Company NameWHL 2011 Limited
Company StatusDissolved
Company Number01864802
CategoryPrivate Limited Company
Incorporation Date20 November 1984(39 years, 5 months ago)
Dissolution Date3 April 2012 (12 years, 1 month ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr David Brudenell Tomlinson
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2002(17 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 03 April 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Hill
Weeton Road
Weeton
Lancashire
PR4 3WG
Secretary NameMr Anwyl Richard Whitehead
StatusClosed
Appointed03 September 2010(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 03 April 2012)
RoleCompany Director
Correspondence Address21 Whitland Avenue
Bolton
Lancashire
BL1 5FB
Director NameJane Fielding
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 1991)
RoleCompany Director
Correspondence Address3 Crossside Cottage
Mosside
Staveley
Cumbria
Director NameMichael Murgatroyd
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressWindermere House
Middle Street
Lancaster
Lancashire
LA1 1JZ
Director NameJohn Fortescue Payne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2002)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressFlat 35a Block 2
Garden Terrace 8a Old Peak Road
Hong Kong
Foreign
Director NameErik George Arthur Thompson
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stray Walk
Harrogate
HG2 8HU
Director NamePeter James Thompson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2002)
RoleSolicitor
Country of ResidenceHong Kong
Correspondence AddressHouse 6
42 Sassoon Road
Hong Kong
Foreign
Secretary NameMichael Murgatroyd
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 September 1991)
RoleCompany Director
Correspondence AddressWindermere House
Middle Street
Lancaster
Lancashire
LA1 1JZ
Secretary NameErik George Arthur Thompson
NationalityBritish
StatusResigned
Appointed27 September 1991(6 years, 10 months after company formation)
Appointment Duration11 years (resigned 25 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stray Walk
Harrogate
HG2 8HU
Director NameMr Christopher Arthur Anthony Kraushar
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(7 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfields 26 Tinacre Hill
Wightwick
Wolverhampton
West Midlands
WV6 8DA
Director NamePhilip James Russell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 February 1996)
RoleGeneral Manager
Correspondence Address24 Acrefield
Beardwood
Blackburn
Lancashire
BB2 7BJ
Director NamePatricia Mills
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1996(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2000)
RoleManaging Director
Correspondence Address43 Moore Field Close
Kendal
Cumbria
LA9 5PH
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(17 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Secretary NameMr David Brudenell Tomlinson
NationalityBritish
StatusResigned
Appointed25 September 2002(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Hill
Weeton Road
Weeton
Lancashire
PR4 3WG

Location

Registered AddressThe Moorings
Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£950,312
Cash£951,142
Current Liabilities£11,006

