Newton
West Kirby
Wirral
CH48 6EY
Wales
Director Name | Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21a Spath Road Didsbury Manchester M20 2QT |
Secretary Name | Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Redcourt Avenue Didsbury Manchester M20 3QL |
Director Name | Qiang Xi Su |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 April 2007) |
Role | Chef |
Correspondence Address | 1 Oldstead Walk Manchester M9 5QD |
Secretary Name | Ms Yau Lan Ann Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2008) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 18 Syddal Road Bramhall Stockport Cheshire SK7 1AD |
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 |
3 at £1 | Siu Fong Au 75.00% Ordinary |
---|---|
1 at £1 | Shiu Lap Tai 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,930 |
Cash | £93,825 |
Current Liabilities | £212,140 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2013 | Final Gazette dissolved following liquidation (1 page) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
18 July 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (7 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 13 March 2013 (7 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 13 March 2013 (7 pages) |
29 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 March 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 March 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of a voluntary liquidator (1 page) |
20 March 2012 | Statement of affairs with form 4.19 (6 pages) |
20 March 2012 | Statement of affairs with form 4.19 (6 pages) |
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Appointment of a voluntary liquidator (1 page) |
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
8 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders Statement of capital on 2011-08-08
|
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Register inspection address has been changed (1 page) |
5 August 2010 | Registered office address changed from Citibase, C/O Ck Wong & Co 40 Princess Street Manchester M1 6DE on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Citibase, C/O Ck Wong & Co 40 Princess Street Manchester M1 6DE on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Registered office address changed from Citibase, C/O Ck Wong & Co 40 Princess Street Manchester M1 6DE on 5 August 2010 (1 page) |
5 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for Shiu Lap Tai on 31 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Shiu Lap Tai on 31 July 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 July 2008 | Appointment Terminated Secretary yau chan (1 page) |
3 July 2008 | Appointment terminated secretary yau chan (1 page) |
30 August 2007 | Location of debenture register (1 page) |
30 August 2007 | Registered 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 2007 | Location of register of members (1 page) |
30 August 2007 | Registered 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 2007 | Return made up to 31/07/07; full list of members (3 pages) |
30 August 2007 | Location of register of members (1 page) |
30 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
30 August 2007 | Location of debenture register (1 page) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 February 2007 | Registered 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 2007 | Registered 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 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
26 September 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
11 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
11 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: c/o mace & jones 98 king street knutsford cheshire WA16 6EP (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: c/o mace & jones 98 king street knutsford cheshire WA16 6EP (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
18 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 December 2004 | Ad 01/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 December 2004 | Ad 01/11/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
8 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
18 September 2003 | New director appointed (2 pages) |
15 September 2003 | Company name changed brand new co (201) LIMITED\certificate issued on 14/09/03 (2 pages) |
15 September 2003 | Company name changed brand new co (201) LIMITED\certificate issued on 14/09/03 (2 pages) |
31 July 2003 | Incorporation (26 pages) |
31 July 2003 | Incorporation (26 pages) |