36 Village Road
Happy Valley
Foreign
Hong Kong
Secretary Name | Christine Shin Ying Yu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1994(4 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 15 June 2021) |
Role | Secretary |
Correspondence Address | 7d The Fine Mansion 36 Village Road Happy Valley Foreign Hong Kong |
Director Name | Mr Denis Charles Garlick |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 1994) |
Role | Director-Textile Agent |
Correspondence Address | 25 Primrose Avenue Gee Cross Hyde Cheshire SK14 5BU |
Director Name | Mr Neil Harvey Garlick |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 1994) |
Role | Textile Agent |
Country of Residence | England |
Correspondence Address | 9 Windsor Road Gee Cross Hyde Cheshire SK14 5JB |
Secretary Name | Mr Neil Harvey Garlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Windsor Road Gee Cross Hyde Cheshire SK14 5JB |
Website | www.audenfs.com/ |
---|---|
Email address | [email protected] |
Telephone | 01924 402080 |
Telephone region | Wakefield |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Kong Sang Wong 50.00% Ordinary |
---|---|
1 at £1 | Mrs Christine Shin Ying Yu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,506 |
Cash | £1,030 |
Current Liabilities | £134,048 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
26 October 2017 | Director's details changed for Kong Sang Wong on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Kong Sang Wong on 26 October 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 14 June 2016 (1 page) |
27 April 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 27 April 2016 (1 page) |
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 June 2015 | Registered office address changed from C/O C/O J Humphrey Jones & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O C/O J Humphrey Jones & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from C/O C/O J Humphrey Jones & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 8 June 2015 (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
10 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 November 2009 | Registered office address changed from C/O J Humphrey & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Director's details changed for Kong Sang Wong on 29 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Kong Sang Wong on 29 October 2009 (2 pages) |
30 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Registered office address changed from C/O J Humphrey & Co Suite 3C St Christopher House Wellington Road South Stockport Cheshire SK2 6NG on 30 November 2009 (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
7 January 2008 | Return made up to 31/10/07; no change of members (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
30 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
8 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
8 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
10 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
10 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 November 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
10 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
14 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
25 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
19 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: c/o bursk (holdings) LTD suite 5 second floor 5 st james's building oxford street, manchester M1 6EJ (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: c/o bursk (holdings) LTD suite 5 second floor 5 st james's building oxford street, manchester M1 6EJ (1 page) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
10 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
8 December 1997 | Return made up to 31/10/97; full list of members
|
8 December 1997 | Return made up to 31/10/97; full list of members
|
23 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
23 January 1997 | Return made up to 31/10/96; no change of members (4 pages) |
21 November 1996 | Accounts made up to 31 March 1996 (7 pages) |
21 November 1996 | Accounts made up to 31 March 1996 (7 pages) |
8 March 1996 | Accounts made up to 31 March 1995 (3 pages) |
8 March 1996 | Accounts made up to 31 March 1995 (3 pages) |
27 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
27 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |