Company NameGolden Hills Chinese Restaurant Limited
Company StatusDissolved
Company Number03763387
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAh Cheung Liu
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Manesty View
Keswick
Cumbria
CA12 4JF
Secretary NameStephen Chi Chung Wong
NationalityBritish
StatusClosed
Appointed07 November 1999(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 18 June 2002)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address137 Denton Street
Carlisle
Cumbria
CA2 5EN
Director NameStephen Chi Chung Wong
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Ratcliffe Place
Keswick
Cumbria
CA12 4DZ
Secretary NameAh Cheung Liu
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Manesty View
Keswick
Cumbria
CA12 4JF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Vincents House 15 Oldham Road
Manchester
Lancashire
M4 5EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£38,844
Cash£20,323
Current Liabilities£14,891

Accounts

Latest Accounts5 February 2001 (23 years, 2 months ago)
Accounts CategorySmall
Accounts Year End05 February

Filing History

19 February 2002First Gazette notice for voluntary strike-off (1 page)
7 August 2001First Gazette notice for voluntary strike-off (1 page)
26 June 2001Application for striking-off (1 page)
23 April 2001Accounts for a small company made up to 5 February 2001 (4 pages)
23 April 2001Accounting reference date shortened from 31/03/01 to 05/02/01 (1 page)
9 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
15 May 1999Ad 30/04/99--------- £ si 298@1=298 £ ic 2/300 (2 pages)
4 May 1999Secretary resigned (1 page)
30 April 1999Incorporation (17 pages)