Company NameMainframe Construction Ltd
Company StatusDissolved
Company Number06392479
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameWhithall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Mark Oliver Whittam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Mark Oliver Whittam
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
Director NameDominic Jason Coxshall
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address132 Hammondstreet Road
Cheshunt
Hertfordshire
EN7 6NX
Director NameMr Peter Spicer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(6 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 May 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS

Contact

Websitewhithall.co.uk
Email address[email protected]
Telephone01268 655546
Telephone regionBasildon

Location

Registered AddressUnit 7 Imperial Park
Rawreth Lane
Rayleigh
Essex
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

1000 at £1Mark Whittam
100.00%
Ordinary

Financials

Year2014
Net Worth£14,876
Cash£16,528
Current Liabilities£45,812

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2015Director's details changed for Mr Mark Oliver Whittam on 9 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Mark Oliver Whittam on 9 September 2015 (2 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2014Termination of appointment of Peter Spicer as a director (2 pages)
4 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(3 pages)
4 February 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(3 pages)
29 October 2013Appointment of Mr Peter Spicer as a director (2 pages)
10 October 2013Registered office address changed from Unit 13 Imperial Park, Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom on 10 October 2013 (1 page)
9 October 2013Company name changed whithall LIMITED\certificate issued on 09/10/13
  • RES15 ‐ Change company name resolution on 2013-10-09
  • NM01 ‐ Change of name by resolution
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
22 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 June 2011Registered office address changed from 7 the Paddocks Rayleigh Essex SS68NE on 1 June 2011 (1 page)
1 June 2011Secretary's details changed for Mr Mark Oliver Whittam on 1 May 2011 (1 page)
1 June 2011Director's details changed for Mr Mark Oliver Whittam on 1 May 2011 (2 pages)
1 June 2011Secretary's details changed for Mr Mark Oliver Whittam on 1 May 2011 (1 page)
1 June 2011Registered office address changed from 7 the Paddocks Rayleigh Essex SS68NE on 1 June 2011 (1 page)
1 June 2011Director's details changed for Mr Mark Oliver Whittam on 1 May 2011 (2 pages)
7 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
29 September 2010Termination of appointment of Dominic Coxshall as a director (1 page)
27 November 2009Director's details changed for Dominic Jason Coxshall on 8 October 2009 (2 pages)
27 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Mark Oliver Whittam on 8 October 2009 (2 pages)
27 November 2009Director's details changed for Mark Oliver Whittam on 8 October 2009 (2 pages)
27 November 2009Director's details changed for Dominic Jason Coxshall on 8 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
13 May 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
13 November 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2007Incorporation (14 pages)