Company NameCabaretclub Limited
DirectorFrances Lee
Company StatusDissolved
Company Number03018653
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Frances Lee
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2002(7 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Herondale Road
Liverpool
L18 1LB
Secretary NameJennifer Lee
NationalityBritish
StatusCurrent
Appointed05 July 2002(7 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address96 Herondale Road
Liverpool
Merseyside
L18 1LB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameTat Yin Ho
Date of BirthMay 1960 (Born 64 years ago)
NationalityChinese
StatusResigned
Appointed28 March 1995(1 month, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 July 1995)
RoleCompany Director
Correspondence Address5 Firethorne Road
Halewood
Liverpool
L26 7XE
Secretary NameSan Kay Tse
NationalityBritish
StatusResigned
Appointed28 March 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address2 Elaine Close
Great Shutton
South Wirral
L66 4LX
Director NameSusan Lee
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1995(5 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 1996)
RoleCompany Director
Correspondence Address3 Heydale Road
Liverpool
Merseyside
L18 5JG
Director NameHung Mui Cheng
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address96 Herondale Road
Liverpool
Merseyside
L18 1LB
Secretary NameMr Simon Cheukwing Yip
NationalityBritish
StatusResigned
Appointed03 February 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address106 Avondale Road
Wavertree
Liverpool
Merseyside
L15 3HF
Secretary NameMiss Frances Lee
NationalityBritish
StatusResigned
Appointed26 January 1999(3 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Herondale Road
Liverpool
L18 1LB

Location

Registered AddressCentury House
Ashley Road
Hale
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2006Dissolved (1 page)
13 September 2006Notice of move from Administration to Dissolution (6 pages)
13 April 2006Administrator's progress report (5 pages)
13 April 2006Administrator's progress report (11 pages)
23 March 2006Notice of extension of period of Administration (1 page)
10 June 2005Result of meeting of creditors (3 pages)
23 May 2005Statement of administrator's proposal (30 pages)
11 April 2005Registered office changed on 11/04/05 from: 116 duke street liverpool merseyside L1 5JW (1 page)
6 April 2005Appointment of an administrator (1 page)
1 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Particulars of mortgage/charge (3 pages)
6 March 2004Return made up to 06/02/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 June 2003Return made up to 06/02/03; full list of members (6 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New director appointed (2 pages)
8 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 February 2002Return made up to 06/02/02; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 March 2001Return made up to 06/02/01; full list of members (6 pages)
30 June 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 May 2000Registered office changed on 10/05/00 from: 37 seymour terrace seymour street liverpool L3 5PE (1 page)
10 May 2000Return made up to 06/02/00; full list of members (5 pages)
9 February 1999Secretary resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 February 1998Return made up to 06/02/98; no change of members (4 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Return made up to 06/02/97; full list of members (6 pages)
7 February 1997Secretary resigned (1 page)
10 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
8 March 1996Director resigned;new director appointed (2 pages)
21 February 1996Return made up to 06/02/96; full list of members (6 pages)
18 April 1995Registered office changed on 18/04/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
18 April 1995Accounting reference date notified as 31/03 (1 page)
18 April 1995Director resigned;new director appointed (2 pages)
18 April 1995Secretary resigned;new secretary appointed (2 pages)