Company NameTop Wok Central Limited
Company StatusDissolved
Company Number03810757
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date9 February 2010 (14 years, 2 months ago)
Previous NameAmberwell Limited

Business Activity

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

Directors

Director NameMr Lay Heng Chhung
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(3 weeks, 2 days after company formation)
Appointment Duration10 years, 6 months (closed 09 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address240-244 Moston Lane
Manchester
M40 9WT
Secretary NameBrian Nowell
NationalityBritish
StatusClosed
Appointed18 October 2002(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 09 February 2010)
RoleCompany Director
Correspondence Address22 Langley Avenue
Grotton
Oldham
Lancashire
OL4 5RA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameBrian Nowell
NationalityBritish
StatusResigned
Appointed13 August 1999(3 weeks, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 October 1999)
RoleCompany Director
Correspondence Address22 Langley Avenue
Grotton
Oldham
Lancashire
OL4 5RA
Secretary NameMy Linh Le
NationalityBritish
StatusResigned
Appointed27 October 1999(3 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 2002)
RoleCompany Director
Correspondence Address114a Stockport Road
Ashton Under Lyne
Lancashire
OL7 0NL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressNorthern Assurance Buildings
9/21 Princess Street
Manchester
Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth-£151,452
Cash£1,492
Current Liabilities£216,107

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
29 April 2009Application for striking-off (1 page)
29 April 2009Application for striking-off (1 page)
16 October 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 September 2008Return made up to 11/07/08; full list of members (3 pages)
10 September 2008Return made up to 11/07/08; full list of members (3 pages)
2 October 2007Return made up to 11/07/07; no change of members (6 pages)
2 October 2007Return made up to 11/07/07; no change of members (6 pages)
5 March 2007Return made up to 11/07/06; full list of members (6 pages)
5 March 2007Return made up to 11/07/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 July 2005Return made up to 11/07/05; full list of members (6 pages)
27 July 2005Return made up to 11/07/05; full list of members (6 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
29 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 July 2004Return made up to 21/07/04; full list of members (6 pages)
15 July 2004Return made up to 21/07/04; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 March 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 September 2003Return made up to 21/07/03; full list of members (6 pages)
11 September 2003Return made up to 21/07/03; full list of members (6 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
28 October 2002New secretary appointed (2 pages)
28 October 2002New secretary appointed (2 pages)
23 September 2002Return made up to 21/07/02; full list of members (6 pages)
23 September 2002Return made up to 21/07/02; full list of members (6 pages)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
23 April 2002Compulsory strike-off action has been discontinued (1 page)
19 April 2002Return made up to 21/07/01; full list of members (6 pages)
19 April 2002Return made up to 21/07/01; full list of members (6 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
19 October 2000Return made up to 21/07/00; full list of members (6 pages)
19 October 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2000Ad 19/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2000Secretary resigned (1 page)
21 March 2000Secretary resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 1999Secretary resigned (1 page)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999£ nc 100/1000 13/08/99 (1 page)
20 August 1999Company name changed amberwell LIMITED\certificate issued on 23/08/99 (2 pages)
20 August 1999Company name changed amberwell LIMITED\certificate issued on 23/08/99 (2 pages)
21 July 1999Incorporation (16 pages)