Company NameTai Pan Restaurant (Liverpool) Limited
Company StatusDissolved
Company Number03351514
CategoryPrivate Limited Company
Incorporation Date11 April 1997(27 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)

Business Activity

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

Directors

Director NameHon-King Chong
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address31 Bransdale Close
Great Sankey
Warrington
Cheshire
WA5 3FW
Director NameKhai-Chuan Liang
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 12 February 2002)
RoleCompany Director
Correspondence Address8 Beatrice Road
Bolton
Lancashire
BL1 3BP
Secretary NameKhai-Chuan Liang
NationalityBritish
StatusClosed
Appointed20 February 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 12 February 2002)
RoleRestaurant Manager
Correspondence Address8 Beatrice Road
Bolton
Lancashire
BL1 3BP
Director NameTingchung Au
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 1998)
RoleCompany Director
Correspondence Address28 Redwood Drive
Bredbury
Stockport
Cheshire
SK6 1SE
Director NameYun Pui Hung
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 weeks, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2001)
RoleCompany Director
Correspondence Address32 Gildersdale Drive
Manchester
Lancashire
M9 0SN
Director NameKhai-Chuan Liang
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 1999)
RoleCompany Director
Correspondence Address8 Beatrice Road
Bolton
Lancashire
BL1 3BP
Secretary NameKhai-Chuan Liang
NationalityBritish
StatusResigned
Appointed01 May 1997(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 1999)
RoleCompany Director
Correspondence Address8 Beatrice Road
Bolton
Lancashire
BL1 3BP
Director NameLai Kam Li
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address8 Marlfield Road
Hale Barns
Altrincham
Cheshire
WA15 0SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address66 Cross Street
Sale
Manchester
M33 7AN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£151,583
Cash£45,565
Current Liabilities£363,562

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
7 September 2001Application for striking-off (1 page)
5 June 2001Return made up to 11/04/01; full list of members (8 pages)
30 May 2001Registered office changed on 30/05/01 from: 66 cross street sale manchester M33 7AN (1 page)
30 March 2001Registered office changed on 30/03/01 from: c/o charles & co hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
23 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
2 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 May 2000Return made up to 11/04/00; full list of members (9 pages)
5 June 1999New secretary appointed;new director appointed (2 pages)
5 June 1999Director's particulars changed (1 page)
5 June 1999Director's particulars changed (1 page)
5 June 1999Return made up to 11/04/99; full list of members (8 pages)
13 May 1999Full accounts made up to 31 August 1998 (11 pages)
13 May 1999Registered office changed on 13/05/99 from: wh lung building great howard street atlantic business park liverpool L5 9TZ (1 page)
12 January 1999Secretary resigned;director resigned (1 page)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (2 pages)
3 August 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
3 August 1998Accounting reference date extended from 30/04/98 to 31/08/98 (1 page)
8 June 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
17 June 1997Ad 01/05/97--------- £ si 68@1=68 £ ic 2/70 (3 pages)
17 June 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New secretary appointed;new director appointed (2 pages)
11 April 1997Incorporation (17 pages)