Company NameWok2Go Products Limited
Company StatusDissolved
Company Number05683897
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date6 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameGeorge Kwok Cheong Leung
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address35 Barlow Road
Wilmslow
Cheshire
SK9 2DW
Secretary NamePaul Deakin
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Llys Argoed
Mynydd Isa
Mold
Clwyd
CH7 6TX
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMartin Reilly
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(3 years after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 2009)
RoleCompany Director
Correspondence Address12 Wolfe Close
Knutsford
Cheshire
WA16 8XJ

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

500 at 1George Leung
50.00%
Ordinary
500 at 1Martin Reilly
50.00%
Ordinary

Financials

Year2014
Net Worth£14,143
Cash£49,924
Current Liabilities£341,550

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 March 2012Final Gazette dissolved following liquidation (1 page)
6 March 2012Final Gazette dissolved following liquidation (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
6 December 2011Return of final meeting in a creditors' voluntary winding up (15 pages)
28 November 2011Liquidators statement of receipts and payments to 5 August 2011 (19 pages)
28 November 2011Liquidators' statement of receipts and payments to 5 August 2011 (19 pages)
28 November 2011Liquidators' statement of receipts and payments to 5 August 2011 (19 pages)
28 November 2011Liquidators statement of receipts and payments to 5 August 2011 (19 pages)
8 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 5 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 5 August 2011 (5 pages)
16 August 2010Administrator's progress report to 30 July 2010 (15 pages)
16 August 2010Administrator's progress report to 30 July 2010 (15 pages)
6 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
6 August 2010Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
19 April 2010Administrator's progress report to 5 February 2010 (12 pages)
19 April 2010Administrator's progress report to 5 February 2010 (12 pages)
19 April 2010Administrator's progress report to 5 February 2010 (12 pages)
4 February 2010Statement of affairs with form 2.14B (4 pages)
4 February 2010Statement of affairs with form 2.14B (4 pages)
22 October 2009Statement of administrator's proposal (24 pages)
22 October 2009Statement of administrator's proposal (24 pages)
22 October 2009Result of meeting of creditors (4 pages)
22 October 2009Result of meeting of creditors (4 pages)
6 October 2009Statement of administrator's proposal (22 pages)
6 October 2009Statement of administrator's proposal (22 pages)
10 August 2009Registered office changed on 10/08/2009 from alex house 260-268 chapel street salford manchester M3 5JZ (1 page)
10 August 2009Appointment of an administrator (1 page)
10 August 2009Registered office changed on 10/08/2009 from alex house 260-268 chapel street salford manchester M3 5JZ (1 page)
10 August 2009Appointment of an administrator (1 page)
12 June 2009Appointment terminated director martin reilly (1 page)
12 June 2009Appointment Terminated Director martin reilly (1 page)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 February 2009Return made up to 23/01/09; full list of members (4 pages)
27 February 2009Return made up to 23/01/09; full list of members (4 pages)
26 February 2009Director's Change of Particulars / george leung / 26/02/2009 / HouseName/Number was: , now: 35; Street was: 5 maizefield close, now: barlow road; Post Town was: sale, now: wilmslow; Post Code was: M33 2LL, now: SK9 2DW; Country was: , now: united kingdom (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Director's change of particulars / george leung / 26/02/2009 (1 page)
30 January 2009Director appointed martin reilly (2 pages)
30 January 2009Director appointed martin reilly (2 pages)
29 February 2008Return made up to 23/01/08; full list of members (3 pages)
29 February 2008Return made up to 23/01/08; full list of members (3 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 September 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
14 September 2007Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
8 March 2007Return made up to 23/01/07; full list of members (6 pages)
8 March 2007Return made up to 23/01/07; full list of members (6 pages)
29 November 2006Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 November 2006Ad 05/10/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 16 st john street london EC1M 4NT (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006Registered office changed on 17/02/06 from: 16 st john street london EC1M 4NT (1 page)
17 February 2006New secretary appointed (2 pages)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
23 January 2006Incorporation (14 pages)