Weeton Road
Weeton
Lancashire
PR4 3WG
Secretary Name | Mr Anwyl Richard Whitehead |
---|---|
Status | Closed |
Appointed | 03 September 2010(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 April 2012) |
Role | Company Director |
Correspondence Address | 21 Whitland Avenue Bolton Lancashire BL1 5FB |
Director Name | Jane Fielding |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 1991) |
Role | Company Director |
Correspondence Address | 3 Crossside Cottage Mosside Staveley Cumbria |
Director Name | Michael Murgatroyd |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | Windermere House Middle Street Lancaster Lancashire LA1 1JZ |
Director Name | John Fortescue Payne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2002) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | Flat 35a Block 2 Garden Terrace 8a Old Peak Road Hong Kong Foreign |
Director Name | Erik George Arthur Thompson |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stray Walk Harrogate HG2 8HU |
Director Name | Peter James Thompson |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 September 2002) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | House 6 42 Sassoon Road Hong Kong Foreign |
Secretary Name | Michael Murgatroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(6 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | Windermere House Middle Street Lancaster Lancashire LA1 1JZ |
Secretary Name | Erik George Arthur Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(6 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 25 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stray Walk Harrogate HG2 8HU |
Director Name | Mr Christopher Arthur Anthony Kraushar |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 25 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Highfields 26 Tinacre Hill Wightwick Wolverhampton West Midlands WV6 8DA |
Director Name | Philip James Russell |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 February 1996) |
Role | General Manager |
Correspondence Address | 24 Acrefield Beardwood Blackburn Lancashire BB2 7BJ |
Director Name | Patricia Mills |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1996(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2000) |
Role | Managing Director |
Correspondence Address | 43 Moore Field Close Kendal Cumbria LA9 5PH |
Director Name | Mr James Hall Dale |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Bradda Brae Bradda East Port Erin Isle Of Man IM9 6QB |
Secretary Name | Mr David Brudenell Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 03 September 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Derby Hill Weeton Road Weeton Lancashire PR4 3WG |
Registered Address | The Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £950,312 |
Cash | £951,142 |
Current Liabilities | £11,006 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2011 | Application to strike the company off the register (3 pages) |
5 December 2011 | Application to strike the company off the register (3 pages) |
27 May 2011 | Termination of appointment of James Dale as a director (1 page) |
27 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Termination of appointment of James Dale as a director (1 page) |
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Change of name notice (2 pages) |
4 May 2011 | Company name changed windermere homes LIMITED\certificate issued on 04/05/11
|
4 May 2011 | Company name changed windermere homes LIMITED\certificate issued on 04/05/11
|
14 April 2011 | Solvency Statement dated 06/04/11 (1 page) |
14 April 2011 | Statement by Directors (1 page) |
14 April 2011 | Statement of capital on 14 April 2011
|
14 April 2011 | Solvency statement dated 06/04/11 (1 page) |
14 April 2011 | Resolutions
|
14 April 2011 | Resolutions
|
14 April 2011 | Statement of capital on 14 April 2011
|
14 April 2011 | Statement by directors (1 page) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 October 2010 | Statement of capital on 12 October 2010
|
12 October 2010 | Statement of capital on 12 October 2010
|
4 October 2010 | Statement by Directors (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Solvency Statement dated 02/10/10 (1 page) |
4 October 2010 | Statement by directors (1 page) |
4 October 2010 | Resolutions
|
4 October 2010 | Solvency statement dated 02/10/10 (1 page) |
1 October 2010 | Registered office address changed from Swallow Barn 6 Derby Hill Weeton Road Weeton Preston Lancashire PR4 3WG on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Swallow Barn 6 Derby Hill Weeton Road Weeton Preston Lancashire PR4 3WG on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Swallow Barn 6 Derby Hill Weeton Road Weeton Preston Lancashire PR4 3WG on 1 October 2010 (1 page) |
1 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
1 October 2010 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 September 2010 | Termination of appointment of David Tomlinson as a secretary (1 page) |
6 September 2010 | Appointment of Mr Anwyl Richard Whitehead as a secretary (2 pages) |
6 September 2010 | Termination of appointment of David Tomlinson as a secretary (1 page) |
6 September 2010 | Appointment of Mr Anwyl Richard Whitehead as a secretary (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 12/04/09; full list of members (5 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Return made up to 12/04/07; full list of members (4 pages) |
4 June 2007 | Return made up to 12/04/07; full list of members (4 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: 3 richmond road lytham st. Annes lancashire FY8 1PE (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 3 richmond road lytham st. Annes lancashire FY8 1PE (1 page) |
20 April 2006 | Return made up to 12/04/06; full list of members
|
20 April 2006 | Return made up to 12/04/06; full list of members (8 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2005 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
4 January 2005 | Accounts for a medium company made up to 31 December 2003 (24 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 12/04/04; full list of members (8 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (28 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (28 pages) |
17 June 2003 | Return made up to 28/03/03; full list of members (7 pages) |
17 June 2003 | Return made up to 28/03/03; full list of members
|
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (5 pages) |
7 October 2002 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Particulars of mortgage/charge (5 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: windermere house middle st lancaster LA1 1JZ (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: windermere house middle st lancaster LA1 1JZ (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
29 May 2001 | Return made up to 12/04/01; full list of members
|
29 May 2001 | Return made up to 12/04/01; full list of members (7 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 April 2000 | Return made up to 12/04/00; no change of members (8 pages) |
27 April 2000 | Return made up to 12/04/00; no change of members (8 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
18 May 1999 | Return made up to 12/04/99; no change of members (6 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
1 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 December 1997 | Memorandum and Articles of Association (23 pages) |
10 December 1997 | Memorandum and Articles of Association (23 pages) |
7 November 1997 | Ad 18/10/97--------- £ si 2000000@1=2000000 £ ic 60000/2060000 (2 pages) |
7 November 1997 | Ad 18/10/97--------- £ si 2000000@1=2000000 £ ic 60000/2060000 (2 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
7 October 1997 | Resolutions
|
25 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
25 May 1997 | Return made up to 12/04/97; no change of members (4 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
23 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
18 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
18 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
28 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
3 May 1995 | Particulars of mortgage/charge (3 pages) |
3 May 1995 | Particulars of mortgage/charge (3 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (3 pages) |
3 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Return made up to 12/04/95; no change of members (6 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Return made up to 12/04/95; no change of members
|
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (19 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (19 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (20 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (20 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (15 pages) |
2 September 1991 | Full accounts made up to 31 December 1990 (13 pages) |
2 September 1991 | Full accounts made up to 31 December 1990 (13 pages) |
2 July 1991 | Return made up to 11/04/91; no change of members (6 pages) |
2 July 1991 | Return made up to 11/04/91; no change of members (6 pages) |
16 May 1990 | Accounts for a small company made up to 31 December 1989 (7 pages) |
16 May 1990 | Accounts for a small company made up to 31 December 1989 (7 pages) |
22 June 1989 | Particulars of mortgage/charge (3 pages) |
22 June 1989 | Particulars of mortgage/charge (3 pages) |
19 June 1989 | Particulars of mortgage/charge (3 pages) |
19 June 1989 | Particulars of mortgage/charge (3 pages) |
19 June 1989 | Particulars of mortgage/charge (3 pages) |
19 June 1989 | Particulars of mortgage/charge (3 pages) |
25 February 1988 | Particulars of mortgage/charge (3 pages) |
25 February 1988 | Particulars of mortgage/charge (3 pages) |
25 November 1986 | Full accounts made up to 31 December 1985 (17 pages) |
25 November 1986 | Full accounts made up to 31 December 1985 (17 pages) |