Company NameWm Homes Limited
Company StatusDissolved
Company Number06491443
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 3 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Hilary Ellis Manterfield
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Westgate
Monk Bretton
Barnsley
S71 2DJ
Secretary NameMr Geoffrey Ward
StatusClosed
Appointed01 February 2012(4 years after company formation)
Appointment Duration9 years, 5 months (closed 29 June 2021)
RoleCompany Director
Correspondence Address34 Westgate
Monk Bretton
Barnsley
S71 2DJ
Director NameWm Homes Ltd (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address34 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ
Secretary NameGeoffrey Ward (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address34 Westgate
Monk Bretton
Barnsley
South Yorkshire
S71 2DJ

Location

Registered Address34 Westgate
Monk Bretton
Barnsley
S71 2DJ
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardMonk Bretton
Built Up AreaBarnsley/Dearne Valley

Shareholders

500 at £1Geoffrey Ward
50.00%
Ordinary
500 at £1Hilary Ellis Manterfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£536,172
Cash£34,650
Current Liabilities£1,485,817

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

29 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021First Gazette notice for voluntary strike-off (1 page)
6 April 2021Application to strike the company off the register (1 page)
9 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (9 pages)
11 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (8 pages)
22 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
25 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
25 November 2016Micro company accounts made up to 29 February 2016 (7 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
19 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
(3 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
31 October 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Appointment of Mr. Geoffrey Ward as a secretary (1 page)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 February 2012Termination of appointment of Geoffrey Ward as a secretary (1 page)
22 February 2012Termination of appointment of Geoffrey Ward as a secretary (1 page)
22 February 2012Appointment of Mr. Geoffrey Ward as a secretary (1 page)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 March 2010Director's details changed for Hilary Ellis Manterfield on 28 February 2010 (2 pages)
16 March 2010Director's details changed for Hilary Ellis Manterfield on 28 February 2010 (2 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Termination of appointment of Wm Homes Ltd as a director (1 page)
1 March 2010Termination of appointment of Wm Homes Ltd as a director (1 page)
19 February 2010Appointment of Wm Homes Ltd as a director (1 page)
19 February 2010Appointment of Wm Homes Ltd as a director (1 page)
2 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
7 May 2009Return made up to 01/02/09; full list of members (3 pages)
7 May 2009Return made up to 01/02/09; full list of members (3 pages)
1 February 2008Incorporation (6 pages)
1 February 2008Incorporation (6 pages)