Company NameW P (N Home) Ltd
Company StatusDissolved
Company Number08861127
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 3 months ago)
Dissolution Date28 September 2019 (4 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Shafiq Rehman
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(9 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 28 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
Director NameMr Harry David Baker
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Valley Drive
Handforth
Wilmslow
SK9 3DW
Director NameMr Atique Rehman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park Drive
Bradford
West Yorkshire
BD9 4DR

Location

Registered AddressLancaster House
171 Chorley New Road
Bolton
Lancashire
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew David Rosler
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

28 September 2019Final Gazette dissolved following liquidation (1 page)
28 June 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
23 May 2018Liquidators' statement of receipts and payments to 21 April 2018 (22 pages)
13 July 2017Liquidators' statement of receipts and payments to 21 April 2017 (20 pages)
13 July 2017Liquidators' statement of receipts and payments to 21 April 2017 (20 pages)
23 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton Lancashire BL1 4QZ on 23 January 2017 (2 pages)
20 May 2016Appointment of a voluntary liquidator (1 page)
20 May 2016Appointment of a voluntary liquidator (1 page)
10 May 2016Registered office address changed from 11 Wilmer Drive Bradford West Yorkshire BD9 4AR England to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 11 Wilmer Drive Bradford West Yorkshire BD9 4AR England to Third Floor St Georges House St Georges Road Bolton BL1 2DD on 10 May 2016 (2 pages)
6 May 2016Statement of affairs with form 4.19 (6 pages)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
(1 page)
6 May 2016Statement of affairs with form 4.19 (6 pages)
6 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
(1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
7 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
13 January 2016Compulsory strike-off action has been suspended (1 page)
13 January 2016Compulsory strike-off action has been suspended (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2015Registered office address changed from 11 Wilmer Drive Bradford West Yorkshire BD9 4AR England to 11 Wilmer Drive Bradford West Yorkshire BD9 4AR on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Third Floor St George's House St George's Road Bolton Lancs BL1 2EN to 11 Wilmer Drive Bradford West Yorkshire BD9 4AR on 18 November 2015 (1 page)
18 November 2015Registered office address changed from Third Floor St George's House St George's Road Bolton Lancs BL1 2EN to 11 Wilmer Drive Bradford West Yorkshire BD9 4AR on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 11 Wilmer Drive Bradford West Yorkshire BD9 4AR England to 11 Wilmer Drive Bradford West Yorkshire BD9 4AR on 18 November 2015 (1 page)
13 October 2015Termination of appointment of Atique Rehman as a director on 17 November 2014 (1 page)
13 October 2015Termination of appointment of Atique Rehman as a director on 17 November 2014 (1 page)
13 October 2015Appointment of Mr Shafiq Rehman as a director on 17 November 2014 (2 pages)
13 October 2015Appointment of Mr Shafiq Rehman as a director on 17 November 2014 (2 pages)
19 May 2015Termination of appointment of Harry David Baker as a director on 1 February 2015 (1 page)
19 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Termination of appointment of Harry David Baker as a director on 1 February 2015 (1 page)
19 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Termination of appointment of Harry David Baker as a director on 1 February 2015 (1 page)
31 January 2014Appointment of Mr Atique Rehman as a director (2 pages)
31 January 2014Appointment of Mr Atique Rehman as a director (2 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(20 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 1
(20 pages)