meredith
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2008)
RoleMerchant
Correspondence Address7 Hardwick Road
Folkestone
Kent
CT20 2NY
Secretary NameMr John Edward Maxwell
NationalityBritish
StatusResigned
Appointed23 May 1991(38 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address5 Cliffe House
Radnor Cliff
Folkestone
Kent
CT20 2TY
Director NameAnna Mair Meredith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(44 years, 1 month after company formation)
Appointment Duration5 years (resigned 30 April 2002)
RoleMarketing
Correspondence AddressThe Wilderness
Coolinge Lane
Folkestone
Kent
CT20 3QE
Director NameMr Urban Kurt Kuhl
Date of BirthJuly 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2002(48 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Harriot Close
Broadmead Village
Folkestone
Kent
CT19 5TZ
Director NameNinon Clark
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(52 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2012)
RoleOffice Manger
Country of ResidenceEngland
Correspondence AddressCorinna Lodge
Beech Hill, Bridge
Canterbury
Kent
CT4 5AU
Secretary NameNinon Clark
NationalityBritish
StatusResigned
Appointed19 November 2007(54 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinna Lodge
Beech Hill, Bridge
Canterbury
Kent
CT4 5AU
Director NameAnna Mair Meredith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(55 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 High Street
Bridge
Canterbury
Kent
CT4 5JZ

Location

Registered Address141 Parrock Street
Gravesend
Kent
DA12 1EY
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Shareholders

24k at £1Anna M. Meredith
48.00%
Ordinary
24k at £1Ninon Clark
48.00%
Ordinary
1.5k at £1Margaret J. Meredith
3.00%
Ordinary
500 at £1Iaon G. Meredith
1.00%
Ordinary

