About

Registered Number: 03371973
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/04/2020 (3 years and 11 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

Founded in 1997, D & P Textile Company Ltd are based in Walsall, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. This business has 3 directors listed as King, Jean Wicks, King, Ronald Frederick, Rawlinson, David Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Ronald Frederick 24 June 1997 18 June 2001 1
RAWLINSON, David Thomas 09 June 1997 24 June 1997 1
Secretary Name Appointed Resigned Total Appointments
KING, Jean Wicks 27 August 2001 06 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 April 2020
LIQ14 - N/A 29 January 2020
LIQ03 - N/A 07 March 2019
AC92 - N/A 15 January 2018
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 September 2014
4.68 - Liquidator's statement of receipts and payments 17 June 2014
3.6 - Abstract of receipt and payments in receivership 18 July 2013
RM02 - N/A 18 July 2013
3.6 - Abstract of receipt and payments in receivership 18 July 2013
3.6 - Abstract of receipt and payments in receivership 18 July 2013
RM02 - N/A 18 July 2013
3.6 - Abstract of receipt and payments in receivership 18 July 2013
4.68 - Liquidator's statement of receipts and payments 18 June 2013
LQ01 - Notice of appointment of receiver or manager 12 June 2012
LQ01 - Notice of appointment of receiver or manager 12 June 2012
RESOLUTIONS - N/A 07 June 2012
4.20 - N/A 07 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 07 June 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 18 May 2011
AD01 - Change of registered office address 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 10 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 01 August 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 22 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 16 May 2006
395 - Particulars of a mortgage or charge 10 February 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 27 July 2005
363(353) - N/A 27 July 2005
287 - Change in situation or address of Registered Office 07 July 2005
AA - Annual Accounts 22 December 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
363s - Annual Return 13 May 2004
287 - Change in situation or address of Registered Office 13 May 2004
AA - Annual Accounts 13 March 2004
395 - Particulars of a mortgage or charge 17 October 2003
395 - Particulars of a mortgage or charge 15 October 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 20 March 2002
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 21 March 2001
363s - Annual Return 17 May 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 June 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 08 June 1998
RESOLUTIONS - N/A 05 June 1998
287 - Change in situation or address of Registered Office 09 September 1997
RESOLUTIONS - N/A 18 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1997
395 - Particulars of a mortgage or charge 09 July 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
225 - Change of Accounting Reference Date 06 July 1997
CERTNM - Change of name certificate 20 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
287 - Change in situation or address of Registered Office 17 June 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2009 Outstanding

N/A

Legal charge 24 August 2009 Outstanding

N/A

Debenture 30 July 2009 Outstanding

N/A

Legal mortgage 03 February 2006 Fully Satisfied

N/A

Legal charge 29 September 2003 Outstanding

N/A

Legal mortgage 29 September 2003 Fully Satisfied

N/A

Debenture 08 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.