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
5 December 2011Application to strike the company off the register (3 pages)
5 December 2011Application to strike the company off the register (3 pages)
27 May 2011Termination of appointment of James Dale as a director (1 page)
27 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
27 May 2011Termination of appointment of James Dale as a director (1 page)
4 May 2011Change of name notice (2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Company name changed windermere homes LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
4 May 2011Company name changed windermere homes LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
14 April 2011Solvency Statement dated 06/04/11 (1 page)
14 April 2011Statement by Directors (1 page)
14 April 2011Statement of capital on 14 April 2011
  • GBP 100
(4 pages)
14 April 2011Solvency statement dated 06/04/11 (1 page)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2011Statement of capital on 14 April 2011
  • GBP 100
(4 pages)
14 April 2011Statement by directors (1 page)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 October 2010Statement of capital on 12 October 2010
  • GBP 60,000
(4 pages)
12 October 2010Statement of capital on 12 October 2010
  • GBP 60,000
(4 pages)
4 October 2010Statement by Directors (1 page)
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2010Solvency Statement dated 02/10/10 (1 page)
4 October 2010Statement by directors (1 page)
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 October 2010Solvency statement dated 02/10/10 (1 page)
1 October 2010Registered office address changed from Swallow Barn 6 Derby Hill Weeton Road Weeton Preston Lancashire PR4 3WG on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Swallow Barn 6 Derby Hill Weeton Road Weeton Preston Lancashire PR4 3WG on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Swallow Barn 6 Derby Hill Weeton Road Weeton Preston Lancashire PR4 3WG on 1 October 2010 (1 page)
1 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
1 October 2010Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 September 2010Termination of appointment of David Tomlinson as a secretary (1 page)
6 September 2010Appointment of Mr Anwyl Richard Whitehead as a secretary (2 pages)
6 September 2010Termination of appointment of David Tomlinson as a secretary (1 page)
6 September 2010Appointment of Mr Anwyl Richard Whitehead as a secretary (2 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Return made up to 12/04/09; full list of members (5 pages)
27 May 2009Return made up to 12/04/09; full list of members (5 pages)
17 April 2008Return made up to 12/04/08; full list of members (5 pages)
17 April 2008Return made up to 12/04/08; full list of members (5 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
14 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 12/04/07; full list of members (4 pages)
4 June 2007Return made up to 12/04/07; full list of members (4 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
10 April 2007Registered office changed on 10/04/07 from: 3 richmond road lytham st. Annes lancashire FY8 1PE (1 page)
10 April 2007Registered office changed on 10/04/07 from: 3 richmond road lytham st. Annes lancashire FY8 1PE (1 page)
20 April 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2006Return made up to 12/04/06; full list of members (8 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Return made up to 12/04/05; full list of members (8 pages)
26 April 2005Return made up to 12/04/05; full list of members (8 pages)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
10 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 January 2005Accounts for a medium company made up to 31 December 2003 (24 pages)
4 January 2005Accounts for a medium company made up to 31 December 2003 (24 pages)
12 May 2004Return made up to 12/04/04; full list of members (8 pages)
12 May 2004Return made up to 12/04/04; full list of members (8 pages)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Accounts for a medium company made up to 31 December 2002 (28 pages)
4 November 2003Accounts for a medium company made up to 31 December 2002 (28 pages)
17 June 2003Return made up to 28/03/03; full list of members (7 pages)
17 June 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
7 October 2002Particulars of mortgage/charge (4 pages)
7 October 2002Particulars of mortgage/charge (5 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: windermere house middle st lancaster LA1 1JZ (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: windermere house middle st lancaster LA1 1JZ (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
7 August 2002Full accounts made up to 31 December 2001 (18 pages)
7 August 2002Full accounts made up to 31 December 2001 (18 pages)
19 April 2002Return made up to 12/04/02; full list of members (7 pages)
19 April 2002Return made up to 12/04/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 May 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 May 2001Return made up to 12/04/01; full list of members (7 pages)
6 November 2000Full accounts made up to 31 December 1999 (17 pages)
6 November 2000Full accounts made up to 31 December 1999 (17 pages)
27 April 2000Return made up to 12/04/00; no change of members (8 pages)
27 April 2000Return made up to 12/04/00; no change of members (8 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
18 May 1999Return made up to 12/04/99; no change of members (6 pages)
18 May 1999Return made up to 12/04/99; no change of members (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (19 pages)
1 October 1998Full accounts made up to 31 December 1997 (19 pages)
10 December 1997Memorandum and Articles of Association (23 pages)
10 December 1997Memorandum and Articles of Association (23 pages)
7 November 1997Ad 18/10/97--------- £ si 2000000@1=2000000 £ ic 60000/2060000 (2 pages)
7 November 1997Ad 18/10/97--------- £ si 2000000@1=2000000 £ ic 60000/2060000 (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (19 pages)
28 October 1997Full accounts made up to 31 December 1996 (19 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 May 1997Return made up to 12/04/97; no change of members (4 pages)
25 May 1997Return made up to 12/04/97; no change of members (4 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 September 1996Full accounts made up to 31 December 1995 (19 pages)
23 September 1996Full accounts made up to 31 December 1995 (19 pages)
18 April 1996Return made up to 12/04/96; full list of members (8 pages)
18 April 1996Return made up to 12/04/96; full list of members (8 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (1 page)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (1 page)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (1 page)
28 May 1995Full accounts made up to 31 December 1994 (19 pages)
28 May 1995Full accounts made up to 31 December 1994 (19 pages)
3 May 1995Particulars of mortgage/charge (3 pages)
3 May 1995Particulars of mortgage/charge (3 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (3 pages)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Return made up to 12/04/95; no change of members (6 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Director's particulars changed (2 pages)
3 May 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
27 May 1994Full accounts made up to 31 December 1993 (19 pages)
27 May 1994Full accounts made up to 31 December 1993 (19 pages)
9 November 1993Full accounts made up to 31 December 1992 (20 pages)
9 November 1993Full accounts made up to 31 December 1992 (20 pages)
4 November 1992Full accounts made up to 31 December 1991 (15 pages)
4 November 1992Full accounts made up to 31 December 1991 (15 pages)
2 September 1991Full accounts made up to 31 December 1990 (13 pages)
2 September 1991Full accounts made up to 31 December 1990 (13 pages)
2 July 1991Return made up to 11/04/91; no change of members (6 pages)
2 July 1991Return made up to 11/04/91; no change of members (6 pages)
16 May 1990Accounts for a small company made up to 31 December 1989 (7 pages)
16 May 1990Accounts for a small company made up to 31 December 1989 (7 pages)
22 June 1989Particulars of mortgage/charge (3 pages)
22 June 1989Particulars of mortgage/charge (3 pages)
19 June 1989Particulars of mortgage/charge (3 pages)
19 June 1989Particulars of mortgage/charge (3 pages)
19 June 1989Particulars of mortgage/charge (3 pages)
19 June 1989Particulars of mortgage/charge (3 pages)
25 February 1988Particulars of mortgage/charge (3 pages)
25 February 1988Particulars of mortgage/charge (3 pages)
25 November 1986Full accounts made up to 31 December 1985 (17 pages)
25 November 1986Full accounts made up to 31 December 1985 (17 pages)