Company NameREDS Fortune Limited
Company StatusDissolved
Company Number04852047
CategoryPrivate Limited Company
Incorporation Date31 July 2003(20 years, 9 months ago)
Dissolution Date18 October 2013 (10 years, 6 months ago)
Previous NameBrand New Co (201) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShiu Lap Tai
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2003(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 18 October 2013)
RoleRestaurant Manager
Country of ResidenceWales
Correspondence Address33 Fulton Avenue
Newton
West Kirby
Wirral
CH48 6EY
Wales
Director NameAlan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address21a Spath Road
Didsbury
Manchester
M20 2QT
Secretary NamePaul Matthew Raftery
NationalityBritish
StatusResigned
Appointed31 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address9 Redcourt Avenue
Didsbury
Manchester
M20 3QL
Director NameQiang Xi Su
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 April 2007)
RoleChef
Correspondence Address1 Oldstead Walk
Manchester
M9 5QD
Secretary NameMs Yau Lan Ann Chan
NationalityBritish
StatusResigned
Appointed09 September 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2008)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address18 Syddal Road
Bramhall
Stockport
Cheshire
SK7 1AD

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

3 at £1Siu Fong Au
75.00%
Ordinary
1 at £1Shiu Lap Tai
25.00%
Ordinary

Financials

Year2014
Net Worth-£66,930
Cash£93,825
Current Liabilities£212,140

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2013Final Gazette dissolved following liquidation (1 page)
18 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2013Final Gazette dissolved following liquidation (1 page)
18 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
18 July 2013Return of final meeting in a creditors' voluntary winding up (9 pages)
25 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (7 pages)
25 April 2013Liquidators' statement of receipts and payments to 13 March 2013 (7 pages)
25 April 2013Liquidators statement of receipts and payments to 13 March 2013 (7 pages)
29 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
29 March 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 March 2012Registered office address changed from C/O C/O Fu's Cafe Restaurant 56 Upper Ground Floor Faulkner Street Manchester M1 4FH United Kingdom on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from C/O C/O Fu's Cafe Restaurant 56 Upper Ground Floor Faulkner Street Manchester M1 4FH United Kingdom on 21 March 2012 (2 pages)
20 March 2012Appointment of a voluntary liquidator (1 page)
20 March 2012Statement of affairs with form 4.19 (6 pages)
20 March 2012Statement of affairs with form 4.19 (6 pages)
20 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-14
(1 page)
20 March 2012Appointment of a voluntary liquidator (1 page)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 4
(4 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 4
(4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 August 2010Register inspection address has been changed (1 page)
5 August 2010Registered office address changed from Citibase, C/O Ck Wong & Co 40 Princess Street Manchester M1 6DE on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Citibase, C/O Ck Wong & Co 40 Princess Street Manchester M1 6DE on 5 August 2010 (1 page)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 August 2010Registered office address changed from Citibase, C/O Ck Wong & Co 40 Princess Street Manchester M1 6DE on 5 August 2010 (1 page)
5 August 2010Register(s) moved to registered inspection location (1 page)
4 August 2010Director's details changed for Shiu Lap Tai on 31 July 2010 (2 pages)
4 August 2010Director's details changed for Shiu Lap Tai on 31 July 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
25 August 2009Return made up to 31/07/09; full list of members (3 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 July 2008Appointment Terminated Secretary yau chan (1 page)
3 July 2008Appointment terminated secretary yau chan (1 page)
30 August 2007Location of debenture register (1 page)
30 August 2007Registered office changed on 30/08/07 from: imex house, c/o ck wong accountants, unit 222 citi base 40 princess street manchester M1 6DE (1 page)
30 August 2007Location of register of members (1 page)
30 August 2007Registered office changed on 30/08/07 from: imex house, c/o ck wong accountants, unit 222 citi base 40 princess street manchester M1 6DE (1 page)
30 August 2007Return made up to 31/07/07; full list of members (3 pages)
30 August 2007Location of register of members (1 page)
30 August 2007Return made up to 31/07/07; full list of members (3 pages)
30 August 2007Location of debenture register (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 February 2007Registered office changed on 14/02/07 from: 40 c/o c k wong & co unit 222 citi base princess street manchester M1 6DE (1 page)
14 February 2007Registered office changed on 14/02/07 from: 40 c/o c k wong & co unit 222 citi base princess street manchester M1 6DE (1 page)
26 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
26 September 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
11 September 2006Return made up to 31/07/06; full list of members (3 pages)
11 September 2006Return made up to 31/07/06; full list of members (3 pages)
11 September 2006Registered office changed on 11/09/06 from: c/o mace & jones 98 king street knutsford cheshire WA16 6EP (1 page)
11 September 2006Registered office changed on 11/09/06 from: c/o mace & jones 98 king street knutsford cheshire WA16 6EP (1 page)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
18 August 2005Return made up to 31/07/05; full list of members (3 pages)
18 August 2005Return made up to 31/07/05; full list of members (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 December 2004Ad 01/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
10 December 2004Ad 01/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
18 September 2003New director appointed (2 pages)
15 September 2003Company name changed brand new co (201) LIMITED\certificate issued on 14/09/03 (2 pages)
15 September 2003Company name changed brand new co (201) LIMITED\certificate issued on 14/09/03 (2 pages)
31 July 2003Incorporation (26 pages)
31 July 2003Incorporation (26 pages)