Cheadle
Stockport
Cheshire
SK8 1LE
Secretary Name | Hon Wai Jong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2002(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 November 2006) |
Role | Head Chef |
Correspondence Address | 5 Vermont Close Great Sankey Warrington WA5 8WX |
Director Name | Bozhang Guo |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Mornington Road Bolton Lancashire BL1 4EF |
Director Name | Manatsanant Rodprasert |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodheys Drive Sale Cheshire M33 4JD |
Secretary Name | Mr Vincent Yeung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Daylesford Road Cheadle Stockport Cheshire SK8 1LE |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(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 | 08 July 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 66 Cross Street Sale Machester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2006 | Application for striking-off (1 page) |
1 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
7 January 2005 | Accounting reference date extended from 31/08/04 to 30/11/04 (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Return made up to 08/07/04; full list of members (6 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
27 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
5 July 2002 | Return made up to 08/07/02; full list of members (7 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
6 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: c/o charles & co second floor hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
2 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
11 August 1999 | Director resigned (1 page) |
30 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: spinners hall st georges road bolton BL1 2BS (1 page) |
28 October 1998 | Return made up to 08/07/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
17 July 1997 | Return made up to 08/07/97; full list of members (6 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Ad 08/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 1996 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New secretary appointed;new director appointed (2 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 81/97 upper brook street manchester M13 9TD (1 page) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 July 1996 | Incorporation (15 pages) |