Company NameMandarin Chinatown Company Limited
Company StatusDissolved
Company Number02978926
CategoryPrivate Limited Company
Incorporation Date14 October 1994(29 years, 5 months ago)
Previous NameProcesspaper Limited

Business Activity

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

Directors

Director NameMr Kwok Fai Hui
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address15 Holland Park
Wallsend
Tyne & Wear
NE28 8UJ
Director NameMichael Kwok Lan Hui
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleRestauranteur
Correspondence Address8 Starbeck Mews
Sandyford
Newcastle Upon Tyne
Tyne And Wear
NE2 1LG
Director NameYam Shing Hui
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleRestaurateur
Correspondence Address8 Stonechat Close
Ayton
Washington
Tyne & Wear
NE38 0DF
Secretary NameYam Shing Hui
NationalityBritish
StatusCurrent
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address8 Stonechat Close
Ayton
Washington
Tyne & Wear
NE38 0DF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed14 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,295
Cash£6,825
Current Liabilities£42,281

Accounts

Latest Accounts31 May 1998 (25 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 January 2005Dissolved (1 page)
22 October 2004Notice of ceasing to act as a voluntary liquidator (1 page)
22 October 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page)
20 February 2002Liquidators statement of receipts and payments (5 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
19 February 2001Liquidators statement of receipts and payments (5 pages)
29 February 2000Statement of affairs (5 pages)
21 February 2000Registered office changed on 21/02/00 from: 14 stowell street newcastle-upon-tyne NE1 0XQ (1 page)
18 February 2000Appointment of a voluntary liquidator (1 page)
18 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1999Accounts for a small company made up to 31 May 1998 (3 pages)
9 March 1999Return made up to 14/10/98; full list of members (6 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
19 December 1997Return made up to 14/10/97; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
25 March 1997Return made up to 14/10/96; no change of members (4 pages)
11 July 1996Accounts for a dormant company made up to 18 March 1995 (2 pages)
11 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 1996Return made up to 14/10/95; full list of members (6 pages)
11 October 1995Ad 19/03/95--------- £ si 58@1=58 £ ic 2/60 (2 pages)
27 June 1995Accounting reference date extended from 18/03 to 31/05 (1 page)
27 June 1995Accounting reference date shortened from 31/03 to 18/03 (1 page)