Company NameDelicious Foods (Wigan) Ltd
Company StatusDissolved
Company Number06720183
CategoryPrivate Limited Company
Incorporation Date10 October 2008(15 years, 6 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Secretary NameMr Mahmood Afza
NationalityBritish
StatusClosed
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Wigan Lane
Wigan
Lancashire
WN1 2LF
Director NameMr Mahmood Afza
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Avenue
Leigh
Lancashire
WN7 1ES
Director NameMr Shahid Saeed
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 The Avenue
Leigh
Lancashire
WN7 1ES

Location

Registered Address86 Wigan Lane
Wigan
Lancashire
WN1 2LF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

1000 at £1Mahmood Afza
100.00%
Ordinary

Financials

Year2014
Net Worth£4,709
Cash£6,720
Current Liabilities£9,472

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
17 November 2012Voluntary strike-off action has been suspended (1 page)
17 November 2012Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (3 pages)
22 October 2012Application to strike the company off the register (3 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(4 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
23 September 2010Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Secretary's details changed for Mr Mahmood Afza on 1 October 2009 (1 page)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Mr Mahmood Afza on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Mahmood Afza on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Mahmood Afza on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Mahmood Afza on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mr Mahmood Afza on 1 October 2009 (1 page)
26 March 2009Director appointed mahmood afza (2 pages)
26 March 2009Director appointed mahmood afza (2 pages)
26 March 2009Appointment Terminated Director shahid saeed (1 page)
26 March 2009Appointment terminated director shahid saeed (1 page)
2 December 2008Director's Change of Particulars / shahid saeed / 27/11/2008 / HouseName/Number was: 32, now: 25; Street was: market street, now: the avenue; Post Code was: WN7 1DX, now: WN7 1ES; Country was: united kingdom, now: (1 page)
2 December 2008Director's change of particulars / shahid saeed / 27/11/2008 (1 page)
10 October 2008Incorporation (17 pages)
10 October 2008Incorporation (17 pages)