Financials

Year2014
Net Worth£830,056
Cash£738,695
Current Liabilities£117,728

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved following liquidation (1 page)
7 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2014Return of final meeting in a members' voluntary winding up (8 pages)
7 February 2014Return of final meeting in a members' voluntary winding up (8 pages)
9 April 2013Declaration of solvency (3 pages)
9 April 2013Declaration of solvency (3 pages)
21 March 2013Registered office address changed from Unit 32C Basepoint Folkestone Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Unit 32C Basepoint Folkestone Shearway Business Park Shearway Road Folkestone Kent CT19 4RH on 21 March 2013 (1 page)
20 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 March 2013Appointment of a voluntary liquidator (1 page)
20 March 2013Appointment of a voluntary liquidator (1 page)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 January 2013Termination of appointment of Ninon Clark as a director (2 pages)
17 January 2013Termination of appointment of Ninon Clark as a director (2 pages)
11 January 2013Termination of appointment of Anna Meredith as a director (2 pages)
11 January 2013Termination of appointment of Urban Kuhl as a director (2 pages)
11 January 2013Termination of appointment of Urban Kuhl as a director (2 pages)
11 January 2013Termination of appointment of Anna Meredith as a director (2 pages)
11 January 2013Termination of appointment of Ninon Clark as a secretary (2 pages)
11 January 2013Termination of appointment of Ninon Clark as a secretary (2 pages)
29 November 2012Registered office address changed from 218 Dover Road Folkestone Kent CT19 6NJ on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from 218 Dover Road Folkestone Kent CT19 6NJ on 29 November 2012 (2 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 50,000
(7 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 50,000
(7 pages)
11 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 50,000
(7 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Urban Kurt Kuhl on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Iaon Glyndwr Meredith on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
4 June 2010Director's details changed for Urban Kurt Kuhl on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Iaon Glyndwr Meredith on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Iaon Glyndwr Meredith on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Urban Kurt Kuhl on 4 June 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 June 2009Return made up to 04/06/09; full list of members (5 pages)
8 June 2009Return made up to 04/06/09; full list of members (5 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 March 2009Appointment terminated director margaret meredith (1 page)
6 March 2009Appointment terminated director margaret meredith (1 page)
4 December 2008Director appointed anna mair meredith (2 pages)
4 December 2008Director appointed anna mair meredith (2 pages)
23 June 2008Appointment terminated director john maxwell (1 page)
23 June 2008Return made up to 04/06/08; full list of members (5 pages)
23 June 2008Return made up to 04/06/08; full list of members (5 pages)
23 June 2008Appointment terminated director john maxwell (1 page)
11 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 November 2007New secretary appointed (2 pages)
28 November 2007New secretary appointed (2 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
4 July 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2007Return made up to 04/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 June 2006Return made up to 23/05/06; full list of members (9 pages)
9 June 2006Return made up to 23/05/06; full list of members (9 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
27 May 2005Return made up to 23/05/05; full list of members (9 pages)
27 May 2005Return made up to 23/05/05; full list of members (9 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
7 April 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
25 June 2004Return made up to 07/05/04; full list of members (9 pages)
25 June 2004Return made up to 07/05/04; full list of members (9 pages)
6 May 2004Full accounts made up to 31 December 2003 (18 pages)
6 May 2004Full accounts made up to 31 December 2003 (18 pages)
16 June 2003Return made up to 23/05/03; full list of members (9 pages)
16 June 2003Return made up to 23/05/03; full list of members (9 pages)
3 May 2003Full accounts made up to 31 December 2002 (17 pages)
3 May 2003Full accounts made up to 31 December 2002 (17 pages)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
1 July 2002Full accounts made up to 31 December 2001 (17 pages)
19 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2002Director resigned (1 page)
19 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
15 June 2001Return made up to 23/05/01; full list of members (8 pages)
15 June 2001Return made up to 23/05/01; full list of members (8 pages)
15 May 2001Full accounts made up to 31 December 2000 (17 pages)
15 May 2001Full accounts made up to 31 December 2000 (17 pages)
18 August 2000Full accounts made up to 31 December 1999 (17 pages)
18 August 2000Full accounts made up to 31 December 1999 (17 pages)
31 May 2000Return made up to 23/05/00; full list of members (8 pages)
31 May 2000Return made up to 23/05/00; full list of members (8 pages)
21 June 1999Return made up to 23/05/99; no change of members (4 pages)
21 June 1999Return made up to 23/05/99; no change of members (4 pages)
31 March 1999Full accounts made up to 31 December 1998 (17 pages)
31 March 1999Full accounts made up to 31 December 1998 (17 pages)
18 June 1998Return made up to 23/05/98; full list of members (4 pages)
18 June 1998Return made up to 23/05/98; full list of members (4 pages)
11 April 1998Full accounts made up to 31 December 1997 (17 pages)
11 April 1998Full accounts made up to 31 December 1997 (17 pages)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
20 September 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
9 June 1997Full accounts made up to 31 December 1996 (17 pages)
9 June 1997Return made up to 23/05/97; full list of members (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (17 pages)
9 June 1997Return made up to 23/05/97; full list of members (6 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
3 February 1997Registered office changed on 03/02/97 from: 8 barnfield road park farm trading estate folkestone kent CT19 5DT (1 page)
3 February 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997Secretary's particulars changed;director's particulars changed (1 page)
3 February 1997Registered office changed on 03/02/97 from: 8 barnfield road park farm trading estate folkestone kent CT19 5DT (1 page)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
19 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1996Return made up to 23/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 May 1996Full accounts made up to 31 December 1995 (17 pages)
26 May 1996Full accounts made up to 31 December 1995 (17 pages)
12 September 1995Full accounts made up to 31 December 1994 (15 pages)
12 September 1995Full accounts made up to 31 December 1994 (15 pages)
16 June 1995Return made up to 23/05/95; full list of members (6 pages)
16 June 1995Return made up to 23/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 March 1953Incorporation (18 pages)
5 March 1953Incorporation (18 pages)