About

Registered Number: 06863569
Date of Incorporation: 30/03/2009 (16 years ago)
Company Status: Liquidation
Registered Address: DUFF & PHELPS LTD, The Chancery 58 Spring Gardens, Manchester, M2 1EW

 

Established in 2009, Willmer Trading Ltd has its registered office in Manchester, it has a status of "Liquidation". We don't know the number of employees at this business. The companies directors are Whitehouse, Grant Leslie, Whitehouse, Grant Leslie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant Leslie 10 September 2012 10 December 2014 1
WHITEHOUSE, Grant Leslie 18 May 2010 01 September 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 November 2015
RESOLUTIONS - N/A 27 October 2015
4.70 - N/A 27 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2015
AA - Annual Accounts 27 August 2015
AA01 - Change of accounting reference date 13 August 2015
AA - Annual Accounts 22 July 2015
AD01 - Change of registered office address 08 May 2015
TM01 - Termination of appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
TM02 - Termination of appointment of secretary 24 March 2015
MR04 - N/A 08 December 2014
MR04 - N/A 08 December 2014
MR04 - N/A 08 December 2014
AA01 - Change of accounting reference date 13 November 2014
AD01 - Change of registered office address 07 July 2014
MR01 - N/A 19 May 2014
AR01 - Annual Return 28 April 2014
MR01 - N/A 05 April 2014
MR01 - N/A 06 March 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
CH03 - Change of particulars for secretary 16 October 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP03 - Appointment of secretary 10 September 2012
AA - Annual Accounts 24 August 2012
AP01 - Appointment of director 16 August 2012
CH03 - Change of particulars for secretary 18 April 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 April 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 16 December 2010
TM01 - Termination of appointment of director 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AP01 - Appointment of director 25 November 2010
AD01 - Change of registered office address 03 September 2010
AP03 - Appointment of secretary 18 May 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 29 January 2010
SH01 - Return of Allotment of shares 28 October 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
NEWINC - New incorporation documents 30 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2014 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

A registered charge 03 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.