Company NameWhite Swan Knitwear Limited
Company StatusDissolved
Company Number01062541
CategoryPrivate Limited Company
Incorporation Date24 July 1972(51 years, 8 months ago)
Dissolution Date23 September 2014 (9 years, 6 months ago)
Previous NamesH.Wildbore (Tweed Textiles) Limited and Tweed Textiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Baxter Shaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(18 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 23 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address527 Fulwood Road
Sheffield
South Yorkshire
S10 3QB
Secretary NameMr John Julian Dunk
NationalityBritish
StatusClosed
Appointed24 April 1991(18 years, 9 months after company formation)
Appointment Duration23 years, 5 months (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawmill
Out Lane Outseats
Hathersage
Hope Valley
S32 1BQ
Director NameMr John Julian Dunk
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2011(39 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 23 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sawmill Out Lane
Hathersage
Hope Valley
Derbyshire
S32 1BQ
Director NameMr Sydney Harvey
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(18 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressHomefield Cottage
Lower Contour Road
Kingswear
South Devon
TQ6 0AL
Director NameMrs Elizabeth Anne Walthall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(23 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 St Marys Close
Bransgore
Christchurch
Dorset
BH23 8HU

Contact

Websitewww.palmunderwear.co.uk
Email address[email protected]

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5.2k at £1Manchester Hosiery Group LTD
99.96%
Ordinary
1 at £1Mr David Baxter Shaw
0.02%
Ordinary
1 at £1Sydney Harvey
0.02%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
23 May 2014Application to strike the company off the register (3 pages)
23 May 2014Application to strike the company off the register (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 5,200
(6 pages)
26 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-26
  • GBP 5,200
(6 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Registered office address changed from Queens Road Works Queens Road Hinckley Leicestershire LE10 1EG on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Queens Road Works Queens Road Hinckley Leicestershire LE10 1EG on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Queens Road Works Queens Road Hinckley Leicestershire LE10 1EG on 1 May 2012 (1 page)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (6 pages)
2 December 2011Termination of appointment of Elizabeth Walthall as a director (1 page)
2 December 2011Termination of appointment of Elizabeth Walthall as a director (1 page)
2 December 2011Appointment of John Julian Dunk as a director (2 pages)
2 December 2011Appointment of John Julian Dunk as a director (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
27 June 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Register inspection address has been changed (1 page)
27 June 2011Register inspection address has been changed (1 page)
27 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
27 June 2011Register(s) moved to registered inspection location (1 page)
27 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (6 pages)
18 May 2010Particulars of variation of rights attached to shares (2 pages)
18 May 2010Particulars of variation of rights attached to shares (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (11 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (11 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2009Return made up to 24/04/09; full list of members (5 pages)
2 June 2009Return made up to 24/04/09; full list of members (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 June 2008Return made up to 24/04/08; full list of members (8 pages)
20 June 2008Return made up to 24/04/08; full list of members (8 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 May 2007Return made up to 24/04/07; no change of members (7 pages)
29 May 2007Return made up to 24/04/07; no change of members (7 pages)
30 May 2006Return made up to 24/04/06; full list of members (7 pages)
30 May 2006Return made up to 24/04/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 May 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 May 2004Return made up to 24/04/04; full list of members (7 pages)
13 May 2004Return made up to 24/04/04; full list of members (7 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 May 2003Return made up to 24/04/03; full list of members (7 pages)
27 May 2003Return made up to 24/04/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 December 2001 (6 pages)
1 October 2002Full accounts made up to 31 December 2001 (6 pages)
11 September 2002Company name changed tweed textiles LIMITED\certificate issued on 11/09/02 (2 pages)
11 September 2002Company name changed tweed textiles LIMITED\certificate issued on 11/09/02 (2 pages)
24 May 2002Return made up to 24/04/02; full list of members (7 pages)
24 May 2002Return made up to 24/04/02; full list of members (7 pages)
17 October 2001Full accounts made up to 31 December 2000 (6 pages)
17 October 2001Full accounts made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
14 May 2001Return made up to 24/04/01; full list of members (6 pages)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
11 December 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2000Return made up to 24/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2000Full accounts made up to 31 December 1999 (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (7 pages)
10 May 1999Return made up to 24/04/99; full list of members (8 pages)
10 May 1999Return made up to 24/04/99; full list of members (8 pages)
24 April 1999Full accounts made up to 31 December 1998 (7 pages)
24 April 1999Full accounts made up to 31 December 1998 (7 pages)
27 May 1998Return made up to 24/04/98; full list of members (8 pages)
27 May 1998Return made up to 24/04/98; full list of members (8 pages)
15 April 1998Full accounts made up to 31 December 1997 (6 pages)
15 April 1998Full accounts made up to 31 December 1997 (6 pages)
9 June 1997Return made up to 24/04/97; full list of members; amend (7 pages)
9 June 1997Return made up to 24/04/97; full list of members; amend (7 pages)
25 May 1997Return made up to 24/04/97; full list of members (8 pages)
25 May 1997Return made up to 24/04/97; full list of members (8 pages)
9 May 1997Full accounts made up to 31 December 1996 (7 pages)
9 May 1997Full accounts made up to 31 December 1996 (7 pages)
30 June 1996Full accounts made up to 31 December 1995 (6 pages)
30 June 1996Full accounts made up to 31 December 1995 (6 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Director resigned (1 page)
25 June 1996New director appointed (2 pages)
10 June 1996Return made up to 24/04/96; full list of members (8 pages)
10 June 1996Return made up to 24/04/96; full list of members (8 pages)
12 June 1995Full accounts made up to 31 December 1994 (6 pages)
12 June 1995Full accounts made up to 31 December 1994 (6 pages)
16 May 1995Return made up to 24/04/95; no change of members (8 pages)
16 May 1995Return made up to 24/04/95; no change of members (8 pages)