Manchester
M1 4FH
Secretary Name | Mei Har Li |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years |
Role | Trader |
Correspondence Address | 48 Faulkner Street Manchester M1 4FH |
Director Name | Mrs Mei Har Li |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Faulkner Street Manchester Lancashire M1 4FH |
Director Name | Mei Har Li |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2009) |
Role | Trader |
Correspondence Address | 169 Meadway Bramhall Stockport SK7 1NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 48 Faulkner Street Manchester Lancashire M1 4FH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,472 |
Cash | £14,192 |
Current Liabilities | £48,720 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
25 June 2003 | Delivered on: 8 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 and 6A buxton road whaley bridge high peak derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 January 2001 | Delivered on: 9 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19A didsbury road heaton norris stockport SK4 2BD t/n GM77588.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 June 2000 | Delivered on: 5 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 160 parrswood road withington manchester t/n LA198204. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 April 2000 | Delivered on: 6 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 June 2000 | Delivered on: 5 July 2000 Satisfied on: 21 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19A didsbury road heaton norris stockport SK4 2BD.t/no.GM77583. Fully Satisfied |
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 February 2019 | Appointment of Mrs Mei Har Li as a director on 29 January 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
10 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Mei Har Li on 10 February 2010 (1 page) |
17 March 2010 | Director's details changed for Chiu Yin Li on 10 February 2010 (2 pages) |
17 March 2010 | Secretary's details changed for Mei Har Li on 10 February 2010 (1 page) |
17 March 2010 | Director's details changed for Chiu Yin Li on 10 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Termination of appointment of Mei Li as a director (1 page) |
1 March 2010 | Termination of appointment of Mei Li as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
19 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
9 May 2007 | Return made up to 10/02/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 10/02/06; full list of members (2 pages) |
20 June 2006 | Return made up to 10/02/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2005 | Return made up to 10/02/05; full list of members (2 pages) |
22 June 2005 | Return made up to 10/02/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (8 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
21 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
7 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
8 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
5 July 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
3 April 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 March 2000 | Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 48 faulkner street manchester lancashire M1 4FH (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Ad 20/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 48 faulkner street manchester lancashire M1 4FH (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
10 February 2000 | Incorporation (12 pages) |
10 February 2000 | Incorporation (12 pages) |