Company NameNorthern Shared Services Limited
Company StatusDissolved
Company Number08466580
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)
Dissolution Date4 May 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr George Paterson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (closed 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMiss Angela Stuttard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2015(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 04 May 2021)
RoleInterim Group Head Of Repairs And Maintenance
Country of ResidenceEngland
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Martyn James Shaw
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2018(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 04 May 2021)
RoleDirector Of Technical Services
Country of ResidenceEngland
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Adam Hinchliff
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 04 May 2021)
RoleRepairs Operations Manager
Country of ResidenceEngland
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr John Morrison
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Kevin Ruth
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressProspect House Wharf Street
Blackburn
Lancashire
BB1 1JD
Director NameMr Ian Rumsam
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 March 2015)
RoleGroup Head Of Repairs And Maintenance
Country of ResidenceEngland
Correspondence AddressTogether Housing Group Shackleton Hall 32, Church
Colne
Lancashire
BB8 0LG
Director NameMr Stephen Charles Rawson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameMrs Juliet Craven
StatusResigned
Appointed20 September 2013(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2015)
RoleCompany Director
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Johnathan Austin Osborne
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2019)
RoleService Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameMrs Christina Gail Lewis
StatusResigned
Appointed23 January 2015(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2015)
RoleCompany Director
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Secretary NameMrs Juliet Marie Craven
StatusResigned
Appointed10 December 2015(2 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2020)
RoleCompany Director
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Charles Rawson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMerefield House Whistler Drive
Castleford
West Yorkshire
WF10 5HX

Contact

Websitewdh.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMerefield House
Whistler Drive
Castleford
West Yorkshire
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Wakefield & District Housing LTD
51.00%
Ordinary
48 at £1Pennine Housing 2000 LTD
48.00%
Ordinary
1 at £1Chevin Housing Association Limited
1.00%
Ordinary

Financials

Year2014
Turnover£5,949,618
Gross Profit£118,120
Net Worth£100
Current Liabilities£793,694

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
5 February 2021Application to strike the company off the register (2 pages)
17 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
11 March 2020Termination of appointment of Juliet Marie Craven as a secretary on 29 February 2020 (1 page)
24 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
17 May 2019Appointment of Mr Adam Hinchliff as a director on 16 May 2019 (2 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Johnathan Austin Osborne as a director on 28 March 2019 (1 page)
30 November 2018Termination of appointment of Stephen Charles Rawson as a director on 23 November 2018 (1 page)
30 November 2018Appointment of Mr Martyn James Shaw as a director on 23 November 2018 (2 pages)
10 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 February 2018Withdrawal of a person with significant control statement on 19 February 2018 (2 pages)
19 February 2018Notification of a person with significant control statement (2 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 November 2017Accounts for a small company made up to 31 March 2017 (14 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
21 November 2016Full accounts made up to 31 March 2016 (14 pages)
21 November 2016Full accounts made up to 31 March 2016 (14 pages)
27 October 2016Termination of appointment of John Morrison as a director on 13 October 2016 (1 page)
27 October 2016Appointment of Mr Stephen Charles Rawson as a director on 14 October 2016 (2 pages)
27 October 2016Termination of appointment of John Morrison as a director on 13 October 2016 (1 page)
27 October 2016Appointment of Mr Stephen Charles Rawson as a director on 14 October 2016 (2 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(7 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(7 pages)
7 March 2016Appointment of Mrs Juliet Marie Craven as a secretary on 10 December 2015 (2 pages)
7 March 2016Termination of appointment of Christina Gail Lewis as a secretary on 9 December 2015 (1 page)
7 March 2016Appointment of Mrs Juliet Marie Craven as a secretary on 10 December 2015 (2 pages)
7 March 2016Termination of appointment of Christina Gail Lewis as a secretary on 9 December 2015 (1 page)
14 August 2015Full accounts made up to 31 March 2015 (13 pages)
14 August 2015Full accounts made up to 31 March 2015 (13 pages)
7 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Angela Stuttard.
(5 pages)
7 May 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Angela Stuttard.
(5 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
2 April 2015Appointment of Ms Angela Stuttard as a director on 20 March 2015 (3 pages)
2 April 2015Appointment of Ms Angela Stuttard as a director on 20 March 2015 (3 pages)
26 March 2015Termination of appointment of Ian Rumsam as a director on 20 March 2015 (1 page)
26 March 2015Termination of appointment of Ian Rumsam as a director on 20 March 2015 (1 page)
27 January 2015Appointment of Mrs Christina Gail Lewis as a secretary on 23 January 2015 (2 pages)
27 January 2015Termination of appointment of Juliet Craven as a secretary on 23 January 2015 (1 page)
27 January 2015Appointment of Mrs Christina Gail Lewis as a secretary on 23 January 2015 (2 pages)
27 January 2015Termination of appointment of Juliet Craven as a secretary on 23 January 2015 (1 page)
2 December 2014Appointment of Mr Johnathan Austin Osborne as a director on 21 November 2014 (2 pages)
2 December 2014Appointment of Mr Johnathan Austin Osborne as a director on 21 November 2014 (2 pages)
2 December 2014Termination of appointment of Stephen Charles Rawson as a director on 21 November 2014 (1 page)
2 December 2014Termination of appointment of Stephen Charles Rawson as a director on 21 November 2014 (1 page)
21 October 2014Full accounts made up to 31 March 2014 (12 pages)
21 October 2014Full accounts made up to 31 March 2014 (12 pages)
30 May 2014Appointment of George Paterson as a director (2 pages)
30 May 2014Termination of appointment of Kevin Ruth as a director (1 page)
30 May 2014Appointment of George Paterson as a director (2 pages)
30 May 2014Termination of appointment of Kevin Ruth as a director (1 page)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(7 pages)
16 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(7 pages)
1 October 2013Appointment of Mr Ian Rumsam as a director (2 pages)
1 October 2013Appointment of Mr Stephen Charles Rawson as a director (2 pages)
1 October 2013Appointment of Mr Stephen Charles Rawson as a director (2 pages)
1 October 2013Appointment of Mrs Juliet Craven as a secretary (2 pages)
1 October 2013Appointment of Mr Ian Rumsam as a director (2 pages)
1 October 2013Appointment of Mrs Juliet Craven as a secretary (2 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)