About

Registered Number: 06127296
Date of Incorporation: 26/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years and 11 months ago)
Registered Address: 2 Wyevale Business Park, Kings Acre, Hereford, Herefordshire, HR4 7BS

 

Established in 2007, M A Whittall Ltd have registered office in Hereford, it's status in the Companies House registry is set to "Dissolved". Morris, Sandy Elizabeth, Whittall, Mark Andrew are listed as directors of the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTALL, Mark Andrew 26 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MORRIS, Sandy Elizabeth 26 February 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 03 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 18 December 2008
225 - Change of Accounting Reference Date 12 December 2008
363a - Annual Return 08 September 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288b - Notice of resignation of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.