London
N1 7GU
Secretary Name | Mr Mark Oliver Whittam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
Director Name | Dominic Jason Coxshall |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Construction Manager |
Country of Residence | England |
Correspondence Address | 132 Hammondstreet Road Cheshunt Hertfordshire EN7 6NX |
Director Name | Mr Peter Spicer |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(6 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 May 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
Website | whithall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 655546 |
Telephone region | Basildon |
Registered Address | Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
1000 at £1 | Mark Whittam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,876 |
Cash | £16,528 |
Current Liabilities | £45,812 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2015 | Director's details changed for Mr Mark Oliver Whittam on 9 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Mark Oliver Whittam on 9 September 2015 (2 pages) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2014 | Termination of appointment of Peter Spicer as a director (2 pages) |
4 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
29 October 2013 | Appointment of Mr Peter Spicer as a director (2 pages) |
10 October 2013 | Registered office address changed from Unit 13 Imperial Park, Rawreth Lane Rayleigh Essex SS6 9RS United Kingdom on 10 October 2013 (1 page) |
9 October 2013 | Company name changed whithall LIMITED\certificate issued on 09/10/13
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
22 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 June 2011 | Registered office address changed from 7 the Paddocks Rayleigh Essex SS68NE on 1 June 2011 (1 page) |
1 June 2011 | Secretary's details changed for Mr Mark Oliver Whittam on 1 May 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Mark Oliver Whittam on 1 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mr Mark Oliver Whittam on 1 May 2011 (1 page) |
1 June 2011 | Registered office address changed from 7 the Paddocks Rayleigh Essex SS68NE on 1 June 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Mark Oliver Whittam on 1 May 2011 (2 pages) |
7 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 September 2010 | Termination of appointment of Dominic Coxshall as a director (1 page) |
27 November 2009 | Director's details changed for Dominic Jason Coxshall on 8 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Director's details changed for Mark Oliver Whittam on 8 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Mark Oliver Whittam on 8 October 2009 (2 pages) |
27 November 2009 | Director's details changed for Dominic Jason Coxshall on 8 October 2009 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
13 May 2009 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
13 November 2008 | Return made up to 08/10/08; full list of members (4 pages) |
8 October 2007 | Incorporation (14 pages) |