Company NameDee Thai Restaurant (Sale) Limited
Company StatusDissolved
Company Number06461963
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date27 June 2023 (9 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
Appointed12 January 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (closed 27 June 2023)
RoleChef
Country of ResidenceEngland
Correspondence AddressCharter Buildings Ashton Lane
Sale
M33 6WT
Director NameMr Chung Keung Wong
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (closed 27 June 2023)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressCharter Buildings Ashton Lane
Sale
M33 6WT
Secretary NameMr Chung Keung Wong
NationalityBritish
StatusClosed
Appointed12 January 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (closed 27 June 2023)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressCharter Buildings Ashton Lane
Sale
M33 6WT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone0161 9739980
Telephone regionManchester

Location

Registered AddressCharter Buildings
Ashton Lane
Sale
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

520 at £1Pine Wealth Investments LTD
52.00%
Ordinary
240 at £1Mr Chung Keung Wong
24.00%
Ordinary
240 at £1Yat Si Li
24.00%
Ordinary

Financials

Year2014
Net Worth-£82,885
Cash£9,554
Current Liabilities£134,032

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

27 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
21 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
21 October 2022Previous accounting period extended from 30 April 2022 to 31 August 2022 (1 page)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
4 January 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
2 February 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
7 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
12 November 2019Unaudited abridged accounts made up to 30 April 2019 (7 pages)
10 May 2019Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
18 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
5 June 2017Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 5 June 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
1 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
1 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(4 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
5 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(4 pages)
26 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(4 pages)
26 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 1,000
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 February 2013Secretary's details changed for Mr Chung Keung Wong on 10 February 2013 (1 page)
13 February 2013Secretary's details changed for Mr Chung Keung Wong on 10 February 2013 (1 page)
13 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 January 2010Director's details changed for Mr Chung Keung Wong on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Chung Keung Wong on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Yat Si Li on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Yat Si Li on 26 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 1
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 1
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 1 April 2009
  • GBP 1
(2 pages)
6 October 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page)
6 October 2009Previous accounting period extended from 31 January 2009 to 30 April 2009 (1 page)
12 January 2009Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 January 2009Return made up to 02/01/09; full list of members (4 pages)
12 January 2009Ad 20/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 January 2009Return made up to 02/01/09; full list of members (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
25 January 2008New secretary appointed;new director appointed (2 pages)
25 January 2008New secretary appointed;new director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
2 January 2008Incorporation (12 pages)
2 January 2008Incorporation (12 pages)