Horwich
Lancashire
BL6 4LT
Secretary Name | Mr Fong Hing Yu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2003(5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 10 Wilson Fold Avenue Lostock Bolton Lancashire BL6 4LT |
Director Name | Victor Wai Lon Yu |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 10 Wilson Fold Avenue Lostock Horwich BL6 4LT |
Secretary Name | Ching Yau Yu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 25 September 2003) |
Role | Company Director |
Correspondence Address | 10 Wilson Fold Avenue Horwich Lancashire BL6 4LT |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | 48 Faulkner Street Manchester 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 |
Year | 2014 |
---|---|
Net Worth | -£4,520 |
Cash | £503 |
Current Liabilities | £15,470 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Application for striking-off (1 page) |
2 June 2006 | Return made up to 28/04/06; full list of members (2 pages) |
3 January 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 July 2005 | Return made up to 28/04/05; full list of members (2 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
12 May 2004 | Return made up to 28/04/04; full list of members (2 pages) |
28 November 2003 | Secretary resigned (1 page) |
2 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Ad 08/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
14 May 2003 | Secretary resigned (1 page) |