Company NameWilliams Foods Limited
DirectorWilliam Steven May
Company StatusDissolved
Company Number04848362
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Previous NameFreshprep Foods Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilliam Steven May
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(3 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence Address2 Inglewood Fulshaw Park South
Wilmslow
Cheshire
SK9 1QG
Secretary NameTheresa Akeroyd
NationalityBritish
StatusCurrent
Appointed29 April 2004(9 months after company formation)
Appointment Duration19 years, 12 months
RoleAccountant
Correspondence Address31 Thornacre Road
Shipley
West Yorkshire
BD18 1JY
Director NameManoj Vijayanarayanan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 days after company formation)
Appointment Duration9 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address94 Minster Court
Crown Street
Liverpool
Merseyside
L7 3QD
Director NameDr Rajesh Padmanabhan Vijayanarayanan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 days after company formation)
Appointment Duration9 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoroville
Cliffe Lane Cherry Corner
Lymm
Cheshire
WA13 0TB
Secretary NameManoj Karthik Vijayadarayanan
NationalityBritish
StatusResigned
Appointed31 July 2003(3 days after company formation)
Appointment Duration9 months (resigned 29 April 2004)
RoleManager
Correspondence Address61 Spencer Road
Lidget Green
Bradford
West Yorkshire
BD7 2HD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£106,884
Cash£1
Current Liabilities£389,608

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 May 2007Dissolved (1 page)
13 February 2007Administrator's progress report (18 pages)
13 February 2007Notice of move from Administration to Dissolution (15 pages)
10 January 2007Notice of vacation of office by administrator (15 pages)
14 September 2006Administrator's progress report (13 pages)
3 August 2006Statement of affairs (11 pages)
12 April 2006Statement of administrator's proposal (3 pages)
17 February 2006Registered office changed on 17/02/06 from: unit 1 linton street bradford west yorkshire BD4 7EW (1 page)
16 February 2006Appointment of an administrator (1 page)
19 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
6 October 2005Registered office changed on 06/10/05 from: unit 3, 61 spencer road lidget green bradford west yorkshire BD7 2HD (1 page)
29 September 2005Particulars of mortgage/charge (3 pages)
6 September 2005Return made up to 28/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2005Particulars of mortgage/charge (9 pages)
4 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2004Secretary resigned;director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
11 May 2004Ad 18/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
7 August 2003Particulars of mortgage/charge (5 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (1 page)
31 July 2003New secretary appointed (1 page)
31 July 2003Secretary resigned (1 page)
30 July 2003Registered office changed on 30/07/03 from: unit 4, daisy bank lane anderton nr. Northwich cheshire CW9 6AA (1 page)
28 July 2003Incorporation (13 pages)