Company NamePaul Whitaker & Associates Limited
Company StatusDissolved
Company Number01210833
CategoryPrivate Limited Company
Incorporation Date5 May 1975(48 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGeorge Anderson Davidson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(17 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleNon-Executive Director
Correspondence Address27 Elstree Hill
Bromley
Kent
BR1 4JE
Director NameBeryl Whitaker
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(17 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleSecretary
Correspondence AddressGleaston
High Close Off Rawdon Drive Rawdon
Leeds
West Yorkshire
LS19 6HF
Director NamePaul Michael Whitaker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1992(17 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleManaging Director
Correspondence AddressGleaston
High Close Off Rawdon Drive Rawdon
Leeds
West Yorkshire
LS19 6HF
Secretary NameBeryl Whitaker
NationalityBritish
StatusCurrent
Appointed23 October 1992(17 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressGleaston
High Close Off Rawdon Drive Rawdon
Leeds
West Yorkshire
LS19 6HF
Director NameNeil Blenkin
NationalityBritish
StatusResigned
Appointed01 May 1997(22 years after company formation)
Appointment Duration3 years (resigned 08 May 2000)
RoleFinance Director
Correspondence Address26 Muirfield Drive
Wakefield
West Yorkshire
WF2 8SH

Location

Registered AddressJacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£13,086
Cash£566
Current Liabilities£637,220

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

1 March 2005Dissolved (1 page)
1 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
1 December 2004Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (8 pages)
10 October 2003Liquidators statement of receipts and payments (5 pages)
1 April 2003Liquidators statement of receipts and payments (5 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
10 September 2002Receiver's abstract of receipts and payments (3 pages)
10 September 2002Receiver ceasing to act (1 page)
26 October 2001Receiver's abstract of receipts and payments (2 pages)
2 October 2001Appointment of a voluntary liquidator (1 page)
2 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2001Statement of affairs (10 pages)
6 August 2001Registered office changed on 06/08/01 from: 2 well lane chapel allerton leeds LS7 4PQ (1 page)
5 January 2001Administrative Receiver's report (14 pages)
17 October 2000Appointment of receiver/manager (1 page)
18 February 2000Accounts for a small company made up to 30 April 1999 (10 pages)
25 November 1999Return made up to 23/10/99; full list of members (9 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
27 November 1998Return made up to 23/10/98; no change of members (4 pages)
7 August 1998Accounts for a small company made up to 30 April 1998 (9 pages)
29 October 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Accounts for a small company made up to 30 April 1997 (9 pages)
8 June 1997New director appointed (2 pages)
3 March 1997Full group accounts made up to 30 April 1996 (23 pages)
23 October 1996Return made up to 23/10/96; no change of members (4 pages)
5 December 1995Return made up to 23/10/95; no change of members (6 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
25 September 1995Full group accounts made up to 30 April 1995 (18 pages)
15 March 1995Return made up to 23/10/94; full list of members (8 pages)