Hyde
Cheshire
SK14 1RQ
Secretary Name | Mei Ling Silvia Chan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 December 2008) |
Role | Company Director |
Correspondence Address | 142 Chapman Street Gorton Manchester M18 8LZ |
Director Name | Su Kid Cheung |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2003) |
Role | Chef |
Correspondence Address | 7 Oadby Close Manchester Lancashire M12 4WJ |
Secretary Name | Ho Chui Man |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2005) |
Role | Restauranteur |
Correspondence Address | 109 Clarendon Road Audenshaw Manchester Lancashire M34 5GA |
Director Name | Ho Chui Man |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2005) |
Role | Restauranteur |
Correspondence Address | 109 Clarendon Road Audenshaw Manchester Lancashire M34 5GA |
Director Name | Yu Shan Cao |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2006) |
Role | Administrator |
Correspondence Address | Room 302 No 13 New Garden Rd Ihan Jiang Guang Dong 524000 China |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 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 | 29 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 6th Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2008 | Liquidators statement of receipts and payments to 4 September 2008 (5 pages) |
10 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2008 | Liquidators statement of receipts and payments to 22 July 2008 (5 pages) |
23 July 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
1 March 2007 | Administrator's progress report (6 pages) |
13 October 2006 | Result of meeting of creditors (17 pages) |
13 October 2006 | Result of meeting of creditors (17 pages) |
13 October 2006 | Statement of administrator's proposal (17 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: 2 pendlebury road gatley cheadle cheshire SK8 4BH (1 page) |
8 August 2006 | Appointment of an administrator (1 page) |
9 June 2006 | Director resigned (1 page) |
8 June 2006 | Return made up to 29/12/05; full list of members (8 pages) |
24 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 June 2005 | Secretary resigned;director resigned (1 page) |
7 June 2005 | Ad 15/02/05--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
7 June 2005 | Resolutions
|
22 March 2005 | Return made up to 29/12/04; full list of members; amend
|
8 March 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 29/12/03; full list of members; amend (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
1 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
29 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 116 oldham road manchester M4 6AG (1 page) |
16 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
28 February 2002 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Incorporation (12 pages) |