Manchester
M1 4FH
Secretary Name | Hing Chau Yip |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 10 months (closed 19 July 2022) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 48 Faulkner Street Manchester M1 4FH |
Director Name | Shing Chau Yip |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 April 2021) |
Role | Trader |
Country of Residence | United Kingdom |
Correspondence Address | 48 Faulkner Street Manchester M1 4FH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford 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 |
50 at £1 | Mr Hing Chau Yip 50.00% Ordinary |
---|---|
50 at £1 | Mr Shing Chau Yip 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,449 |
Cash | £20,754 |
Current Liabilities | £115,068 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 January 2003 | Delivered on: 29 January 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a basement 28-32 princess street manchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
---|---|
4 July 2017 | Notification of Hing Chau Yip as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Shing Chau Yip as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Director's details changed for Hing Chau Yip on 20 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Hing Chau Yip on 20 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Shing Chau Yip on 20 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 July 2008 | Director and secretary's change of particulars / hing yip / 19/06/2008 (1 page) |
8 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 48 faulkner street lancahire manchester M1 4FH (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: unit 9 & 10, 12TH floor the tower business centre portland street manchester M1 3LF (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 48 faulkner street manchester M1 4FH (1 page) |
13 December 2006 | Return made up to 20/06/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 August 2005 | Return made up to 20/06/05; full list of members (3 pages) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (2 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
11 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
20 June 2002 | Incorporation (9 pages) |