Company NameDee Wong Foods Limited
Company StatusDissolved
Company Number03863631
CategoryPrivate Limited Company
Incorporation Date22 October 1999(24 years, 6 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameDavid Kwok Wah Chan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(7 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Eastern Circle
Manchester
Lancashire
M19 1JP
Secretary NameMrs Rita Yuk Lan Chan
NationalityBritish
StatusClosed
Appointed01 December 2006(7 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 17 February 2015)
RoleCompany Director
Correspondence Address28 Eastern Circle
Manchester
Lancashire
M19 1JP
Director NameJenny Wong
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish & Chinese
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Chelsfield Grove
Chorlton
Greater Manchester
M21 7SU
Secretary NameLisa Kwong
NationalityBritish
StatusResigned
Appointed22 October 1999(same day as company formation)
RoleIT Manager
Correspondence Address90 Carrmonor Road
Leeds
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 October 1999(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address77 School Lane
Manchester
M20 6WN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1David Kwok Wah Chan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,455
Current Liabilities£17,637

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
6 March 2014Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 March 2013Compulsory strike-off action has been discontinued (1 page)
4 March 2013Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
5 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
14 November 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
2 August 2011Compulsory strike-off action has been discontinued (1 page)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
15 April 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
19 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Annual return made up to 22 October 2009 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for David Kwok Wah Chan on 22 October 2009 (2 pages)
10 August 2010Registered office address changed from Xenon House 10 School Lane Didsbury Manchester M20 6rd on 10 August 2010 (1 page)
9 April 2010Compulsory strike-off action has been suspended (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 April 2009Return made up to 22/10/08; full list of members (3 pages)
21 April 2009Return made up to 22/10/07; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
28 February 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 January 2007New secretary appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (1 page)
15 November 2006Return made up to 22/10/06; full list of members (6 pages)
12 January 2006Return made up to 22/10/05; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 October 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2004Return made up to 22/10/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 June 2003Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 March 2003Return made up to 22/10/02; full list of members (6 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 October 2001Return made up to 22/10/01; full list of members (6 pages)
22 May 2001New secretary appointed (2 pages)
22 May 2001Return made up to 22/10/00; full list of members (6 pages)
22 May 2001New director appointed (2 pages)
26 April 2001Registered office changed on 26/04/01 from: c/o burns partnership xenon house 10 school lane didsbury lancashire M20 6RD (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: 73-75 princess street manchester lancashire M2 4EG (1 page)
22 October 1999Incorporation (13 pages)