Company NameTang Enterprises Limited
DirectorStanley Ka Wah Tang
Company StatusDissolved
Company Number03322426
CategoryPrivate Limited Company
Incorporation Date21 February 1997(27 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stanley Ka Wah Tang
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(same day as company formation)
RoleContractor
Country of ResidenceEngland
Correspondence Address513 Bankside Lofts
65 Hopton Street
London
SE1 9GZ
Secretary NameJohn Andrew Harrison
NationalityBritish
StatusCurrent
Appointed15 June 2002(5 years, 3 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address7 The Mews
Gatley
Cheadle
Cheshire
SK8 4PS
Director NameLouise Carol Sutcliffe
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleStudent
Correspondence Address11 Irwell House 13 Slate Wharf
Castlefield
Manchester
M15 4SW
Secretary NameLouise Carol Sutcliffe
NationalityBritish
StatusResigned
Appointed21 February 1997(same day as company formation)
RoleStudent
Correspondence Address11 Irwell House 13 Slate Wharf
Castlefield
Manchester
M15 4SW
Secretary NameNuala Barry
NationalityIrish
StatusResigned
Appointed11 October 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2002)
RoleCompany Director
Correspondence Address513 Bankside Lofts
65 Hopton Street
London
SE1 9GZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£148,310
Gross Profit£116,630
Net Worth£7,131
Cash£4,491
Current Liabilities£44,235

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

1 December 2005Dissolved (1 page)
1 September 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
25 September 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 2003Appointment of a voluntary liquidator (1 page)
25 September 2003Statement of affairs (5 pages)
12 September 2003Registered office changed on 12/09/03 from: 1 robertson road buxton derbyshire SK17 9DY (1 page)
8 September 2003Amended accounts made up to 28 February 2003 (10 pages)
5 July 2003Full accounts made up to 28 February 2003 (10 pages)
7 April 2003Return made up to 21/02/03; full list of members (6 pages)
15 August 2002Secretary resigned (1 page)
9 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
14 February 2002Return made up to 21/02/02; full list of members (6 pages)
25 June 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
16 June 2001Ad 20/02/01--------- £ si 2@1=2 £ ic 104/106 (2 pages)
25 April 2001Full accounts made up to 28 February 2001 (10 pages)
10 April 2001Ad 01/02/01-28/02/01 £ si 2@1=2 £ ic 102/104 (2 pages)
5 December 2000Ad 01/11/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 November 2000Secretary resigned (1 page)
26 October 2000New secretary appointed (2 pages)
25 May 2000Full accounts made up to 28 February 2000 (9 pages)
25 April 1999Full accounts made up to 28 February 1999 (10 pages)
24 February 1999Return made up to 21/02/99; no change of members (4 pages)
23 July 1998Full accounts made up to 28 February 1998 (7 pages)
7 May 1998Return made up to 21/02/98; full list of members (6 pages)
27 February 1997Secretary resigned (1 page)
21 February 1997Incorporation (16 pages)