Company NameDelight Chinese Takeaway Limited
Company StatusDissolved
Company Number04511909
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jack Puin Leung
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Moorside Road
Swinton
Manchester
M27 9LD
Secretary NameYin Mei Leung
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address183 Moorside Road
Swinton
Manchester
M27 9LD
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressSt Vincents House
15 Oldham Road
Manchester
M4 5EQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Jack Puin Leung
50.00%
Ordinary
50 at £1Mrs Yin Mei Leung
50.00%
Ordinary

Financials

Year2014
Net Worth£68,501
Cash£92,364
Current Liabilities£25,736

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 October 2017Total exemption full accounts made up to 18 March 2017 (8 pages)
12 October 2017Previous accounting period shortened from 31 March 2017 to 18 March 2017 (1 page)
29 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
31 August 2011Secretary's details changed for Yin May Leung on 15 August 2011 (1 page)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2010Director's details changed for Jack Puin Leung on 15 August 2010 (2 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 August 2009Return made up to 15/08/09; full list of members (3 pages)
15 September 2008Return made up to 15/08/08; no change of members (6 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 August 2007Return made up to 15/08/07; full list of members (6 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2006Return made up to 15/08/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 August 2005Return made up to 15/08/05; full list of members (6 pages)
27 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 August 2004Return made up to 15/08/04; full list of members (6 pages)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 August 2003Return made up to 15/08/03; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
5 September 2002Registered office changed on 05/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
5 September 2002Ad 15/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
15 August 2002Incorporation (15 pages)