Company NameTai Pan Restaurant Limited
Company StatusDissolved
Company Number02904764
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameRoanhead Trading Limited

Business Activity

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

Directors

Secretary NameSandy Wong
NationalityBritish
StatusClosed
Appointed30 March 1994(3 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (closed 12 February 2002)
RoleRestaurateur
Correspondence AddressFlat 16 15 Kingsley House
Newton Street
Manchester
Lancashire
M1 1HE
Director NameSandy Wong
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1994(6 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 12 February 2002)
RoleRestaurateur
Correspondence AddressFlat 16 15 Kingsley House
Newton Street
Manchester
Lancashire
M1 1HE
Director NamePhu Hy To
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 12 February 2002)
RoleRestauranteur
Correspondence Address8 Ryder Street
Manchester
Lancashire
M40 7GF
Director NameGar Hung Chan
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(3 weeks, 4 days after company formation)
Appointment Duration4 years, 5 months (resigned 22 September 1998)
RoleBusinessman
Correspondence Address10 Broadway
Hale
Altrincham
Cheshire
WA15 0PQ
Director NameWei Teh Liang
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(3 weeks, 4 days after company formation)
Appointment Duration5 months, 1 week (resigned 04 September 1994)
RoleCompany Manager/Trading
Correspondence Address14th Floor 44b Broadway
Mei Foo Sun Chuen
Kowloon
Hong Konk
Director NameMr Vincent Yeung
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(3 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 26 April 1999)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address49 Daylesford Road
Cheadle
Stockport
Cheshire
SK8 1LE
Director NameKhai Chuan Liang
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(6 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 26 April 1999)
RoleCompany Director
Correspondence Address49 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameHon Sun Woo
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(3 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 January 2001)
RoleRestauranteur
Correspondence Address21 Riding Fold
Droylsden
Manchester
M43 7JG
Director NameLai Kam Li
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(5 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2001)
RoleRestauranteur
Correspondence Address8 Marlfield Road
Hale Barns
Altrincham
Cheshire
WA15 0SQ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Cash£9,152
Current Liabilities£86,722

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

29 December 2003Dissolved (1 page)
29 September 2003Completion of winding up (1 page)
24 March 2003Order of court to wind up (2 pages)
21 March 2003Order of court - restore & wind-up 19/03/03 (2 pages)
12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
11 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001Return made up to 04/03/01; full list of members (7 pages)
30 March 2001Registered office changed on 30/03/01 from: c/o charles & co second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
28 March 2000Return made up to 04/03/00; full list of members (8 pages)
28 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
4 June 1999Return made up to 04/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1999Director's particulars changed (1 page)
19 May 1999New director appointed (1 page)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (1 page)
30 April 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 April 1999Registered office changed on 26/04/99 from: 81/91 upper brook street manchester (1 page)
30 September 1998Director resigned (1 page)
3 March 1998Return made up to 04/03/98; full list of members (8 pages)
3 March 1998Full accounts made up to 31 August 1997 (13 pages)
2 January 1998New director appointed (2 pages)
3 June 1997Full accounts made up to 31 August 1996 (12 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 04/03/96; no change of members (4 pages)
28 November 1995Full accounts made up to 31 August 1995 (12 pages)
24 March 1995Return made up to 04/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)