Bramhall
Stockport
Cheshire
SK7 2JB
Director Name | Gerry (Kui Man) Yeung |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camellia House Mauldeth Road Heaton Moor Stockport Cheshire SK4 3QU |
Director Name | Harry(Kui Shum) Yeung |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blossoms Lane Woodford Stockport Cheshire SK7 1RE |
Secretary Name | Gerry (Kui Man) Yeung |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camellia House Mauldeth Road Heaton Moor Stockport Cheshire SK4 3QU |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
4 November 2004 | Dissolved (1 page) |
---|---|
4 August 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
17 September 2003 | Liquidators statement of receipts and payments (5 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
16 September 2002 | Appointment of a voluntary liquidator (2 pages) |
16 September 2002 | Statement of affairs (5 pages) |
16 September 2002 | Resolutions
|
6 August 2002 | Ad 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 2002 | Resolutions
|
12 July 2002 | Registered office changed on 12/07/02 from: 34 princess street manchester lancashire M1 4JY (1 page) |
10 December 2001 | Return made up to 09/11/01; full list of members (7 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
18 December 2000 | Return made up to 09/11/00; full list of members (7 pages) |
24 May 2000 | Memorandum and Articles of Association (19 pages) |
19 May 2000 | Registered office changed on 19/05/00 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1AN (1 page) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Resolutions
|
19 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Ad 03/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
15 May 2000 | Company name changed ever 1238 LIMITED\certificate issued on 16/05/00 (4 pages) |