Company NameHENG Feng Mechanical And Electrical Co. Ltd.
Company StatusDissolved
Company Number05874039
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameJian Yang Su
Date of BirthNovember 1967 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed12 July 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address79 Northumberland Road
Stockport
Cheshire
SK5 8LT
Secretary NameXiaoling Huang
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address79 Northumberland Road
Stockport
Cheshire
SK5 8LT

Location

Registered Address469 Kingsway
Manchester
M19 1NR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardBurnage
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Jian Yang Su
100.00%
Ordinary

Financials

Year2014
Net Worth£15,619
Cash£36,913
Current Liabilities£25,149

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
5 October 2016Application to strike the company off the register (3 pages)
5 October 2016Application to strike the company off the register (3 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Termination of appointment of Xiaoling Huang as a secretary on 11 July 2015 (1 page)
27 July 2015Termination of appointment of Xiaoling Huang as a secretary on 11 July 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 September 2014Registered office address changed from Citibase, C/O C K Wong & Co 40 Princess Street Manchester Greater Manchester M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Citibase, C/O C K Wong & Co 40 Princess Street Manchester Greater Manchester M1 6DE to C/O Ckw Chartered Accountants 469 Kingsway Manchester M19 1NR on 29 September 2014 (1 page)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Director's details changed for Jian Yang Su on 12 July 2010 (2 pages)
4 August 2010Director's details changed for Jian Yang Su on 12 July 2010 (2 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
16 July 2009Return made up to 12/07/09; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Return made up to 12/07/08; full list of members (3 pages)
12 August 2008Return made up to 12/07/08; full list of members (3 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 December 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
29 November 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
29 November 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Return made up to 12/07/07; full list of members (2 pages)
17 July 2007Location of register of members (1 page)
17 July 2007Location of register of members (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Location of debenture register (1 page)
17 July 2007Registered office changed on 17/07/07 from: unit 222 citibase c/o ck wong and co 40 princess street manchester lancashire M1 6DE (1 page)
17 July 2007Registered office changed on 17/07/07 from: unit 222 citibase c/o ck wong and co 40 princess street manchester lancashire M1 6DE (1 page)
1 September 2006Registered office changed on 01/09/06 from: 79 northumberland road stockport cheshire SK5 8LT (1 page)
1 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
1 September 2006Accounting reference date extended from 31/07/07 to 31/08/07 (1 page)
1 September 2006Registered office changed on 01/09/06 from: 79 northumberland road stockport cheshire SK5 8LT (1 page)
12 July 2006Incorporation (14 pages)
12 July 2006Incorporation (14 pages)