Company NameTop Wok (AUL) Ltd
Company StatusDissolved
Company Number04132832
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date10 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameYuk Kin Man
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(2 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2008)
RoleCompany Director
Correspondence Address3 James Drive
Hyde
Cheshire
SK14 1RQ
Secretary NameMei Ling Silvia Chan
NationalityBritish
StatusClosed
Appointed17 May 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 10 December 2008)
RoleCompany Director
Correspondence Address142 Chapman Street
Gorton
Manchester
M18 8LZ
Director NameSu Kid Cheung
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2003)
RoleChef
Correspondence Address7 Oadby Close
Manchester
Lancashire
M12 4WJ
Secretary NameHo Chui Man
NationalityBritish
StatusResigned
Appointed05 January 2001(1 week after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2005)
RoleRestauranteur
Correspondence Address109 Clarendon Road
Audenshaw
Manchester
Lancashire
M34 5GA
Director NameHo Chui Man
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2005)
RoleRestauranteur
Correspondence Address109 Clarendon Road
Audenshaw
Manchester
Lancashire
M34 5GA
Director NameYu Shan Cao
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed01 February 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 17 May 2006)
RoleAdministrator
Correspondence AddressRoom 302 No 13 New Garden Rd
Ihan Jiang
Guang Dong 524000
China
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address6th Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
10 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
31 July 2008Liquidators statement of receipts and payments to 22 July 2008 (5 pages)
23 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
1 March 2007Administrator's progress report (6 pages)
13 October 2006Result of meeting of creditors (17 pages)
13 October 2006Result of meeting of creditors (17 pages)
13 October 2006Statement of administrator's proposal (17 pages)
27 September 2006Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
9 August 2006Registered office changed on 09/08/06 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page)
8 August 2006Appointment of an administrator (1 page)
9 June 2006Director resigned (1 page)
8 June 2006Return made up to 29/12/05; full list of members (8 pages)
24 May 2006New secretary appointed (2 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2005Secretary resigned;director resigned (1 page)
7 June 2005Ad 15/02/05--------- £ si 25@1=25 £ ic 100/125 (2 pages)
7 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2005Return made up to 29/12/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005New director appointed (2 pages)
16 February 2005Return made up to 29/12/03; full list of members; amend (7 pages)
16 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 January 2004Return made up to 29/12/03; full list of members (7 pages)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
29 January 2003Return made up to 29/12/02; full list of members (6 pages)
17 June 2002Registered office changed on 17/06/02 from: 116 oldham road manchester M4 6AG (1 page)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 February 2002Return made up to 29/12/01; full list of members (6 pages)
28 February 2002Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Secretary resigned (1 page)
29 December 2000Incorporation (12 pages)