Company NameYSD2 Limited
Company StatusDissolved
Company Number03873853
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 4 months ago)
Previous NameEver 1238 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Kon Kwok Chu
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address46 Plymouth Drive
Bramhall
Stockport
Cheshire
SK7 2JB
Director NameGerry (Kui Man) Yeung
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamellia House
Mauldeth Road Heaton Moor
Stockport
Cheshire
SK4 3QU
Director NameHarry(Kui Shum) Yeung
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blossoms Lane
Woodford
Stockport
Cheshire
SK7 1RE
Secretary NameGerry (Kui Man) Yeung
NationalityBritish
StatusCurrent
Appointed03 April 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamellia House
Mauldeth Road Heaton Moor
Stockport
Cheshire
SK4 3QU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered Address17 Saint Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

4 November 2004Dissolved (1 page)
4 August 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
4 August 2004Liquidators statement of receipts and payments (5 pages)
12 March 2004Liquidators statement of receipts and payments (5 pages)
17 September 2003Liquidators statement of receipts and payments (5 pages)
18 September 2002Registered office changed on 18/09/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
16 September 2002Appointment of a voluntary liquidator (2 pages)
16 September 2002Statement of affairs (5 pages)
16 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2002Ad 20/06/02--------- £ si 55233@1=55233 £ ic 2/55235 (1 page)
6 August 2002£ nc 1000/55235 20/06/02 (2 pages)
6 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2002Registered office changed on 12/07/02 from: 34 princess street manchester lancashire M1 4JY (1 page)
10 December 2001Return made up to 09/11/01; full list of members (7 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
6 August 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
18 December 2000Return made up to 09/11/00; full list of members (7 pages)
24 May 2000Memorandum and Articles of Association (19 pages)
19 May 2000Registered office changed on 19/05/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Ad 03/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Accounting reference date extended from 30/11/00 to 30/04/01 (1 page)
15 May 2000Company name changed ever 1238 LIMITED\certificate issued on 16/05/00 (4 pages)