Poulton Le Fylde
Blackpool
Lancashire
FY3 7SS
Director Name | Mrs Jennifer Yin Hang Wong |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 April 2016) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 80 Belvedere Road Thornton Cleveleys Lancashire FY5 5DG |
Secretary Name | Mr Nigel Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2008(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 28 April 2016) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 24 Warwick Place Normoss Poulton Le Fylde Blackpool Lancashire FY3 7SS |
Director Name | Robert Tsang |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Plovers Place Herons Reach Blackpool Lancashire FY3 8FD |
Secretary Name | Robert Tsang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Plovers Place Herons Reach Blackpool Lancashire FY3 8FD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£8,580 |
Cash | £1,827 |
Current Liabilities | £32,201 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2016 | Final Gazette dissolved following liquidation (1 page) |
28 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 January 2016 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
30 November 2015 | Liquidators statement of receipts and payments to 1 October 2015 (8 pages) |
30 November 2015 | Liquidators' statement of receipts and payments to 1 October 2015 (8 pages) |
30 November 2015 | Liquidators' statement of receipts and payments to 1 October 2015 (8 pages) |
30 November 2015 | Liquidators statement of receipts and payments to 1 October 2015 (8 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 1 October 2014 (7 pages) |
27 November 2014 | Liquidators statement of receipts and payments to 1 October 2014 (7 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (7 pages) |
27 November 2014 | Liquidators' statement of receipts and payments to 1 October 2014 (7 pages) |
17 October 2013 | Notice of completion of voluntary arrangement (5 pages) |
17 October 2013 | Notice of completion of voluntary arrangement (5 pages) |
14 October 2013 | Registered office address changed from 89 Marsden Road Blackpool Lancashire FY4 3BY on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from 89 Marsden Road Blackpool Lancashire FY4 3BY on 14 October 2013 (2 pages) |
11 October 2013 | Statement of affairs with form 4.19 (8 pages) |
11 October 2013 | Resolutions
|
11 October 2013 | Resolutions
|
11 October 2013 | Appointment of a voluntary liquidator (1 page) |
11 October 2013 | Appointment of a voluntary liquidator (1 page) |
11 October 2013 | Statement of affairs with form 4.19 (8 pages) |
16 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 July 2013 (4 pages) |
16 September 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 July 2013 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
24 July 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
5 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-03-05
|
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Jennifer Yin Hang Wong on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Nigel Lee on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Nigel Lee on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Jennifer Yin Hang Wong on 1 October 2009 (2 pages) |
3 May 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
3 May 2010 | Director's details changed for Jennifer Yin Hang Wong on 1 October 2009 (2 pages) |
3 May 2010 | Director's details changed for Nigel Lee on 1 October 2009 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
7 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
2 September 2008 | Appointment terminate, director and secretary robert tsang logged form (1 page) |
2 September 2008 | Appointment terminate, director and secretary robert tsang logged form (1 page) |
1 September 2008 | Director appointed jennifer yin hang wong (2 pages) |
1 September 2008 | Director appointed jennifer yin hang wong (2 pages) |
1 September 2008 | Secretary appointed nigel lee (2 pages) |
1 September 2008 | Secretary appointed nigel lee (2 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 19/02/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 June 2007 | Return made up to 19/02/07; full list of members (7 pages) |
13 June 2007 | Return made up to 19/02/07; full list of members (7 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (7 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
4 May 2005 | Return made up to 19/02/05; full list of members (7 pages) |
18 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
26 October 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
26 October 2003 | Accounting reference date extended from 29/02/04 to 31/05/04 (1 page) |
14 April 2003 | Ad 19/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 April 2003 | Ad 19/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Incorporation (17 pages) |
19 February 2003 | Incorporation (17 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |