Manchester
Greater Manchester
M3 2PJ
Director Name | Mr Stewart Kin Kiu Yip |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 week, 4 days after company formation) |
Appointment Duration | 14 years (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Chi-Yip Group Ltd Treasure House Greenside Way, Middleton Manchester M24 1FW |
Secretary Name | Stanley King Ming Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 285 Reddish Road Stockport Cheshire SK5 7DY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Reedham House 31 King Street West Manchester M3 2PJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Chi Yip Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2021 | Application to strike the company off the register (1 page) |
25 February 2021 | Accounts for a small company made up to 31 May 2020 (7 pages) |
1 October 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
6 September 2019 | Director's details changed for Mr Jackon Lui on 21 August 2018 (2 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
19 February 2019 | Accounts for a small company made up to 31 May 2018 (7 pages) |
18 September 2018 | Cessation of Jackon Lui as a person with significant control on 21 August 2018 (1 page) |
18 September 2018 | Notification of Lui Holdings Limited as a person with significant control on 21 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Stanley King Ming Chan as a secretary on 31 August 2018 (1 page) |
6 September 2018 | Registered office address changed from C/O Chi-Yip Group Ltd Treasure House Greenside Way, Middleton Manchester M24 1FW to Reedham House 31 King Street West Manchester M3 2PJ on 6 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Stewart Kin Kiu Yip as a director on 21 August 2018 (1 page) |
2 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a small company made up to 31 May 2017 (6 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Full accounts made up to 31 May 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
12 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
12 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders (5 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Stewart Yip on 1 January 2010 (2 pages) |
26 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Stewart Yip on 1 January 2010 (2 pages) |
26 July 2013 | Director's details changed for Stewart Yip on 1 January 2010 (2 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
26 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (6 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (6 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
6 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
11 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
11 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
1 February 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2004 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
15 October 2004 | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2004 | New director appointed (2 pages) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
21 July 2004 | Incorporation (9 pages) |
21 July 2004 | Incorporation (9 pages) |