Company NameFirst Beam Limited
Company StatusDissolved
Company Number05246092
CategoryPrivate Limited Company
Incorporation Date29 September 2004(19 years, 7 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Jackon Lui
Date of BirthDecember 1958 (Born 65 years ago)
NationalityChinese
StatusClosed
Appointed01 October 2004(2 days after company formation)
Appointment Duration17 years, 2 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameMr Stewart Kin Kiu Yip
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 days after company formation)
Appointment Duration13 years, 10 months (resigned 21 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreasure House
Greengate Industrial Park
Greenside Way, Middleton
Manchester
M24 1SW
Secretary NameStanley King Ming Chan
NationalityBritish
StatusResigned
Appointed01 October 2004(2 days after company formation)
Appointment Duration13 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Reddish Road
Stockport
Cheshire
SK5 7DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitechiyip.co.uk

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Chi Yip Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 February 2021Accounts for a small company made up to 31 May 2020 (7 pages)
1 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
20 February 2020Accounts for a small company made up to 31 May 2019 (7 pages)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
6 September 2019Director's details changed for Mr Jackon Lui on 21 August 2018 (2 pages)
19 February 2019Accounts for a small company made up to 31 May 2018 (7 pages)
8 October 2018Confirmation statement made on 29 September 2018 with updates (5 pages)
12 September 2018Termination of appointment of Stanley King Ming Chan as a secretary on 31 August 2018 (1 page)
30 August 2018Termination of appointment of Stewart Kin Kiu Yip as a director on 21 August 2018 (1 page)
30 August 2018Cessation of Chi Yip Group Ltd as a person with significant control on 21 August 2018 (1 page)
30 August 2018Notification of Lui Holdings Limited as a person with significant control on 21 August 2018 (2 pages)
30 August 2018Registered office address changed from Treasure House Greengate Industrial Park Greenside Way, Middleton Manchester M24 1SW to Reedham House 31 King Street West Manchester M3 2PJ on 30 August 2018 (1 page)
16 February 2018Accounts for a small company made up to 31 May 2017 (6 pages)
11 October 2017Cessation of Jackon Lui as a person with significant control on 7 April 2016 (1 page)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Notification of Chi Yip Group Ltd as a person with significant control on 7 April 2016 (1 page)
11 October 2017Cessation of Jackon Lui as a person with significant control on 7 April 2016 (1 page)
11 October 2017Notification of Chi Yip Group Ltd as a person with significant control on 7 April 2016 (1 page)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
1 March 2017Full accounts made up to 31 May 2016 (5 pages)
1 March 2017Full accounts made up to 31 May 2016 (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (6 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
12 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Director's details changed for Stewart Yip on 1 January 2013 (2 pages)
9 October 2013Director's details changed for Stewart Yip on 1 January 2013 (2 pages)
9 October 2013Director's details changed for Stewart Yip on 1 January 2013 (2 pages)
9 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
2 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
21 October 2008Director's change of particulars / jackson lui / 01/09/2008 (1 page)
21 October 2008Return made up to 29/09/08; full list of members (3 pages)
21 October 2008Director's change of particulars / jackson lui / 01/09/2008 (1 page)
21 October 2008Return made up to 29/09/08; full list of members (3 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (6 pages)
6 November 2007Return made up to 29/09/07; full list of members (2 pages)
6 November 2007Return made up to 29/09/07; full list of members (2 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
28 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 October 2006Return made up to 29/09/06; full list of members (2 pages)
1 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
1 February 2006Accounts for a small company made up to 31 May 2005 (6 pages)
12 October 2005Return made up to 29/09/05; full list of members (2 pages)
12 October 2005Return made up to 29/09/05; full list of members (2 pages)
17 November 2004Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
17 November 2004Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
29 September 2004Incorporation (9 pages)
29 September 2004Incorporation (9 pages)