Company NameYU & Me Superstore Limited
DirectorNorman Sidney Dyson
Company StatusDissolved
Company Number02844908
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Andrew Choy On Yu
NationalityBritish
StatusCurrent
Appointed16 August 1993(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address6 Acorn Close
Burnage
Manchester
M19 2HS
Director NameNorman Sidney Dyson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1994(7 months, 1 week after company formation)
Appointment Duration30 years, 1 month
RoleRetired
Correspondence Address32 Highfield Dene Road
Didsbury
Manchester
Lancashire
M20 2ST
Director NameNicky Yuan Xu
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Cranbourne Road
Old Trafford
Manchester
Lancashire
M16 9PZ
Director NameThomas Ying Wah Wong
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed07 September 1993(3 weeks, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 1994)
RoleCompany Director
Correspondence Address44 Cranbourne Road
Old Trafford
Manchester
Lancashire
M16 9PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAh Tomlinson & Co
St Johns Court
72 Gartside Street Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 August 2000Dissolved (1 page)
2 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
17 March 1999Statement of affairs (6 pages)
17 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1999Appointment of a voluntary liquidator (1 page)
10 March 1999Registered office changed on 10/03/99 from: 6,acorn close burnage manchester lancashire M19 2HS (1 page)
17 August 1998Return made up to 16/08/98; no change of members (4 pages)
9 July 1998Full accounts made up to 31 August 1997 (11 pages)
15 January 1998Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 November 1997Director's particulars changed (1 page)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
8 July 1996Registered office changed on 08/07/96 from: 44 cranbourne road old trafford manchester M16 9PZ (1 page)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
10 October 1995Return made up to 16/08/95; no change of members (4 pages)