Company NameW. & J. Whitehead Limited.
Company StatusDissolved
Company Number01913924
CategoryPrivate Limited Company
Incorporation Date15 May 1985(38 years, 11 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameArnital Limited

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Director NameMr Neil Peter Whitehead
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 22 June 2010)
RoleFarmer
Correspondence AddressBroadley Farm
Llanthony
Abergavenny
Gwent
NP7 7NW
Wales
Director NameMr Robert John Sale
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressEryholme Grange
Hurworth
Darlington
Co Durham
DL2 2PQ
Director NameMiss Joanna Margaret Clover
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 22 June 2010)
RoleManager
Correspondence Address13 Fullerton Road
London
SW18 1BU
Director NameMr David Birnie Adam Evans
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 22 June 2010)
RoleCompany Director
Correspondence AddressThe Well House
Tubney
Abingdon
Oxfordshire
OX13 5QL
Director NameMr Thomas Richard Hustler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration18 years, 3 months (closed 22 June 2010)
RoleSales Executive
Correspondence AddressThe Old Rectory Middleton
Pickering
North Yorkshire
Yo18
Director NameMr Stuart Robert Hudson Brown
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1995(9 years, 11 months after company formation)
Appointment Duration15 years, 1 month (closed 22 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlderson House
Kirkby Mills
Kirkbymoorside
North Yorkshire
YO62 6NP
Director NameDr Malcolm Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1997(12 years, 6 months after company formation)
Appointment Duration12 years, 6 months (closed 22 June 2010)
RoleChief Executive & Managing Dir
Correspondence Address1 Normanby Chase
Altrincham
Cheshire
WA14 4QP
Secretary NameNicholas John Dewhirst
NationalityBritish
StatusClosed
Appointed01 February 1998(12 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address14 The Crescent
Pudsey
West Yorkshire
LS28 9AB
Director NameJohn Stewart Clough
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(13 years after company formation)
Appointment Duration12 years (closed 22 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Walker Wood
Baildon
Bradford
Yorkshire
BD17 5BE
Director NameMr John Franklin Chilcott Hodges
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(14 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 22 June 2010)
RoleMan Director Textile Company
Country of ResidenceEngland
Correspondence AddressLower Chapel House
Caldwell
Richmond
North Yorkshire
DL11 7UQ
Director NameAllan Moreland Murray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1999(14 years, 6 months after company formation)
Appointment Duration10 years, 7 months (closed 22 June 2010)
RoleFinance Director
Correspondence Address11 Villa Road
Bingley
West Yorkshire
BD16 4ER
Director NameMr Brian Batley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressGreystones 49 West Park Street
Dewsbury
West Yorkshire
WF13 4LH
Director NameMrs Margaret Clover
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 September 2000)
RoleCompany Director
Correspondence AddressMill House
Mickley
Ripon
North Yorkshire
HG4 3JE
Director NameMr Joseph Clifford Deacon
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 1995)
RoleCompany Director
Correspondence Address3 Nichols Way
Wetherby
West Yorkshire
LS22 6AD
Director NameMr Richard Geoffrey Hustler
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 1997)
RoleCompany Director
Correspondence AddressManor House
Allerston
Pickering
North Yorkshire
YO18 7PG
Director NameMr Grayham Neil Mitchell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressCliff Dene Wakefield Road
Lightcliffe
Halifax
West Yorkshire
HX3 8TH
Secretary NameMr Arthur Bentley
NationalityBritish
StatusResigned
Appointed08 March 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address3 Upper Park House Farm
Hunsworth Lane East Bierley
Bradford
West Yorkshire
BD4 6RL
Director NameMr Stephen Rose
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 1997)
RoleConsultant
Correspondence AddressOld Hall Lodge
Kidderpore Gardens
London
NW3 7SR

