Company NameWillmax Ltd
Company StatusDissolved
Company Number04483798
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameShwan Mohiedin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 24 February 2015)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address117 Glandon Drive
Cheadle
Cheshire
SK8 7HD
Secretary NameYvonne Mohiedin
NationalityBritish
StatusClosed
Appointed24 July 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 24 February 2015)
RoleTeacher
Correspondence Address117 Glandon Drive
Cheadle
Cheshire
SK8 7HD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.thomaswillmax.co.uk
Email address[email protected]
Telephone0161 9053555
Telephone regionManchester

Location

Registered Address105 Yorkshire Street
Oldham
Lancashire
OL1 3SY
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Shwan Mohiedin
100.00%
Ordinary

Financials

Year2014
Net Worth£932
Cash£2,980
Current Liabilities£22,907

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 July 2010Director's details changed for Shwan Mohiedin on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Shwan Mohiedin on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Shwan Mohiedin on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
4 August 2009Return made up to 11/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
31 July 2008Return made up to 11/07/08; full list of members (3 pages)
31 July 2008Return made up to 11/07/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
28 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
27 July 2007Return made up to 11/07/07; full list of members (2 pages)
27 July 2007Return made up to 11/07/07; full list of members (2 pages)
1 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
1 April 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
18 July 2006Return made up to 11/07/06; full list of members (2 pages)
18 July 2006Return made up to 11/07/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 2005Return made up to 11/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
1 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 August 2003Return made up to 11/07/03; full list of members (6 pages)
26 August 2003Return made up to 11/07/03; full list of members (6 pages)
3 October 2002Director's particulars changed (1 page)
3 October 2002New director appointed (1 page)
3 October 2002Director's particulars changed (1 page)
3 October 2002New secretary appointed (1 page)
3 October 2002New secretary appointed (1 page)
3 October 2002Secretary's particulars changed (1 page)
3 October 2002Secretary's particulars changed (1 page)
3 October 2002New director appointed (1 page)
30 July 2002Registered office changed on 30/07/02 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Registered office changed on 30/07/02 from: 156 radnormere drive cheadle hulme SK8 5LB (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
27 July 2002Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
27 July 2002Registered office changed on 27/07/02 from: 39A leicester road salford manchester M7 4AS (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Director resigned (1 page)
11 July 2002Incorporation (9 pages)
11 July 2002Incorporation (9 pages)