Cheadle Hulme
Cheshire
SK8 5RL
Secretary Name | Wai Kwong Li |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2002(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 December 2007) |
Role | Chef |
Correspondence Address | 8 Middlefields Cheadle Hulme Cheshire SK8 5RL |
Director Name | May Ping Li |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 December 2007) |
Role | It Proffesional |
Correspondence Address | 2 Jasmine Close Manchester M23 9EY |
Director Name | Kam Tong Li |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2002) |
Role | Manager |
Correspondence Address | 70 Buckingham Road Heaton Moor Stockport SK4 4QY |
Director Name | Mrs Yuk Yin Li |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2002) |
Role | Assistant Chef |
Correspondence Address | 70 Buckingham Road Heaton Moor Stockport Cheshire SK4 4QY |
Secretary Name | Kam Tong Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2002) |
Role | Manager |
Correspondence Address | 70 Buckingham Road Heaton Moor Stockport SK4 4QY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 48 Faulker Street Manchester M1 4FH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,246 |
Cash | £6,978 |
Current Liabilities | £10,583 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 July 2007 | Application for striking-off (1 page) |
3 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
18 January 2007 | Return made up to 25/11/06; full list of members (2 pages) |
31 August 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
28 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2005 | Return made up to 25/11/04; full list of members (8 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Return made up to 25/11/03; full list of members
|
23 January 2003 | Return made up to 25/11/02; full list of members
|
30 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
30 September 2002 | Secretary resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
13 December 2001 | Return made up to 25/11/01; full list of members (6 pages) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 December 2000 | Return made up to 25/11/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 December 1999 | Return made up to 25/11/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 November 1998 | Return made up to 25/11/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 December 1997 | Return made up to 25/11/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 March 1997 (9 pages) |
13 December 1996 | Return made up to 25/11/96; full list of members (6 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
21 November 1995 | Return made up to 25/11/95; no change of members (4 pages) |
14 June 1995 | Full accounts made up to 31 March 1995 (9 pages) |