Company NamePrivateissue Limited
Company StatusDissolved
Company Number02767833
CategoryPrivate Limited Company
Incorporation Date25 November 1992(31 years, 5 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWai Kwong Li
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 18 December 2007)
RoleChef
Correspondence Address8 Middlefields
Cheadle Hulme
Cheshire
SK8 5RL
Secretary NameWai Kwong Li
NationalityBritish
StatusClosed
Appointed27 August 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 18 December 2007)
RoleChef
Correspondence Address8 Middlefields
Cheadle Hulme
Cheshire
SK8 5RL
Director NameMay Ping Li
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(9 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 18 December 2007)
RoleIt Proffesional
Correspondence Address2 Jasmine Close
Manchester
M23 9EY
Director NameKam Tong Li
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2002)
RoleManager
Correspondence Address70 Buckingham Road
Heaton Moor
Stockport
SK4 4QY
Director NameMrs Yuk Yin Li
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2002)
RoleAssistant Chef
Correspondence Address70 Buckingham Road
Heaton Moor
Stockport
Cheshire
SK4 4QY
Secretary NameKam Tong Li
NationalityBritish
StatusResigned
Appointed11 January 1993(1 month, 2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2002)
RoleManager
Correspondence Address70 Buckingham Road
Heaton Moor
Stockport
SK4 4QY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 November 1992(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address48 Faulker Street
Manchester
M1 4FH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£7,246
Cash£6,978
Current Liabilities£10,583

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
20 July 2007Application for striking-off (1 page)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 January 2007Return made up to 25/11/06; full list of members (2 pages)
31 August 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
28 December 2005Return made up to 25/11/05; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2005Return made up to 25/11/04; full list of members (8 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002New director appointed (2 pages)
13 December 2001Return made up to 25/11/01; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 December 2000Return made up to 25/11/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 March 2000 (9 pages)
8 December 1999Return made up to 25/11/99; full list of members (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (7 pages)
24 November 1998Return made up to 25/11/98; no change of members (4 pages)
20 July 1998Full accounts made up to 31 March 1998 (8 pages)
29 December 1997Return made up to 25/11/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 March 1997 (9 pages)
13 December 1996Return made up to 25/11/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 March 1996 (9 pages)
21 November 1995Return made up to 25/11/95; no change of members (4 pages)
14 June 1995Full accounts made up to 31 March 1995 (9 pages)