Company NameNew Lucky Tree Ltd
Company StatusDissolved
Company Number04543169
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMan Fu Yau
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address64 Albion Road
New Mills
Stockport
Cheshire
SK22 3EY
Secretary NameWai Kuen Yau
NationalityBritish
StatusClosed
Appointed24 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address64 Albion Road
New Mills
Stockport
Cheshire
SK22 3EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Freedman Frankl & Taylor
Reedham House
31 King Street West Manchester
Lancashire
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,437
Cash£2,857
Current Liabilities£3,041

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
14 October 2008Return made up to 24/09/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 November 2007Return made up to 24/09/07; full list of members (2 pages)
5 November 2007Return made up to 24/09/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
28 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 October 2006Return made up to 24/09/06; full list of members (2 pages)
27 October 2006Return made up to 24/09/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Return made up to 24/09/05; full list of members (5 pages)
27 September 2005Return made up to 24/09/05; full list of members (5 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 September 2004Return made up to 24/09/04; full list of members (6 pages)
28 September 2004Return made up to 24/09/04; full list of members (6 pages)
19 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 September 2003Return made up to 24/09/03; full list of members (6 pages)
26 September 2003Return made up to 24/09/03; full list of members (6 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page)
9 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Registered office changed on 09/10/02 from: reedham house 31 king street west manchester M3 2PJ (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002Ad 25/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2002New director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
24 September 2002Incorporation (9 pages)
24 September 2002Incorporation (9 pages)