Sandbach
Cheshire
CW11 0EF
Director Name | Ann Yee Fai Wong |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 November 2004) |
Role | Solicitor |
Correspondence Address | 97 Vernon Road Poynton Stockport Cheshire SK12 1YS |
Secretary Name | Ann Yee Fai Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 November 2004) |
Role | Solicitor |
Correspondence Address | 97 Vernon Road Poynton Stockport Cheshire SK12 1YS |
Director Name | Simon Yuen Wai Chung |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 1999) |
Role | Financial Consultant |
Correspondence Address | 101 Lytham Road Marshfield Southport Merseyside PR9 9UW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Cooper & Co Faulkner House Faulkner Street Manchester M1 4DY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,568 |
Cash | £14,596 |
Current Liabilities | £1,259 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2004 | Application for striking-off (1 page) |
9 September 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
20 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Return made up to 29/05/00; full list of members
|
11 January 2000 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
2 September 1999 | Return made up to 29/05/99; full list of members (6 pages) |
6 April 1999 | Accounts for a dormant company made up to 31 May 1998 (4 pages) |
23 March 1999 | Director resigned (1 page) |
22 March 1999 | Resolutions
|
23 February 1999 | Registered office changed on 23/02/99 from: faulkner house faulkner street manchester M1 4DY (1 page) |
22 July 1998 | Return made up to 29/05/98; full list of members (6 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 23 princess street greater manchester M2 4EN (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 June 1997 | New secretary appointed;new director appointed (2 pages) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | New director appointed (2 pages) |
29 May 1997 | Incorporation (13 pages) |