Company NameDee Thai Restaurant Limited
Company StatusDissolved
Company Number05466042
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Yat Si Li
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence Address8 Marfield Road
Hale Barns
Altrincham
Cheshire
WA15 5SQ
Director NameMr Chung Keung Wong
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address28 Carrwood
Knutsford
Cheshire
WA16 8NE
Secretary NameMr Chung Keung Wong
NationalityBritish
StatusClosed
Appointed27 May 2005(same day as company formation)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address28 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitedeethai.co.uk
Email address[email protected]
Telephone0161 9286686
Telephone regionManchester

Location

Registered Address6-6a Cecil Road
Hale
Cheshire
WA15 9PA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

500 at £1Pine Wealth Investments LTD
50.00%
Ordinary
250 at £1L.k. Li
25.00%
Ordinary
250 at £1L.p. Wong
25.00%
Ordinary

Financials

Year2014
Net Worth£139,406
Cash£136,963
Current Liabilities£191,147

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

8 March 2006Delivered on: 10 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
11 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
15 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
19 September 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
19 September 2017Total exemption small company accounts made up to 30 November 2016 (10 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
17 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1,000
(6 pages)
17 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 1,000
(6 pages)
11 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
11 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(5 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
24 June 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
11 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
11 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
4 June 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
20 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(5 pages)
20 August 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
22 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
17 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
14 September 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
9 July 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
8 February 2010Annual return made up to 27 May 2009 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 27 May 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
14 August 2009Return made up to 27/05/08; full list of members (4 pages)
14 August 2009Return made up to 27/05/08; full list of members (4 pages)
25 July 2008Return made up to 27/05/07; full list of members (4 pages)
25 July 2008Return made up to 27/05/07; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
26 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
15 August 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 August 2006Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
8 August 2006Accounting reference date shortened from 31/05/06 to 30/11/05 (1 page)
6 July 2006Ad 20/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2006Return made up to 27/05/06; full list of members (7 pages)
6 July 2006Ad 20/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2006Return made up to 27/05/06; full list of members (7 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
10 November 2005Registered office changed on 10/11/05 from: 66 cross street sale manchester M33 7AN (1 page)
10 November 2005Registered office changed on 10/11/05 from: 66 cross street sale manchester M33 7AN (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed;new director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
27 May 2005Incorporation (12 pages)
27 May 2005Incorporation (12 pages)