Sandbach
Cheshire
CW11 0EF
Director Name | Yuk Ming Man |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(same day as company formation) |
Role | Self Employed |
Correspondence Address | 14 Aster Avenue Farnworth Bolton BL4 0ET |
Secretary Name | Mr Richard William Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bramhall Close Sandbach Cheshire CW11 0EF |
Director Name | Mr Fong Hing Yu |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wilson Fold Avenue Lostock Bolton Lancashire BL6 4LT |
Director Name | Victor Wai Lon Yu |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wilson Fold Avenue Lostock Horwich BL6 4LT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(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 | 05 March 1998(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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
14 July 1999 | Application for striking-off (2 pages) |
12 May 1999 | Return made up to 05/03/99; full list of members (5 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed;new director appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 June 1998 | New director appointed (2 pages) |
5 March 1998 | Incorporation (13 pages) |