Company NameFortuneshare Limited
Company StatusDissolved
Company Number03150501
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Ip
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1996(5 days after company formation)
Appointment Duration5 years, 11 months (closed 15 January 2002)
RoleRestauranteur
Correspondence Address7 Salisbury Crescent
Ashton Under Lyme
Manchester
OL6 8DB
Secretary NameMr Matthew Li Hong Man
NationalityBritish
StatusClosed
Appointed29 January 1996(5 days after company formation)
Appointment Duration5 years, 11 months (closed 15 January 2002)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address109 Clarendon Road
Audenshaw
Manchester
M34 5GA
Director NameYuen Sang Cheung
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(12 months after company formation)
Appointment Duration4 years, 12 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address7 Oadby Close
West Gorton
Manchester
Lancashire
M12 4WT
Director NameMr Matthew Li Hong Man
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1997(12 months after company formation)
Appointment Duration4 years, 12 months (closed 15 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Clarendon Road
Audenshaw
Manchester
M34 5GA
Director NameChun Wah Lau
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(12 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 June 1999)
RoleCompany Director
Correspondence Address389 Stockport Road
Timperley
Altrincham
Cheshire
WA15 7UR
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address116 Oldham Road
Manchester
Lancashire
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2001First Gazette notice for voluntary strike-off (1 page)
31 July 2001Application for striking-off (1 page)
7 February 2001Return made up to 24/01/01; full list of members (8 pages)
30 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
18 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
6 March 2000Return made up to 24/01/00; full list of members (8 pages)
6 March 2000Ad 09/06/99--------- £ si 2@1 (2 pages)
6 July 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: 116 oldham road manchester M4 6AG (1 page)
2 February 1999Registered office changed on 02/02/99 from: 116 oldham road manchester M4 6AG (1 page)
1 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 February 1999Return made up to 24/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/02/99
(6 pages)
6 February 1998Return made up to 24/01/98; full list of members (6 pages)
7 January 1998Accounts for a small company made up to 30 April 1997 (4 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
6 April 1997Return made up to 20/01/97; full list of members (6 pages)
21 March 1997Ad 24/01/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 January 1997Accounting reference date extended from 31/01/97 to 30/04/97 (1 page)
6 February 1996Registered office changed on 06/02/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER. (1 page)
24 January 1996Incorporation (10 pages)