Company NameJavelin Textiles Limited
Company StatusDissolved
Company Number03218617
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameSpear Textiles Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Secretary NameMr Mehmet Hussein
NationalityBritish
StatusClosed
Appointed03 June 1999(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (closed 12 May 2009)
RoleAccountant
Correspondence Address7 Priory Close
Beckenham
Kent
BR3 4DH
Director NameMichael Elkington
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2001(4 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 12 May 2009)
RoleBusiness Consultant
Correspondence AddressWarwick House
9 Robinson Way Markfield
Leicester
Leicestershire
LE67 9QQ
Director NameSophie Eleanor Prince
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleManageress
Correspondence AddressHeath House Aldenham Road
Letchmore Heath
Hertfordshire
WD2 8EW
Secretary NameTanya Louise Prince
NationalityBritish
StatusResigned
Appointed28 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHeath House Aldenham Road
Letchmore Heath
Hertfordshire
WD2 8EW
Director NameMr Robert Brian Prince
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 06 February 2001)
RoleCompany Director
Correspondence AddressHeath House Aldenham Road
Letchmore Heath
Hertfordshire
WD25 8EW
Secretary NameElizabeth Joanne Younger
NationalityBritish
StatusResigned
Appointed11 December 1996(5 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 April 1997)
RoleCompany Director
Correspondence Address27 Station Road
Tring
Hertfordshire
HP23 5NG
Secretary NameMr Robert Brian Prince
NationalityBritish
StatusResigned
Appointed09 April 1997(9 months, 2 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 17 April 1997)
RoleCompany Director
Correspondence AddressHeath House Aldenham Road
Letchmore Heath
Hertfordshire
WD25 8EW
Director NameMr John Christopher Forsyth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Secretary NameMr John Christopher Forsyth
NationalityBritish
StatusResigned
Appointed17 April 1997(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Trees
Crowell Hill
Chinnor
Oxfordshire
OX9 4BT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End27 December

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (2 pages)
30 June 2008Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2009 (2 pages)
30 June 2008Notice of completion of voluntary arrangement (7 pages)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
16 July 2007Supervisor's report (5 pages)
31 May 2007Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2007 (2 pages)
14 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
4 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2006 (5 pages)
24 May 2006Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2006 (2 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
12 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2005 (5 pages)
12 July 2005Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2005 (5 pages)
23 March 2005Liquidators statement of receipts and payments (5 pages)
24 September 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2004 (2 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2003 (3 pages)
4 April 2003Liquidators statement of receipts and payments (5 pages)
13 November 2002Registered office changed on 13/11/02 from: 429 thurmaston boulevard leicester leicestershire LE4 9LA (1 page)
25 September 2002Liquidators statement of receipts and payments (5 pages)
27 May 2002Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2002 (3 pages)
20 March 2002Liquidators statement of receipts and payments (5 pages)
22 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 25 April 2001 (3 pages)
23 April 2001Statement of affairs (9 pages)
29 March 2001Notice of Constitution of Liquidation Committee (2 pages)
29 March 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 March 2001Appointment of a voluntary liquidator (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page)
2 May 2000Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
26 January 2000Full accounts made up to 31 December 1998 (18 pages)
23 September 1999Particulars of mortgage/charge (7 pages)
18 August 1999Return made up to 28/06/99; no change of members (5 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned;director resigned (1 page)
24 July 1998Return made up to 28/06/98; no change of members (5 pages)
8 April 1998Accounts for a medium company made up to 27 December 1997 (18 pages)
23 September 1997Particulars of mortgage/charge (7 pages)
2 July 1997Return made up to 28/06/97; full list of members (7 pages)
5 June 1997Accounting reference date extended from 30/06/97 to 27/12/97 (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed;new director appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
22 October 1996Company name changed spear textiles LIMITED\certificate issued on 23/10/96 (2 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (6 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996Ad 20/09/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 August 1996Registered office changed on 19/08/96 from: 26 bourne court southend road woodford essex IG8 8HD (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Secretary resigned (2 pages)
28 June 1996Incorporation (15 pages)