WILLMER TRADING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 06863569
Status Liquidation
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address DUFF & PHELPS LTD, THE CHANCERY, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 3 Mill Lane Parbold Wigan Lancashire WN8 7NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 November 2015; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of WILLMER TRADING LIMITED are www.willmertrading.co.uk, and www.willmer-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willmer Trading Limited is a Private Limited Company. The company registration number is 06863569. Willmer Trading Limited has been working since 30 March 2009. The present status of the company is Liquidation. The registered address of Willmer Trading Limited is Duff Phelps Ltd The Chancery Manchester M2 1ew. . BOLTON, Paul Charles is a Director of the company. Secretary LAVERY, Siobhan Joan has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Director BEAUMONT, Paul Joseph has been resigned. Director BOSS, Jonathan Robin has been resigned. Director CLARKE, Pierre Alexis has been resigned. Director LEWIS, Stephen Clifton has been resigned. Director READER, Craig Vivian has been resigned. Director THRELFALL, Kevin Norman has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOLTON, Paul Charles
Appointed Date: 22 October 2012
62 years old

Resigned Directors

Secretary
LAVERY, Siobhan Joan
Resigned: 10 September 2012
Appointed Date: 30 March 2009

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 10 December 2014
Appointed Date: 10 September 2012

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 01 September 2010
Appointed Date: 18 May 2010

Director
BEAUMONT, Paul Joseph
Resigned: 25 November 2010
Appointed Date: 01 May 2009
60 years old

Director
BOSS, Jonathan Robin
Resigned: 10 December 2014
Appointed Date: 25 November 2010
56 years old

Director
CLARKE, Pierre Alexis
Resigned: 01 May 2009
Appointed Date: 30 March 2009
53 years old

Director
LEWIS, Stephen Clifton
Resigned: 10 December 2014
Appointed Date: 01 May 2009
69 years old

Director
READER, Craig Vivian
Resigned: 01 May 2009
Appointed Date: 30 March 2009
69 years old

Director
THRELFALL, Kevin Norman
Resigned: 22 October 2012
Appointed Date: 16 August 2012
48 years old

WILLMER TRADING LIMITED Events

05 Nov 2015
Registered office address changed from 3 Mill Lane Parbold Wigan Lancashire WN8 7NW to The Chancery 58 Spring Gardens Manchester M2 1EW on 5 November 2015
27 Oct 2015
Declaration of solvency
27 Oct 2015
Appointment of a voluntary liquidator
27 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
  • LRESSP ‐ Special resolution to wind up on 2015-10-12
  • LRESSP ‐ Special resolution to wind up on 2015-10-12

27 Aug 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 42 more events
06 Jun 2009
Director appointed paul joseph beaumont
12 May 2009
Ad 03/04/09\gbp si [email protected]=1015\gbp ic 500.01/1515.01\
12 May 2009
Ad 03/04/09\gbp si [email protected]=500\gbp ic 0.01/500.01\
20 Apr 2009
Director appointed craig reader
30 Mar 2009
Incorporation

WILLMER TRADING LIMITED Charges

5 May 2014
Charge code 0686 3569 0003
Delivered: 19 May 2014
Status: Satisfied on 8 December 2014
Persons entitled: Bridging Trading LLP
Description: Contains floating charge…
31 March 2014
Charge code 0686 3569 0002
Delivered: 5 April 2014
Status: Satisfied on 8 December 2014
Persons entitled: Bridging Trading LLP
Description: Contains floating charge…
3 March 2014
Charge code 0686 3569 0001
Delivered: 6 March 2014
Status: Satisfied on 8 December 2014
Persons entitled: Bridging Trading LLP
Description: Notification of addition to or amendment of charge…