Company NameThe Beansprout Company Limited
DirectorCharles Chan
Company StatusDissolved
Company Number02805068
CategoryPrivate Limited Company
Incorporation Date30 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameCharles Chan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleRestauranteur
Correspondence Address10 Mere Hey
Eccleston
St Helens
Merseyside
WA10 5AJ
Secretary NameMr Richard Andrew Wilkinson
NationalityBritish
StatusCurrent
Appointed25 May 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 May 1999Dissolved (1 page)
8 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
17 December 1997Appointment of a voluntary liquidator (1 page)
17 December 1997Statement of affairs (9 pages)
17 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 1997Registered office changed on 28/11/97 from: 44 hardshaw street st helens merseyside WA10 1JN (1 page)
23 October 1997Return made up to 30/03/97; no change of members (4 pages)
23 October 1997Return made up to 30/03/96; full list of members (6 pages)
12 June 1997Registered office changed on 12/06/97 from: 5 mortimer street hamilton square birkenhead merseyside L41 5EU (1 page)
3 February 1997Accounts for a small company made up to 31 March 1996 (2 pages)
15 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
14 August 1995Particulars of mortgage/charge (4 pages)
13 April 1995Return made up to 30/03/95; no change of members (4 pages)