Company NameWHS Housing Association Community Interest Company
Company StatusDissolved
Company Number08079271
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRev Raymond John Hutchinson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 761 - 763
Ormskirk Road
Wigan
Lancashire
WN5 8AT
Director NameMargaret Rose Percival
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 761 - 763
Ormskirk Road
Wigan
Lancashire
WN5 8AT
Director NameCllr James Talbot
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleGeneral Operator
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 761 - 763
Ormskirk Road
Wigan
Lancashire
WN5 8AT
Director NameGerald John Fairhurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRear Of 761 - 763
Ormskirk Road
Wigan
Lancashire
WN5 8AT
Director NameMr Martin Wright
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleSupported Housing Manager
Country of ResidenceEngland
Correspondence AddressRear Of 761 - 763
Ormskirk Road
Wigan
Lancashire
WN5 8AT
Secretary NameChristopher John Harris
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressRear Of 761 - 763
Ormskirk Road
Wigan
Lancashire
WN5 8AT
Director NameMrs Donna Barrow-Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(6 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 23 March 2018)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address171 Wigan Lane
Wigan
WN1 2NH
Director NameMr Christopher John Harris
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRear Of 761 - 763
Ormskirk Road
Wigan
Lancashire
WN5 8AT

Location

Registered AddressRear Of 761 - 763
Ormskirk Road
Wigan
Lancashire
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
22 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 March 2018Termination of appointment of Christopher John Harris as a secretary on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Martin Wright as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Donna Barrow-Jones as a director on 23 March 2018 (1 page)
23 March 2018Termination of appointment of Christopher John Harris as a director on 23 March 2018 (1 page)
5 March 2018Termination of appointment of Gerald John Fairhurst as a director on 23 February 2018 (1 page)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (13 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (13 pages)
2 June 2016Annual return made up to 22 May 2016 no member list (4 pages)
2 June 2016Annual return made up to 22 May 2016 no member list (4 pages)
4 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
5 January 2016Appointment of Mrs Donna Barrow-Jones as a director on 17 December 2012 (2 pages)
5 January 2016Appointment of Mrs Donna Barrow-Jones as a director on 17 December 2012 (2 pages)
22 December 2015Statement of company's objects (2 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 December 2015Statement of company's objects (2 pages)
22 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
23 October 2015Termination of appointment of Raymond John Hutchinson as a director on 30 September 2015 (1 page)
23 October 2015Termination of appointment of Raymond John Hutchinson as a director on 30 September 2015 (1 page)
26 May 2015Annual return made up to 22 May 2015 no member list (4 pages)
26 May 2015Annual return made up to 22 May 2015 no member list (4 pages)
14 May 2015Termination of appointment of James Talbot as a director on 1 January 2015 (1 page)
14 May 2015Termination of appointment of Margaret Rose Percival as a director on 1 January 2015 (1 page)
14 May 2015Appointment of Mr Christopher John Harris as a director on 11 May 2015 (2 pages)
14 May 2015Termination of appointment of Margaret Rose Percival as a director on 1 January 2015 (1 page)
14 May 2015Termination of appointment of James Talbot as a director on 1 January 2015 (1 page)
14 May 2015Appointment of Mr Christopher John Harris as a director on 11 May 2015 (2 pages)
14 May 2015Termination of appointment of James Talbot as a director on 1 January 2015 (1 page)
14 May 2015Termination of appointment of Margaret Rose Percival as a director on 1 January 2015 (1 page)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (8 pages)
16 June 2014Annual return made up to 22 May 2014 no member list (4 pages)
16 June 2014Annual return made up to 22 May 2014 no member list (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
28 November 2013Registered office address changed from 6 the Avenue Leigh WN7 1ES on 28 November 2013 (1 page)
28 November 2013Registered office address changed from 6 the Avenue Leigh WN7 1ES on 28 November 2013 (1 page)
19 November 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
19 November 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 May 2013Annual return made up to 22 May 2013 no member list (4 pages)
31 May 2013Annual return made up to 22 May 2013 no member list (4 pages)
22 May 2012Incorporation of a Community Interest Company (45 pages)
22 May 2012Incorporation of a Community Interest Company (45 pages)