Company NameA. Whittam Associates Limited
Company StatusDissolved
Company Number03323043
CategoryPrivate Limited Company
Incorporation Date24 February 1997(27 years, 2 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)
Previous NameMapmake Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAdrian Whittam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1997(3 weeks, 4 days after company formation)
Appointment Duration14 years (closed 22 March 2011)
RolePainter & Decorator
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandpiper Road
Calder Grove
Wakefield
WF4 3FE
Secretary NameRazia Murphy
NationalityBritish
StatusClosed
Appointed01 January 2004(6 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address25 Sandpiper Road
Calder Grove
Wakefield
WF4 3FE
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed24 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameBelinda Sarah Whittam
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address27 The Grove
Normanton
West Yorkshire
WF6 1AE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed24 February 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressSanderson House,Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,652
Cash£2,371
Current Liabilities£7,729

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010Application to strike the company off the register (3 pages)
23 November 2010Application to strike the company off the register (3 pages)
18 May 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(4 pages)
18 May 2010Director's details changed for Adrian Whittam on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Adrian Whittam on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Adrian Whittam on 1 October 2009 (2 pages)
18 May 2010Annual return made up to 24 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 1
(4 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
29 July 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
4 July 2008Return made up to 24/02/08; full list of members (3 pages)
4 July 2008Return made up to 24/02/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 June 2007Return made up to 24/02/07; full list of members (6 pages)
7 June 2007Return made up to 24/02/07; full list of members (6 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 March 2006Return made up to 24/02/06; full list of members (6 pages)
15 March 2006Return made up to 24/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 March 2005Return made up to 24/02/05; full list of members (6 pages)
8 March 2005Return made up to 24/02/05; full list of members (6 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 April 2004Return made up to 24/02/04; full list of members (6 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
4 March 2003Return made up to 24/02/03; full list of members (6 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 March 2002Return made up to 24/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2002Return made up to 24/02/02; full list of members (6 pages)
25 June 2001Full accounts made up to 31 March 2001 (9 pages)
25 June 2001Full accounts made up to 31 March 2001 (9 pages)
9 March 2001Return made up to 24/02/01; full list of members (6 pages)
9 March 2001Return made up to 24/02/01; full list of members (6 pages)
24 May 2000Full accounts made up to 31 March 2000 (9 pages)
24 May 2000Full accounts made up to 31 March 2000 (9 pages)
7 March 2000Return made up to 24/02/00; full list of members (6 pages)
7 March 2000Return made up to 24/02/00; full list of members (6 pages)
18 June 1999Full accounts made up to 31 March 1999 (9 pages)
18 June 1999Full accounts made up to 31 March 1999 (9 pages)
1 March 1999Return made up to 24/02/99; no change of members (4 pages)
1 March 1999Return made up to 24/02/99; no change of members (4 pages)
13 October 1998Return made up to 24/02/98; full list of members (5 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director's particulars changed (1 page)
13 October 1998Return made up to 24/02/98; full list of members (5 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director's particulars changed (1 page)
25 September 1998Full accounts made up to 31 March 1998 (9 pages)
25 September 1998Full accounts made up to 31 March 1998 (9 pages)
29 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
29 December 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
24 April 1997Director resigned (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Registered office changed on 24/04/97 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
24 April 1997New director appointed (2 pages)
1 April 1997Company name changed mapmake LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed mapmake LIMITED\certificate issued on 01/04/97 (2 pages)
24 February 1997Incorporation (17 pages)