Company NameJ.C. Whitehead Limited
Company StatusDissolved
Company Number01101848
CategoryPrivate Limited Company
Incorporation Date14 March 1973(51 years, 1 month ago)
Dissolution Date5 March 2024 (1 month, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Crompton Whitehead
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 5 months (closed 05 March 2024)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock, Bolton
Lancashire
BL6 4SD
Director NameMrs Judith Ann Whitehead
Date of BirthNovember 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 5 months (closed 05 March 2024)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock, Bolton
Lancashire
BL6 4SD
Secretary NameMr Stephen John Harrison
NationalityEnglish
StatusClosed
Appointed01 October 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 5 months (closed 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock, Bolton
Lancashire
BL6 4SD
Director NameMr Glen Derek Kilroy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(18 years, 8 months after company formation)
Appointment Duration26 years (resigned 22 December 2017)
RoleCivil Engineer/Plant Hire
Country of ResidenceUnited Kingdom
Correspondence AddressCranfield Road
Lostock Industrial Estate
Lostock, Bolton
Lancashire
BL6 4SD

Location

Registered AddressCranfield Road
Lostock Industrial Estate
Lostock, Bolton
Lancashire
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

6.4k at £1Mr John Crompton Whitehead
99.00%
Ordinary
65 at £1Mrs Judith Ann Whitehead
1.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

4 April 1990Delivered on: 17 April 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 July 1981Delivered on: 10 August 1981
Satisfied on: 19 May 1990
Persons entitled: William & Glyn's Bank Limited.

Classification: Supplemental charge
Secured details: For further securing all monies due or to become due form the company to the chargee supplemental to a debenture dated 25TH august 1978.
Particulars: First fixed charge on all book debts and other debts (please see doc M19).
Fully Satisfied

Filing History

5 March 2024Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2023First Gazette notice for compulsory strike-off (1 page)
21 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
13 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
13 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
24 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 December 2017Termination of appointment of Glen Derek Kilroy as a director on 22 December 2017 (1 page)
22 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 December 2017Termination of appointment of Glen Derek Kilroy as a director on 22 December 2017 (1 page)
23 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
24 November 2015Director's details changed for Mrs Judith Ann Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mrs Judith Ann Whitehead on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr Glen Derek Kilroy on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr Glen Derek Kilroy on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Glen Derek Kilroy on 5 October 2015 (2 pages)
24 November 2015Director's details changed for Mrs Judith Ann Whitehead on 5 October 2015 (2 pages)
24 November 2015Secretary's details changed for Mr Stephen John Harrison on 5 October 2015 (1 page)
24 November 2015Director's details changed for Mr John Crompton Whitehead on 5 October 2015 (2 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6,500
(6 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6,500
(6 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6,500
(6 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6,500
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6,500
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 6,500
(6 pages)
14 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6,500
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6,500
(6 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 6,500
(6 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
19 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Glen Derek Kilroy on 29 October 2009 (2 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mrs Judith Ann Whitehead on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Glen Derek Kilroy on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Judith Ann Whitehead on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John Crompton Whitehead on 29 October 2009 (2 pages)
9 November 2009Director's details changed for Mr John Crompton Whitehead on 29 October 2009 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
18 October 2007Return made up to 01/10/07; no change of members (7 pages)
18 October 2007Return made up to 01/10/07; no change of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
8 November 2006Return made up to 01/10/06; full list of members (7 pages)
8 November 2006Return made up to 01/10/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
31 October 2005Return made up to 01/10/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
31 October 2004Return made up to 01/10/04; full list of members (7 pages)
31 October 2004Return made up to 01/10/04; full list of members (7 pages)
29 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
29 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 November 2003Return made up to 01/10/03; full list of members (7 pages)
25 November 2003Return made up to 01/10/03; full list of members (7 pages)
16 December 2002Full accounts made up to 30 April 2002 (14 pages)
16 December 2002Full accounts made up to 30 April 2002 (14 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
8 October 2002Return made up to 01/10/02; full list of members (7 pages)
26 January 2002Full accounts made up to 30 April 2001 (15 pages)
26 January 2002Full accounts made up to 30 April 2001 (15 pages)
2 November 2001Return made up to 01/10/01; full list of members (7 pages)
2 November 2001Return made up to 01/10/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
2 March 2001Full accounts made up to 30 April 2000 (15 pages)
18 October 2000Return made up to 01/10/00; full list of members (7 pages)
18 October 2000Return made up to 01/10/00; full list of members (7 pages)
15 March 2000Full accounts made up to 30 April 1999 (15 pages)
15 March 2000Full accounts made up to 30 April 1999 (15 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 1999Full accounts made up to 30 April 1998 (15 pages)
26 February 1999Full accounts made up to 30 April 1998 (15 pages)
19 November 1998Return made up to 01/10/98; no change of members (4 pages)
19 November 1998Return made up to 01/10/98; no change of members (4 pages)
27 January 1998Full accounts made up to 30 April 1997 (14 pages)
27 January 1998Full accounts made up to 30 April 1997 (14 pages)
28 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1997Full accounts made up to 30 April 1996 (14 pages)
17 January 1997Full accounts made up to 30 April 1996 (14 pages)
25 November 1996Return made up to 01/10/96; no change of members (4 pages)
25 November 1996Return made up to 01/10/96; no change of members (4 pages)
15 November 1995Return made up to 01/10/95; no change of members (4 pages)
15 November 1995Return made up to 01/10/95; no change of members (4 pages)
13 November 1995Full accounts made up to 30 April 1995 (15 pages)
13 November 1995Full accounts made up to 30 April 1995 (15 pages)
27 July 1984Accounts made up to 30 April 1982 (9 pages)
27 July 1984Accounts made up to 30 April 1982 (9 pages)