Company NameW A Associates Limited
Company StatusDissolved
Company Number04330335
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 5 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

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
Appointed28 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Mount 4 The Mount
Chester
Cheshire
CH3 5UD
Wales
Director NameRoger Edward Harrison Whiteoak
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2001(1 week, 4 days after company formation)
Appointment Duration8 years, 8 months (closed 10 August 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Ladbroke Road
Notting Hill Gate
London
W11 3PD
Secretary NameMrs Juliet Suzanne Prescott
NationalityBritish
StatusClosed
Appointed12 September 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 10 August 2010)
RoleAsst. Educational Spychologist
Country of ResidenceEngland
Correspondence AddressArderne
61 Hodge Lane
Hartford
CW8 3AG
Director NameOlivia Gail Hall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 10 August 2010)
RoleInvestment Relations Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Ravenscourt Road
Ravenscourt Park
London
W6 0UJ
Director NameOlivia Gail Hall
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleInvestor Relations Director
Correspondence AddressFlat B 12 Bolton Gardens
London
SW5 0AL
Director NameMrs Juliet Suzanne Prescott
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleAssistant Educational Spycholo
Country of ResidenceEngland
Correspondence AddressArderne
61 Hodge Lane
Hartford
CW8 3AG
Secretary NameMrs Juliet Suzanne Prescott
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleAssistant Educational Spycholo
Country of ResidenceEngland
Correspondence AddressArderne
61 Hodge Lane
Hartford
CW8 3AG
Secretary NameJohn Edward Harrison Whiteoak
NationalityBritish
StatusResigned
Appointed01 May 2006(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 September 2006)
RoleTreasurer
Correspondence AddressWestmount
Chester
Cheshire
CH3 5UB
Wales

Location

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

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
14 January 2010Director's details changed for Mr John Edward Harrison Whiteoak on 10 October 2009 (2 pages)
14 January 2010Director's details changed for Olivia Gail Hall on 10 October 2009 (2 pages)
14 January 2010Director's details changed for Mr John Edward Harrison Whiteoak on 10 October 2009 (2 pages)
14 January 2010Director's details changed for Roger Edward Harrison Whiteoak on 10 October 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(5 pages)
14 January 2010Director's details changed for Olivia Gail Hall on 10 October 2009 (2 pages)
14 January 2010Director's details changed for Roger Edward Harrison Whiteoak on 10 October 2009 (2 pages)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
Statement of capital on 2010-01-14
  • GBP 100
(5 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
6 March 2009Total exemption full accounts made up to 27 May 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 27 May 2008 (10 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Director's change of particulars / john whiteoak / 15/12/2008 (2 pages)
15 January 2009Registered office changed on 15/01/2009 from westmount 4 the mount chester cheshire CH3 5UD (1 page)
15 January 2009Registered office changed on 15/01/2009 from westmount 4 the mount chester cheshire CH3 5UD (1 page)
15 January 2009Director's Change of Particulars / john whiteoak / 15/12/2008 / Title was: , now: mr; HouseName/Number was: , now: west mount; Street was: huntington hall, now: 4 the mount; Area was: aldford road, now: ; Post Code was: CH3 6EA, now: CH3 5UD; Country was: , now: uk (2 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Return made up to 20/12/08; full list of members (4 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of debenture register (1 page)
14 January 2009Accounting reference date extended from 27/05/2009 to 31/05/2009 (1 page)
14 January 2009Accounting reference date extended from 27/05/2009 to 31/05/2009 (1 page)
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)
8 March 2008Total exemption small company accounts made up to 27 May 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 27 May 2007 (5 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
15 January 2008Return made up to 20/12/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 27 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 27 May 2006 (6 pages)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
16 January 2007Return made up to 20/12/06; full list of members (3 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned;director resigned (1 page)
27 July 2006Secretary resigned;director resigned (1 page)
28 March 2006Total exemption small company accounts made up to 27 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 27 May 2005 (5 pages)
28 February 2006Director resigned (1 page)
28 February 2006Return made up to 20/12/05; full list of members (3 pages)
28 February 2006Return made up to 20/12/05; full list of members (3 pages)
28 February 2006Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: huntington hall aldford road chester cheshire CH3 6EA (1 page)
22 December 2005Registered office changed on 22/12/05 from: huntington hall aldford road chester cheshire CH3 6EA (1 page)
5 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2005Return made up to 20/12/04; full list of members (9 pages)
29 December 2004Total exemption small company accounts made up to 27 May 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 27 May 2004 (4 pages)
24 December 2003Return made up to 28/11/03; full list of members (9 pages)
24 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 August 2003Total exemption small company accounts made up to 27 May 2003 (5 pages)
8 August 2003Total exemption small company accounts made up to 27 May 2003 (5 pages)
16 December 2002Accounting reference date extended from 30/11/02 to 27/05/03 (1 page)
16 December 2002Accounting reference date extended from 30/11/02 to 27/05/03 (1 page)
13 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2002Return made up to 28/11/02; full list of members (8 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
28 November 2001Incorporation (31 pages)