Company NameWhitefield Associates Limited
Company StatusDissolved
Company Number03181437
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kenneth Frank Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Secretary NameMr Kenneth Frank Morgan
NationalityBritish
StatusClosed
Appointed02 April 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Hurst Lane
Egham
Surrey
TW20 8QJ
Director NameStephen Mark Clifford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 December 2006)
RoleConsultant
Correspondence Address28 Between Streets
Cobham
Surrey
KT11 1AF
Director NameMr Jonathan George Trevelyan Thornton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 05 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodland Gardens
London
N10 3UD
Director NameMr Martyn Anthony Eden
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RolePolitical Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCrantock
Belfry Avenue
Harefield
Middlesex
UB9 6HY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWhitefield House
186 Kennington Park Road
London
SE11 4BT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
13 July 2006Application for striking-off (1 page)
7 April 2006Return made up to 02/04/06; full list of members (2 pages)
9 May 2005Return made up to 02/04/05; full list of members (3 pages)
2 March 2005New director appointed (2 pages)
24 February 2005New director appointed (4 pages)
24 February 2005Director resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 02/04/04; full list of members (7 pages)
23 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
2 May 2003Return made up to 02/04/03; full list of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
11 April 2001Return made up to 02/04/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 March 2000 (8 pages)
5 July 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 1999Full accounts made up to 31 March 1999 (10 pages)
26 May 1999Return made up to 02/04/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 March 1998 (10 pages)
8 May 1998Return made up to 02/04/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 July 1997Return made up to 02/04/97; full list of members (6 pages)
11 June 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996New director appointed (1 page)
10 April 1996Secretary resigned (1 page)
10 April 1996Registered office changed on 10/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 1996Director resigned (2 pages)
2 April 1996Incorporation (14 pages)