Salford
Lancashire
M6 8AL
Secretary Name | Shao Wen Low |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | 214 Eccles Old Road Salford M6 8AL |
Secretary Name | Kien Sing Chu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | 28 Lecester Road Manchester Lancashire M8 0RA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 49 Faulkner Street Manchester M1 4EE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
49 at £1 | Chan Fai Low 49.00% Ordinary |
---|---|
49 at £1 | Shao Wen Low 49.00% Ordinary |
2 at £1 | Jimmy Low 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,963 |
Cash | £24,336 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 1999 | Delivered on: 22 May 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 October 2013 | Registered office address changed from St Vincents House 15 Oldham Road Manchester M4 5EQ on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from St Vincents House 15 Oldham Road Manchester M4 5EQ on 16 October 2013 (1 page) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Director's details changed for Chan Fai Low on 24 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Chan Fai Low on 24 March 2010 (2 pages) |
3 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Chan Fai Low on 24 March 2010 (2 pages) |
3 June 2010 | Director's details changed for Chan Fai Low on 24 March 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
14 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 June 2008 | Return made up to 24/03/08; no change of members (6 pages) |
5 June 2008 | Return made up to 24/03/08; no change of members (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
11 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
30 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
24 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
16 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
10 December 2003 | Return made up to 24/03/03; full list of members; amend
|
10 December 2003 | Return made up to 24/03/03; full list of members; amend
|
9 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 April 2003 | Return made up to 24/03/03; full list of members
|
24 April 2003 | Return made up to 24/03/03; full list of members
|
21 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
21 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
22 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
8 February 2002 | Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 2002 | Ad 01/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | Secretary resigned (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 49 faulkner street manchester lancashire M1 4EE (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 49 faulkner street manchester lancashire M1 4EE (1 page) |
18 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
18 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
15 June 2000 | Return made up to 24/03/00; full list of members (6 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Particulars of mortgage/charge (3 pages) |
10 April 1999 | New director appointed (1 page) |
10 April 1999 | New director appointed (1 page) |
9 April 1999 | Ad 01/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: chui & co 1ST floor 2 waterloo street manchester M1 6HX (1 page) |
9 April 1999 | Registered office changed on 09/04/99 from: chui & co 1ST floor 2 waterloo street manchester M1 6HX (1 page) |
9 April 1999 | Ad 01/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
24 March 1999 | Incorporation (12 pages) |
24 March 1999 | Incorporation (12 pages) |