Lin 16 Teng Yun Li
Taipei City
Wanhua District
Taiwan
Director Name | Maw-Lin Cheng |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 14 March 1997(1 day after company formation) |
Appointment Duration | 7 years (resigned 01 April 2004) |
Role | Engineer |
Correspondence Address | 47 Alley 90 Lane 80 Wen-Lin North Road Tai Pei Taiwan |
Director Name | Charles David Hardman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 day after company formation) |
Appointment Duration | 7 years (resigned 01 April 2004) |
Role | Engineer |
Correspondence Address | 21 Park Lane Greenfield Oldham OL3 7DX |
Director Name | Charles David Hardman |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 day after company formation) |
Appointment Duration | Resigned same day (resigned 14 March 1997) |
Role | Engineer |
Correspondence Address | 21 Park Lane Greenfield Oldham OL3 7DX |
Secretary Name | Charles David Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(1 day after company formation) |
Appointment Duration | 7 years (resigned 01 April 2004) |
Role | Engineer |
Correspondence Address | 21 Park Lane Greenfield Oldham OL3 7DX |
Director Name | Wang Chien Hsiang |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 10 December 2003(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 March 2010) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | Florence Nightingalestraat 52 5914 Wk Venlo The Netherlands |
Secretary Name | Margaret Willerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 2 Buckton Close Diggle Lancashire OL3 5NE |
Secretary Name | Chien Hsiang Wang |
---|---|
Nationality | Taiwanese |
Status | Resigned |
Appointed | 01 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2006) |
Role | Managing Director |
Correspondence Address | Florence Nightingalestraat 52 5914 Wk Venlo The Netherlands |
Secretary Name | Rachel Colette Askew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(9 years after company formation) |
Appointment Duration | 2 years (resigned 17 April 2008) |
Role | Office Manager |
Correspondence Address | 6 Deer Hill Close Marsden Huddersfield West Yorkshire HD7 6LG |
Secretary Name | Janice Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(11 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | 109 Queensgate Heaton Bolton BL1 4DZ |
Secretary Name | Graham Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 December 2011) |
Role | Company Director |
Correspondence Address | 27 Astley Brook Close Bolton Lancs BL1 8RT |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 13a Halliwell Business Park Rossini St Bolton Lancs BL1 8DL |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
9.5k at £1 | Posiflex Europe Bv 95.00% Ordinary |
---|---|
500 at £1 | Chien-hsiang Wang 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£232,366 |
Cash | £7,784 |
Current Liabilities | £240,150 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
15 November 2012 | Voluntary strike-off action has been suspended (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2012 | Application to strike the company off the register (2 pages) |
14 September 2012 | Application to strike the company off the register (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-03-20
|
15 December 2011 | Termination of appointment of Graham Holland as a secretary (2 pages) |
15 December 2011 | Termination of appointment of Graham Holland as a secretary on 7 December 2011 (2 pages) |
1 December 2011 | Appointment of Su-Mei Yang as a director on 1 May 2011 (3 pages) |
1 December 2011 | Administrative restoration application (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
1 December 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (13 pages) |
1 December 2011 | Appointment of Su-Mei Yang as a director (3 pages) |
1 December 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (13 pages) |
1 December 2011 | Administrative restoration application (2 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Wang Chien Hsiang on 13 March 2010 (2 pages) |
30 September 2010 | Director's details changed for Wang Chien Hsiang on 13 March 2010 (2 pages) |
30 September 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2010 | Termination of appointment of Wang Chien Hsiang as a director (1 page) |
7 April 2010 | Termination of appointment of Wang Chien Hsiang as a director (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
17 November 2008 | Appointment terminated secretary janice dearden (1 page) |
17 November 2008 | Secretary appointed graham holland (1 page) |
17 November 2008 | Appointment Terminated Secretary janice dearden (1 page) |
17 November 2008 | Secretary appointed graham holland (1 page) |
9 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
9 September 2008 | Return made up to 13/03/08; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from, saddleworth business centre, huddersfield road delph, oldham, OL3 5DF (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from, saddleworth business centre, huddersfield road delph, oldham, OL3 5DF (1 page) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Appointment terminated secretary rachel askew (2 pages) |
22 April 2008 | Appointment Terminated Secretary rachel askew (2 pages) |
22 April 2008 | Secretary appointed janice dearden (2 pages) |
22 April 2008 | Secretary appointed janice dearden (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 June 2007 | Return made up to 13/03/07; no change of members (6 pages) |
6 June 2007 | Return made up to 13/03/07; no change of members (6 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Secretary resigned (1 page) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 13/03/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | New secretary appointed (1 page) |
31 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Return made up to 13/03/04; full list of members; amend (7 pages) |
4 August 2004 | Return made up to 13/03/04; full list of members; amend
|
15 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
14 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
10 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 April 1999 | Return made up to 13/03/99; change of members (6 pages) |
19 April 1999 | Return made up to 13/03/99; change of members (6 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Ad 20/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 April 1999 | Resolutions
|
8 April 1999 | Ad 20/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 May 1998 | Return made up to 13/03/98; full list of members
|
11 May 1998 | Return made up to 13/03/98; full list of members (6 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Secretary resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 1 lower bar, newport, shropshire TF10 7BE (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 1 lower bar, newport, shropshire TF10 7BE (1 page) |
13 March 1997 | Incorporation (10 pages) |
13 March 1997 | Incorporation (10 pages) |