Company NameWhiteoak Associates Limited
Company StatusDissolved
Company Number03733864
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date23 February 2017 (7 years, 2 months ago)
Previous NameEver 1135 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Edward Harrison Whiteoak
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(2 months after company formation)
Appointment Duration17 years, 9 months (closed 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Mount 4 The Mount
Chester
Cheshire
CH3 5UD
Wales
Director NameDr Karen Lynne Wallace Whiteoak
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(2 months after company formation)
Appointment Duration5 years (resigned 03 June 2004)
RoleCompany Director
Correspondence AddressHuntington Hall
Aldford Road, Huntington
Chester
Cheshire
CH3 6EA
Wales
Secretary NameJohn Edward Harrison Whiteoak
NationalityBritish
StatusResigned
Appointed20 May 1999(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressHuntington Hall
Aldford Road
Chester
Cheshire
CH3 6EA
Wales
Secretary NameMrs Juliet Suzanne Prescott
NationalityBritish
StatusResigned
Appointed01 January 2005(5 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 March 2014)
RoleEducational Adviser
Country of ResidenceEngland
Correspondence AddressArderne
61 Hodge Lane
Hartford
CW8 3AG
Director NameMiss Francesca Whiteoak
Date of BirthNovember 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2011(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2012)
RoleTrainee Property Developer
Country of ResidenceEngland
Correspondence AddressWest Mount
4 The Mount
Chester
Cheshire
CH3 5UD
Wales
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressWest Mount
4 The Mount
Chester
Cheshire
CH3 5UD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Financials

Year2013
Net Worth£307,758
Cash£353,363
Current Liabilities£76,495

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 February 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017Final Gazette dissolved following liquidation (1 page)
23 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
23 November 2016Return of final meeting in a members' voluntary winding up (4 pages)
16 September 2015Declaration of solvency (3 pages)
16 September 2015Declaration of solvency (3 pages)
16 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-31
(1 page)
16 September 2015Appointment of a voluntary liquidator (1 page)
16 September 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Termination of appointment of Juliet Prescott as a secretary (1 page)
25 March 2014Termination of appointment of Juliet Prescott as a secretary (1 page)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
29 November 2012Termination of appointment of Francesca Whiteoak as a director (1 page)
29 November 2012Termination of appointment of Francesca Whiteoak as a director (1 page)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
23 February 2011Appointment of Miss Francesca Whiteoak as a director (2 pages)
23 February 2011Appointment of Miss Francesca Whiteoak as a director (2 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 April 2009Return made up to 06/03/09; full list of members (3 pages)
1 April 2009Return made up to 06/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / john whiteoak / 15/12/2008 (2 pages)
31 March 2009Director's change of particulars / john whiteoak / 15/12/2008 (2 pages)
9 January 2009Registered office changed on 09/01/2009 from 25 adder hill great boughton chester cheshire CH3 5RA (1 page)
9 January 2009Registered office changed on 09/01/2009 from 25 adder hill great boughton chester cheshire CH3 5RA (1 page)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
7 March 2007Return made up to 06/03/07; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
7 March 2006Return made up to 06/03/06; full list of members (2 pages)
22 December 2005Registered office changed on 22/12/05 from: huntington hall aldford road, huntington chester cheshire CH3 6EA (1 page)
22 December 2005Registered office changed on 22/12/05 from: huntington hall aldford road, huntington chester cheshire CH3 6EA (1 page)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 May 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 May 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 March 2004Return made up to 06/03/04; full list of members (7 pages)
31 March 2004Return made up to 06/03/04; full list of members (7 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
20 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 March 2003Return made up to 06/03/03; full list of members (7 pages)
17 March 2003Return made up to 06/03/03; full list of members (7 pages)
15 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
12 March 2002Return made up to 06/03/02; full list of members (6 pages)
8 March 2001Return made up to 17/03/01; full list of members (6 pages)
8 March 2001Return made up to 17/03/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 April 2000Return made up to 17/03/00; full list of members (6 pages)
11 April 2000Return made up to 17/03/00; full list of members (6 pages)
15 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
15 October 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
22 June 1999Memorandum and Articles of Association (24 pages)
22 June 1999Memorandum and Articles of Association (24 pages)
20 June 1999New secretary appointed;new director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Registered office changed on 20/06/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
20 June 1999Registered office changed on 20/06/99 from: sun alliance house 35 mosley street, newcastle upon tyne NE1 1XX (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999New director appointed (2 pages)
20 June 1999New secretary appointed;new director appointed (2 pages)
20 June 1999Secretary resigned (1 page)
28 May 1999Company name changed ever 1135 LIMITED\certificate issued on 01/06/99 (2 pages)
28 May 1999Company name changed ever 1135 LIMITED\certificate issued on 01/06/99 (2 pages)
17 March 1999Incorporation (30 pages)
17 March 1999Incorporation (30 pages)