Manchester
M1 7AY
Secretary Name | Mrs Wei Sun |
---|---|
Status | Current |
Appointed | 01 July 2016(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Qiu Lan Li |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Cranberry Drive Bolton BL3 4TB |
Director Name | Mr Simon Ying Hua Li |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Cranberry Drive Bolton BL3 4TB |
Secretary Name | Chin-I Jasmine Wang |
---|---|
Nationality | Taiwanese |
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 3 47 Norwood Road Stretford Manchester M32 8PN |
Secretary Name | Qiu Lan Li |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2010) |
Role | Company Director |
Correspondence Address | Flat 3, Bretton Court 231 - 251 Manchester Road, Kearsley Bolton Lancashire BL4 8QE |
Director Name | Mr Yuk Shing Chan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Secretary Name | Wei Sun |
---|---|
Status | Resigned |
Appointed | 30 June 2012(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Director Name | Ms Wei Sun |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 April 2016(10 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Granby Row Manchester M1 7AY |
Website | slaccountants.co.uk |
---|
Registered Address | 50 Granby Row Manchester M1 7AY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Yuk Shing Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,038 |
Cash | £5,529 |
Current Liabilities | £12,371 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
---|---|
15 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
19 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with no updates (3 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with no updates (3 pages) |
15 July 2016 | Termination of appointment of Wei Sun as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mrs Wei Sun as a secretary on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Wei Sun as a secretary on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ying Hua Simon Li as a director on 1 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Wei Sun as a director on 1 July 2016 (1 page) |
15 July 2016 | Appointment of Mr Ying Hua Simon Li as a director on 1 July 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Termination of appointment of Yuk Shing Chan as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Wei Sun as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Termination of appointment of Yuk Shing Chan as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Wei Sun as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Wei Sun as a secretary on 31 March 2016 (1 page) |
1 April 2016 | Appointment of Ms Wei Sun as a director on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Ms Wei Sun as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Wei Sun as a secretary on 31 March 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Termination of appointment of Wei Sun as a director (1 page) |
6 August 2012 | Termination of appointment of Wei Sun as a director (1 page) |
6 August 2012 | Appointment of Wei Sun as a secretary (1 page) |
6 August 2012 | Appointment of Wei Sun as a secretary (1 page) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Yuk Chan as a director (1 page) |
26 April 2012 | Termination of appointment of Yuk Chan as a director (1 page) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Termination of appointment of Simon Li as a director (1 page) |
8 September 2011 | Termination of appointment of Simon Li as a director (1 page) |
22 August 2011 | Appointment of Mr Yuk Shing Chan as a director (2 pages) |
22 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Appointment of Mr Yuk Shing Chan as a director (2 pages) |
22 August 2011 | Appointment of Mr Yuk Shing Chan as a director (2 pages) |
22 August 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Appointment of Mr Yuk Shing Chan as a director (2 pages) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 October 2010 | Termination of appointment of Qiu Li as a secretary (1 page) |
7 October 2010 | Termination of appointment of Qiu Li as a secretary (1 page) |
5 May 2010 | Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester Lancs M1 6DE Uk on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Mr Simon Ying Hua Li on 25 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Mr Simon Ying Hua Li on 25 April 2010 (2 pages) |
5 May 2010 | Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester Lancs M1 6DE Uk on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from Suite 308 Citibase 40 Princess Street Manchester Lancs M1 6DE Uk on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Miss Wei Sun on 25 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Miss Wei Sun on 25 April 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from suite 307 citibase 40 princess street manchester lancs M1 6DE (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from suite 307 citibase 40 princess street manchester lancs M1 6DE (1 page) |
8 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 July 2008 | Director appointed miss wei sun (1 page) |
17 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
17 July 2008 | Return made up to 25/04/08; full list of members (3 pages) |
17 July 2008 | Director appointed miss wei sun (1 page) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 42 cranberry drive bolton BL3 4TB (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 42 cranberry drive bolton BL3 4TB (1 page) |
5 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
25 May 2005 | Secretary's particulars changed (1 page) |
25 May 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Incorporation (8 pages) |
25 April 2005 | Incorporation (8 pages) |