Company NameChinalite Corporation Limited
Company StatusDissolved
Company Number03781280
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)
Previous NameBromptonbay Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Adam Abrahams
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (closed 03 April 2007)
RoleSalesman
Country of ResidenceEngland
Correspondence Address11 Ferndale Avenue
Whitefield
Manchester
M45 7GP
Director NameRobert Shipper
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (closed 03 April 2007)
RoleSalesman
Correspondence AddressWaterside
Underbridge Lane, Higher Walton
Warrington
Cheshire
WA4 5QR
Secretary NameRobert Shipper
NationalityBritish
StatusClosed
Appointed18 June 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 9 months (closed 03 April 2007)
RoleSalesman
Correspondence AddressWaterside
Underbridge Lane, Higher Walton
Warrington
Cheshire
WA4 5QR
Secretary NameMr Paul Isaacs
NationalityBritish
StatusClosed
Appointed19 July 1999(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (closed 03 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Cavendish Road
Salford
Manchester
M7 4NB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameSteven Hsieh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityTaiwanese
StatusResigned
Appointed19 July 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 18 May 2005)
RoleSalesman
Correspondence AddressNo 27 Lane 384 Lung Chiang Road
Taipei
Taiwan Republic Of China

Location

Registered AddressC/O Servlite Uk Ltd Wardley
Industrial Estate
Priestley Road Manchester
Lancashire
M28 2LX
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£31,337
Cash£75

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
9 June 2006Return made up to 02/06/06; full list of members (3 pages)
23 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
13 June 2005Return made up to 02/06/05; full list of members (8 pages)
27 May 2005Director resigned (1 page)
25 April 2005Accounts for a dormant company made up to 31 July 2004 (8 pages)
21 June 2004Return made up to 02/06/04; full list of members (8 pages)
17 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
29 April 2004Registered office changed on 29/04/04 from: unit F2 nasmyth business centre green lane eccles manchester lancashire M30 0SN (1 page)
12 June 2003Return made up to 02/06/03; full list of members (8 pages)
21 February 2003Accounts for a small company made up to 31 July 2002 (5 pages)
20 June 2002Return made up to 02/06/02; full list of members (8 pages)
31 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
8 June 2001Return made up to 02/06/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 June 2000Return made up to 02/06/00; full list of members (7 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
6 October 1999New secretary appointed;new director appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page)
17 August 1999Ad 19/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
17 August 1999New director appointed (2 pages)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Registered office changed on 22/07/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 June 1999Incorporation (18 pages)