Company NameRon Wheal Associates Limited
Company StatusDissolved
Company Number03814401
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 09 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLittle Oak
25 Meadway
Esher
Surrey
KT10 9HG
Director NameMr John Timothy Roberts
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2008(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 09 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Friars Stile Road
Richmond
Surrey
TW10 6NE
Director NameMr David Bromet Phillips
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belt Firs Drive
Gustard Wood
Wheathampstead
AL4 8LB
Director NameRonald Alexander Wheal
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HZ
Secretary NameSylvia Jones
NationalityBritish
StatusResigned
Appointed27 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Highview Gardens
Edgware
Middlesex
HA8 9UB
Director NameTerrence Auld
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 22 October 2008)
RoleSafety Consultant
Correspondence Address35 Oxer Close
Elmswell
Bury St. Edmunds
Suffolk
IP30 9UE
Director NamePaul Chidlow
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 October 2008)
RoleSafety Consultant
Correspondence AddressBatalha Lodge
Church Lane Great Steeping
Spilsby
Lincolnshire
PE23 5PR
Secretary NameTerrence Auld
NationalityBritish
StatusResigned
Appointed31 May 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2008)
RoleCompany Director
Correspondence Address35 Oxer Close
Elmswell
Bury St. Edmunds
Suffolk
IP30 9UE
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address8 Bedford Park
Croydon
Surrey
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2009Appointment Terminate, Director And Secretary Terrance Auld Logged Form (1 page)
21 May 2009Appointment terminate, director and secretary terrance auld logged form (1 page)
19 May 2009Appointment terminated director paul chidlow (1 page)
19 May 2009Appointment Terminated Director paul chidlow (1 page)
15 January 2009Full accounts made up to 31 March 2008 (12 pages)
15 January 2009Full accounts made up to 31 March 2007 (14 pages)
15 January 2009Full accounts made up to 31 March 2007 (14 pages)
15 January 2009Full accounts made up to 31 March 2008 (12 pages)
11 November 2008Director appointed john timothy roberts (3 pages)
11 November 2008Director appointed timothy gerald oliver (3 pages)
11 November 2008Director appointed john timothy roberts (3 pages)
11 November 2008Director appointed timothy gerald oliver (3 pages)
7 October 2008Return made up to 24/08/08; full list of members (6 pages)
7 October 2008Return made up to 24/08/08; full list of members (6 pages)
21 August 2007Return made up to 27/07/07; full list of members (3 pages)
21 August 2007Registered office changed on 21/08/07 from: 8 bedford park, croydon, surrey CR0 2AP (1 page)
21 August 2007Location of register of members (1 page)
21 August 2007Location of debenture register (1 page)
21 August 2007Return made up to 27/07/07; full list of members (3 pages)
21 August 2007Location of register of members (1 page)
21 August 2007Registered office changed on 21/08/07 from: 8 bedford park, croydon, surrey CR0 2AP (1 page)
21 August 2007Location of debenture register (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
13 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
13 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
17 January 2007Registered office changed on 17/01/07 from: old exchange house, marford road, wheathampstead, st. Albans, hertfordshire AL4 8AY (1 page)
17 January 2007Registered office changed on 17/01/07 from: old exchange house, marford road, wheathampstead, st. Albans, hertfordshire AL4 8AY (1 page)
13 September 2006Return made up to 27/07/06; full list of members (9 pages)
13 September 2006Return made up to 27/07/06; full list of members (9 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2005Return made up to 27/07/05; full list of members (4 pages)
1 August 2005Return made up to 27/07/05; full list of members (4 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 August 2004Return made up to 27/07/04; full list of members (9 pages)
12 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 August 2003Return made up to 27/07/03; full list of members (9 pages)
4 August 2003Return made up to 27/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 August 2002Return made up to 27/07/02; full list of members (9 pages)
6 August 2002Return made up to 27/07/02; full list of members (9 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 December 2001Registered office changed on 04/12/01 from: brb house, 180 high street, egham, surrey TW20 9DN (1 page)
4 December 2001Registered office changed on 04/12/01 from: brb house, 180 high street, egham, surrey TW20 9DN (1 page)
2 August 2001Return made up to 27/07/01; full list of members (7 pages)
2 August 2001Return made up to 27/07/01; full list of members (7 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
10 November 2000Ad 23/10/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 November 2000Ad 23/10/00--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
23 August 2000Location of register of members (1 page)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
23 August 2000Location of register of members (1 page)
18 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 July 2000Accounts made up to 31 December 1999 (2 pages)
29 June 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
29 June 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Registered office changed on 05/08/99 from: 73/75 princess street, manchester, lancashire M2 4EG (1 page)
5 August 1999Director resigned (1 page)
5 August 1999Registered office changed on 05/08/99 from: 73/75 princess street, manchester, lancashire M2 4EG (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999Director resigned (1 page)
27 July 1999Incorporation (15 pages)