Company NameMr Yung Limited
Company StatusDissolved
Company Number04203962
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)
Dissolution Date23 April 2019 (4 years, 12 months ago)
Previous NamesTempakerb Limited and Ashness Limited

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameYuk Shing Sin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2003(2 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 23 April 2019)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address134 Moss Lane
Hale
Altrincham
Cheshire
WA15 8AN
Secretary NameSau Ming Susan Sin
NationalityBritish
StatusClosed
Appointed03 September 2003(2 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 23 April 2019)
RoleMerchant
Correspondence Address134 Moss Lane
Hale
Altrincham
Cheshire
WA15 8AN
Director NameMr Peter Chau
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressBanks House
1 Paradise Street
Rhyl
Denbighdhire
LL18 3LW
Wales
Secretary NameChun Fong Chau
NationalityBritish
StatusResigned
Appointed23 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Paradise Street
Rhyl
Clwyd
LL18 3LW
Wales

Location

Registered AddressHaings Watts
Bridge House Ashley Road
Hale Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Sau Ming Susan Sin
50.00%
Ordinary
1 at £1Yuk Shing Sin
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,518
Cash£21,396
Current Liabilities£25,265

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
29 January 2019Application to strike the company off the register (4 pages)
18 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
30 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
11 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
19 November 2012Amended accounts made up to 31 March 2011 (6 pages)
19 November 2012Amended accounts made up to 31 March 2012 (6 pages)
19 November 2012Amended accounts made up to 31 March 2012 (6 pages)
19 November 2012Amended accounts made up to 31 March 2011 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
25 June 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
28 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
7 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
24 April 2010Register inspection address has been changed (1 page)
24 April 2010Register inspection address has been changed (1 page)
24 April 2010Director's details changed for Yuk Shing Sin on 14 October 2009 (2 pages)
24 April 2010Director's details changed for Yuk Shing Sin on 14 October 2009 (2 pages)
24 April 2010Secretary's details changed for Sau Ming Susan Sin on 14 October 2009 (1 page)
24 April 2010Secretary's details changed for Sau Ming Susan Sin on 14 October 2009 (1 page)
22 October 2009Director's details changed for Yuk Shing Sin on 14 October 2009 (3 pages)
22 October 2009Director's details changed for Yuk Shing Sin on 14 October 2009 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
1 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 August 2008Return made up to 23/04/08; no change of members (6 pages)
14 August 2008Return made up to 23/04/08; no change of members (6 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 23/04/07; full list of members (6 pages)
6 June 2007Return made up to 23/04/07; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 May 2006Return made up to 23/04/06; full list of members (6 pages)
15 May 2006Return made up to 23/04/06; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2005Return made up to 23/04/05; full list of members (6 pages)
21 April 2005Return made up to 23/04/05; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 April 2004Return made up to 23/04/04; full list of members (6 pages)
21 April 2004Return made up to 23/04/04; full list of members (6 pages)
1 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 September 2003Registered office changed on 27/09/03 from: banks house 1 paradise street rhyl denbighshire LL18 3LW (1 page)
27 September 2003Registered office changed on 27/09/03 from: banks house 1 paradise street rhyl denbighshire LL18 3LW (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New secretary appointed (1 page)
11 September 2003Director resigned (2 pages)
11 September 2003New secretary appointed (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Director resigned (2 pages)
5 September 2003Company name changed ashness LIMITED\certificate issued on 05/09/03 (2 pages)
5 September 2003Company name changed ashness LIMITED\certificate issued on 05/09/03 (2 pages)
2 July 2003Return made up to 23/04/03; full list of members (6 pages)
2 July 2003Return made up to 23/04/03; full list of members (6 pages)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
17 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 July 2002Return made up to 23/04/02; full list of members (6 pages)
10 July 2002Return made up to 23/04/02; full list of members (6 pages)
2 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
2 February 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
23 April 2001Incorporation (15 pages)
23 April 2001Incorporation (15 pages)