Company NameL.Y.S. Limited
Company StatusDissolved
Company Number02869683
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameOi Kwan Yeung
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1993(same day as company formation)
RoleRestaurateur
Correspondence AddressApartment 13 Bridgewater Bank
88 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Kui Keung Yeung
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1995(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 11
88 Bridgewater Bank
Manchester
M1 5JW
Secretary NameLai Ha Yeung
NationalityBritish
StatusClosed
Appointed06 March 1995(1 year, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 28 July 2009)
RoleSecretary
Correspondence AddressApartment 11 Bridgewater Bank
88 Great Bridgewater Street
Manchester
M1 5JW
Secretary NameKa Fat Wong
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleHeadwaiter
Correspondence Address24 Winchester Avenue
Prestwich
Manchester
M25 0LJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
6 April 2009Application for striking-off (1 page)
11 March 2009Memorandum of capital - processed 11/03/09 (1 page)
11 March 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2009Solvency statement dated 04/02/09 (1 page)
11 March 2009Statement by directors (1 page)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
27 November 2007Return made up to 08/11/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 June 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
23 November 2006Return made up to 08/11/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
18 November 2005Return made up to 08/11/05; full list of members (3 pages)
9 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
23 December 2004Return made up to 08/11/04; full list of members (7 pages)
2 June 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
12 December 2003Return made up to 08/11/03; full list of members (7 pages)
5 April 2003Return made up to 08/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
18 July 2002Accounts for a small company made up to 31 July 2001 (6 pages)
27 February 2002Return made up to 08/11/01; full list of members (7 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
11 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 November 2000Return made up to 08/11/00; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 November 1998Return made up to 08/11/98; no change of members (4 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 November 1997Return made up to 08/11/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 November 1996Return made up to 08/11/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 September 1996Accounting reference date extended from 30/04/96 to 31/07/96 (1 page)
19 July 1996Ad 15/07/96--------- £ si 300000@1=300000 £ ic 1000/301000 (2 pages)
19 July 1996Memorandum and Articles of Association (9 pages)
19 July 1996Nc inc already adjusted 15/07/96 (1 page)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
22 November 1995Return made up to 08/11/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
23 April 1995Ad 01/05/94--------- £ si 998@1 (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New secretary appointed (2 pages)