Company NameYING Lon Limited
Company StatusDissolved
Company Number03525327
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 1 month ago)
Dissolution Date14 December 1999 (24 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard William Cooper
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bramhall Close
Sandbach
Cheshire
CW11 0EF
Director NameYuk Ming Man
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleSelf Employed
Correspondence Address14 Aster Avenue
Farnworth
Bolton
BL4 0ET
Secretary NameMr Richard William Cooper
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bramhall Close
Sandbach
Cheshire
CW11 0EF
Director NameMr Fong Hing Yu
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Wilson Fold Avenue
Lostock
Bolton
Lancashire
BL6 4LT
Director NameVictor Wai Lon Yu
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Wilson Fold Avenue
Lostock
Horwich
BL6 4LT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Cooper+Co Faulkner House
Faulkner Street
Manchester
M1 4DY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
14 July 1999Application for striking-off (2 pages)
12 May 1999Return made up to 05/03/99; full list of members (5 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New secretary appointed;new director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 June 1998New director appointed (2 pages)
5 March 1998Incorporation (13 pages)