WHITEHEAD (NARROW STRIP) LIMITED
Status | DISSOLVED |
Company No. | 01030144 |
Category | Private Limited Company |
Incorporated | 08 Nov 1971 |
Age | 52 years, 5 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 7 months, 23 days |
SUMMARY
WHITEHEAD (NARROW STRIP) LIMITED is an dissolved private limited company with number 01030144. It was incorporated 52 years, 5 months, 22 days ago, on 08 November 1971 and it was dissolved 2 years, 7 months, 23 days ago, on 07 September 2021. The company address is Hill House 1 Hill House 1, London, EC4A 3TR.
Company Fillings
Termination director company with name termination date
Date: 13 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharone Vanessa Gidwani
Termination date: 2021-07-31
Documents
Liquidation voluntary members return of final meeting
Date: 07 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
New address: Hill House 1 Little New Street London EC4A 3TR
Change date: 2021-04-14
Old address: 30 Millbank London SW1P 4WY
Documents
Change to a person with significant control
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-04-01
Psc name: Corus Management Limited
Documents
Change corporate director company with change date
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2021-04-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2021
Action Date: 24 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-24
Documents
Liquidation voluntary declaration of solvency
Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Sep 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Capital
Type: SH19
Date: 2019-09-20
Capital : 0.90 GBP
Documents
Legacy
Date: 20 Sep 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/09/19
Documents
Resolution
Date: 20 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type dormant
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type dormant
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Termination secretary company with name termination date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theresa Valerie Robinson
Termination date: 2014-10-08
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Change corporate director company with change date
Date: 13 Dec 2013
Action Date: 13 Dec 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-12-13
Officer name: British Steel Directors (Nominees) Limited
Documents
Accounts with accounts type dormant
Date: 26 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person secretary company with change date
Date: 14 Feb 2013
Action Date: 12 Feb 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-02-12
Officer name: Mrs Theresa Valerie Robinson
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharone Vanessa Gidwani
Documents
Termination director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allison Scandrett
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type dormant
Date: 01 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type dormant
Date: 19 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type dormant
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Resolution
Date: 14 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change corporate director company with change date
Date: 20 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: British Steel Directors (Nominees) Limited
Change date: 2009-12-01
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed allison leigh scandrett
Documents
Accounts with accounts type dormant
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Legacy
Date: 04 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/07 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 10 Apr 2007
Action Date: 30 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-30
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 11 Aug 2005
Action Date: 01 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-01
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2004
Action Date: 03 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-03
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 28 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-28
Documents
Legacy
Date: 06 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2002
Action Date: 29 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-29
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2001
Action Date: 30 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-30
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 2BS
Documents
Legacy
Date: 14 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/01 to 31/12/00
Documents
Accounts with accounts type dormant
Date: 23 Jan 2001
Action Date: 01 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-01
Documents
Legacy
Date: 06 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/00; full list of members
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 Apr 2000
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD
Documents
Accounts with accounts type dormant
Date: 28 Jan 2000
Action Date: 03 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-03
Documents
Legacy
Date: 03 Dec 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/99; full list of members
Documents
Resolution
Date: 12 May 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 31 Jan 1999
Action Date: 28 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-28
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Dec 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/98; full list of members
Documents
Legacy
Date: 29 Dec 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Apr 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Apr 1998
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 15 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN
Documents
Legacy
Date: 13 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Jan 1998
Action Date: 29 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-29
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/97; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 1997
Action Date: 30 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-30
Documents
Legacy
Date: 07 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/96; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 1996
Action Date: 01 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-01
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/95; full list of members
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 03 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 03/03/95 from: whitehead works mendalgief road newport gwent npt 2WX
Documents
Accounts with accounts type dormant
Date: 10 Feb 1995
Action Date: 02 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-02
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 21 Dec 1994
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/94; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 1994
Action Date: 03 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-03
Documents
Legacy
Date: 04 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 12/12/93; full list of members
Documents
Resolution
Date: 17 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Feb 1993
Action Date: 28 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-28
Documents
Resolution
Date: 02 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
215 COLLEGE ROAD,BIRMINGHAM,B8 3TH
Number: | 08911294 |
Status: | ACTIVE |
Category: | Private Limited Company |
MECHANICAL LINE SOLUTIONS LIMITED
BROOK WORKS 174 BROMYARD ROAD,WORCESTER,WR2 5EE
Number: | 07684241 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CLARENCE ROAD,CHESTERFIELD,S40 1LQ
Number: | 06383658 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 09824957 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 RAYGILL AVENUE,BURNLEY,BB11 4RA
Number: | 11586743 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ
Number: | 09313326 |
Status: | ACTIVE |
Category: | Private Limited Company |