Great Sankey
Warrington
Cheshire
WA5 3FW
Director Name | Khai-Chuan Liang |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 8 Beatrice Road Bolton Lancashire BL1 3BP |
Secretary Name | Khai-Chuan Liang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1999(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 February 2002) |
Role | Restaurant Manager |
Correspondence Address | 8 Beatrice Road Bolton Lancashire BL1 3BP |
Director Name | Tingchung Au |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 August 1998) |
Role | Company Director |
Correspondence Address | 28 Redwood Drive Bredbury Stockport Cheshire SK6 1SE |
Director Name | Yun Pui Hung |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 32 Gildersdale Drive Manchester Lancashire M9 0SN |
Director Name | Khai-Chuan Liang |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 1999) |
Role | Company Director |
Correspondence Address | 8 Beatrice Road Bolton Lancashire BL1 3BP |
Secretary Name | Khai-Chuan Liang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 1999) |
Role | Company Director |
Correspondence Address | 8 Beatrice Road Bolton Lancashire BL1 3BP |
Director Name | Lai Kam Li |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1998(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 8 Marlfield Road Hale Barns Altrincham Cheshire WA15 0SQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Cross Street Sale Manchester M33 7AN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £151,583 |
Cash | £45,565 |
Current Liabilities | £363,562 |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2001 | Application for striking-off (1 page) |
5 June 2001 | Return made up to 11/04/01; full list of members (8 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 66 cross street sale manchester M33 7AN (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: c/o charles & co hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
23 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
2 May 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 May 2000 | Return made up to 11/04/00; full list of members (9 pages) |
5 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Director's particulars changed (1 page) |
5 June 1999 | Return made up to 11/04/99; full list of members (8 pages) |
13 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: wh lung building great howard street atlantic business park liverpool L5 9TZ (1 page) |
12 January 1999 | Secretary resigned;director resigned (1 page) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (2 pages) |
3 August 1998 | Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page) |
3 August 1998 | Accounting reference date extended from 30/04/98 to 31/08/98 (1 page) |
8 June 1998 | Return made up to 11/04/98; full list of members
|
21 October 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Ad 01/05/97--------- £ si 68@1=68 £ ic 2/70 (3 pages) |
17 June 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New secretary appointed;new director appointed (2 pages) |
11 April 1997 | Incorporation (17 pages) |