Location

Registered Address73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£25,394,000
Net Worth£7,646,000
Cash£1,000
Current Liabilities£10,244,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009Compulsory strike-off action has been suspended (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 November 2007Receiver ceasing to act (1 page)
14 November 2007Receiver ceasing to act (1 page)
14 November 2007Receiver ceasing to act (1 page)
14 November 2007Receiver ceasing to act (1 page)
13 November 2007Receiver's abstract of receipts and payments (2 pages)
13 November 2007Receiver's abstract of receipts and payments (2 pages)
11 September 2007Receiver's abstract of receipts and payments (2 pages)
11 September 2007Receiver's abstract of receipts and payments (2 pages)
10 August 2006Receiver's abstract of receipts and payments (2 pages)
10 August 2006Receiver's abstract of receipts and payments (2 pages)
4 August 2005Receiver's abstract of receipts and payments (2 pages)
4 August 2005Receiver's abstract of receipts and payments (2 pages)
25 July 2005Receiver ceasing to act (1 page)
25 July 2005Receiver ceasing to act (1 page)
25 July 2005Receiver ceasing to act (1 page)
25 July 2005Receiver ceasing to act (1 page)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
26 July 2004Receiver's abstract of receipts and payments (2 pages)
28 July 2003Receiver's abstract of receipts and payments (3 pages)
28 July 2003Receiver's abstract of receipts and payments (3 pages)
20 November 2002Statement of Affairs in administrative receivership following report to creditors (8 pages)
20 November 2002Statement of Affairs in administrative receivership following report to creditors (8 pages)
22 October 2002Receiver's abstract of receipts and payments (3 pages)
22 October 2002Receiver's abstract of receipts and payments (3 pages)
3 September 2001Registered office changed on 03/09/01 from: po box 340 new lane mills new lane laisterdyke bradford w yorks BD4 8BD (1 page)
3 September 2001Registered office changed on 03/09/01 from: po box 340 new lane mills new lane laisterdyke bradford w yorks BD4 8BD (1 page)
7 August 2001Appointment of receiver/manager (2 pages)
7 August 2001Appointment of receiver/manager (2 pages)
7 August 2001Appointment of receiver/manager (2 pages)
7 August 2001Appointment of receiver/manager (2 pages)
17 July 2001Memorandum and Articles of Association (6 pages)
17 July 2001£ nc 1301050/1308050 21/06/01 (1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 July 2001Memorandum and Articles of Association (6 pages)
17 July 2001Ad 21/06/01--------- £ si [email protected]=5928 £ ic 1152972/1158900 (2 pages)
17 July 2001Ad 21/06/01--------- £ si [email protected]=5928 £ ic 1152972/1158900 (2 pages)
17 July 2001£ nc 1301050/1308050 21/06/01 (1 page)
9 April 2001Return made up to 08/03/01; full list of members (9 pages)
9 April 2001Return made up to 08/03/01; full list of members (9 pages)
25 October 2000Director resigned (1 page)
25 October 2000Director resigned (1 page)
29 August 2000Full group accounts made up to 30 October 1999 (31 pages)
29 August 2000Full group accounts made up to 30 October 1999 (31 pages)
17 March 2000Return made up to 08/03/00; full list of members (9 pages)
17 March 2000Return made up to 08/03/00; full list of members (9 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Particulars of mortgage/charge (11 pages)
15 February 2000Particulars of mortgage/charge (27 pages)
15 February 2000Particulars of mortgage/charge (27 pages)
15 February 2000Particulars of mortgage/charge (11 pages)
29 November 1999New director appointed (3 pages)
29 November 1999New director appointed (3 pages)
23 November 1999Ad 11/11/99--------- £ si 391108@1=391108 £ ic 861864/1252972 (2 pages)
23 November 1999Ad 11/11/99--------- £ si 391108@1=391108 £ ic 861864/1252972 (2 pages)
23 November 1999£ nc 1000000/1301050 11/11/99 (1 page)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
23 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
23 November 1999£ nc 1000000/1301050 11/11/99 (1 page)
27 August 1999Full group accounts made up to 31 October 1998 (19 pages)
27 August 1999Full group accounts made up to 31 October 1998 (19 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
23 March 1999Return made up to 08/03/99; change of members (8 pages)
23 March 1999Return made up to 08/03/99; change of members (8 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
22 May 1998Full group accounts made up to 1 November 1997 (18 pages)
22 May 1998Full group accounts made up to 1 November 1997 (18 pages)
22 May 1998Full group accounts made up to 1 November 1997 (18 pages)
6 April 1998Return made up to 08/03/98; full list of members (10 pages)
6 April 1998Return made up to 08/03/98; full list of members (10 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
21 August 1997Full accounts made up to 2 November 1996 (16 pages)
21 August 1997Full accounts made up to 2 November 1996 (16 pages)
21 August 1997Full accounts made up to 2 November 1996 (16 pages)
21 March 1997Return made up to 08/03/97; no change of members (8 pages)
21 March 1997Return made up to 08/03/97; no change of members (8 pages)
3 July 1996Full group accounts made up to 28 October 1995 (17 pages)
3 July 1996Full group accounts made up to 28 October 1995 (17 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Return made up to 08/03/96; full list of members (11 pages)
2 April 1996Return made up to 08/03/96; full list of members (11 pages)
17 May 1995Director resigned;new director appointed (2 pages)
24 March 1995Return made up to 08/03/95; full list of members (12 pages)
24 March 1995Return made up to 08/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
31 July 1989Return made up to 09/03/89; full list of members (8 pages)
31 July 1989Return made up to 09/03/89; full list of members (8 pages)