Newton Street
Manchester
Lancashire
M1 1HE
Director Name | Sandy Wong |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 1994(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (closed 12 February 2002) |
Role | Restaurateur |
Correspondence Address | Flat 16 15 Kingsley House Newton Street Manchester Lancashire M1 1HE |
Director Name | Phu Hy To |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 February 2002) |
Role | Restauranteur |
Correspondence Address | 8 Ryder Street Manchester Lancashire M40 7GF |
Director Name | Gar Hung Chan |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 1998) |
Role | Businessman |
Correspondence Address | 10 Broadway Hale Altrincham Cheshire WA15 0PQ |
Director Name | Wei Teh Liang |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 September 1994) |
Role | Company Manager/Trading |
Correspondence Address | 14th Floor 44b Broadway Mei Foo Sun Chuen Kowloon Hong Konk |
Director Name | Mr Vincent Yeung |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years (resigned 26 April 1999) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 49 Daylesford Road Cheadle Stockport Cheshire SK8 1LE |
Director Name | Khai Chuan Liang |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 49 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Hon Sun Woo |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 2001) |
Role | Restauranteur |
Correspondence Address | 21 Riding Fold Droylsden Manchester M43 7JG |
Director Name | Lai Kam Li |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2001) |
Role | Restauranteur |
Correspondence Address | 8 Marlfield Road Hale Barns Altrincham Cheshire WA15 0SQ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 66 Cross Street Sale Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £9,152 |
Current Liabilities | £86,722 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 December 2003 | Dissolved (1 page) |
---|---|
29 September 2003 | Completion of winding up (1 page) |
24 March 2003 | Order of court to wind up (2 pages) |
21 March 2003 | Order of court - restore & wind-up 19/03/03 (2 pages) |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2001 | Application for striking-off (1 page) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2001 | Return made up to 04/03/01; full list of members (7 pages) |
30 March 2001 | Registered 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 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
28 March 2000 | Return made up to 04/03/00; full list of members (8 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Return made up to 04/03/99; no change of members
|
4 June 1999 | Director's particulars changed (1 page) |
19 May 1999 | New director appointed (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (1 page) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 81/91 upper brook street manchester (1 page) |
30 September 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 04/03/98; full list of members (8 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
2 January 1998 | New director appointed (2 pages) |
3 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Return made up to 04/03/96; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 31 August 1995 (12 pages) |
24 March 1995 | Return made up to 04/03/95; full list of members
|