Company NameSue's Takeaway Limited
Company StatusDissolved
Company Number04063002
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NamePei Wing Su
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Mount Road
Gorton
Manchester
M18 7QT
Director NameXiu Kui Yang Su
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Mount Road
Gorton
Manchester
M18 7QT
Secretary NamePei Wing Su
NationalityBritish
StatusClosed
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Mount Road
Gorton
Manchester
M18 7QT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address167 Mount Road
Gorton
Manchester
M18 7QT
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
19 November 2011Voluntary strike-off action has been suspended (1 page)
19 November 2011Voluntary strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
29 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 September 2010Director's details changed for Xiu Kui Yang Su on 31 August 2010 (2 pages)
8 September 2010Director's details changed for Pei Wing Su on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 100
(5 pages)
8 September 2010Director's details changed for Pei Wing Su on 31 August 2010 (2 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 100
(5 pages)
8 September 2010Director's details changed for Xiu Kui Yang Su on 31 August 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 July 2009Registered office changed on 10/07/2009 from liberty house 20 chorlton road hulme manchester M15 4LL (1 page)
10 July 2009Registered office changed on 10/07/2009 from liberty house 20 chorlton road hulme manchester M15 4LL (1 page)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
27 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Return made up to 31/08/08; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: 167 mount road gorton manchester M18 7QT (1 page)
17 January 2008Registered office changed on 17/01/08 from: 167 mount road gorton manchester M18 7QT (1 page)
29 December 2007Partial exemption accounts made up to 31 August 2007 (6 pages)
29 December 2007Partial exemption accounts made up to 31 August 2007 (6 pages)
20 September 2007Return made up to 31/08/07; no change of members (7 pages)
20 September 2007Return made up to 31/08/07; no change of members (7 pages)
10 January 2007Partial exemption accounts made up to 31 August 2006 (5 pages)
10 January 2007Partial exemption accounts made up to 31 August 2006 (5 pages)
22 September 2006Return made up to 31/08/06; full list of members (7 pages)
22 September 2006Return made up to 31/08/06; full list of members (7 pages)
16 February 2006Return made up to 31/08/05; full list of members (7 pages)
16 February 2006Return made up to 31/08/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
1 November 2004Partial exemption accounts made up to 31 August 2004 (5 pages)
1 November 2004Partial exemption accounts made up to 31 August 2004 (5 pages)
24 August 2004Return made up to 31/08/04; full list of members (7 pages)
24 August 2004Return made up to 31/08/04; full list of members (7 pages)
6 May 2004Partial exemption accounts made up to 31 August 2003 (6 pages)
6 May 2004Partial exemption accounts made up to 31 August 2003 (6 pages)
31 August 2003Return made up to 31/08/03; full list of members (7 pages)
31 August 2003Return made up to 31/08/03; full list of members (7 pages)
16 August 2003Partial exemption accounts made up to 31 August 2002 (6 pages)
16 August 2003Partial exemption accounts made up to 31 August 2002 (6 pages)
3 September 2002Return made up to 31/08/02; full list of members (7 pages)
3 September 2002Return made up to 31/08/02; full list of members (7 pages)
23 May 2002Partial exemption accounts made up to 31 August 2001 (5 pages)
23 May 2002Partial exemption accounts made up to 31 August 2001 (5 pages)
24 October 2001Return made up to 31/08/01; full list of members (6 pages)
24 October 2001Return made up to 31/08/01; full list of members (6 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 November 2000Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2000Ad 31/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2000New secretary appointed;new director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
31 August 2000Incorporation (17 pages)