Bolton
Lancashire
BL1 3BP
Director Name | Sandy Wong |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 July 2002) |
Role | Restaurateur |
Correspondence Address | Flat 16 15 Kingsley House Newton Street Manchester Lancashire M1 1HE |
Director Name | Hon Sun Woo |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 July 2002) |
Role | Restaurateur |
Correspondence Address | 21 Riding Fold Droylsden Manchester M43 7JG |
Director Name | Mr Vincent Yeung |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 July 2002) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 49 Daylesford Road Cheadle Stockport Cheshire SK8 1LE |
Secretary Name | Sandy Wong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 July 2002) |
Role | Restaurateur |
Correspondence Address | Flat 16 15 Kingsley House Newton Street Manchester Lancashire M1 1HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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 | £1,000 |
Cash | £1,697 |
Current Liabilities | £129,000 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2002 | Application for striking-off (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: hilton house 21 the downs altrincham cheshire WA14 2QD (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
9 May 2000 | Return made up to 18/03/00; full list of members (7 pages) |
20 April 2000 | Ad 31/03/99--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
20 March 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: brunswick house 81-97 upperbrook street manchester M13 9TX (1 page) |
21 May 1999 | Return made up to 18/03/99; full list of members
|
9 June 1998 | Registered office changed on 09/06/98 from: first floor century house st peters square manchester M2 3DN (1 page) |
6 May 1998 | Secretary resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New secretary appointed;new director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
18 March 1998 | Incorporation (10 pages) |