Stockport
Cheshire
SK3 8AX
Director Name | Ming Kam |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Thoresby Road, Beeston Nottingham NG9 3EP |
Director Name | Mr Yiu Fai Kam |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lalita Buildings,378 Walsall Road Perry Barr Birmingham B42 2LX |
Website | www.bigwok.co.uk |
---|
Registered Address | C/O Dmc Recovery Limited 41 Greek Street Stockport Cheshire SK3 8AX |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
2 at £1 | Patrick Lau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,817 |
Current Liabilities | £425,275 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
15 September 2011 | Delivered on: 21 September 2011 Satisfied on: 23 October 2013 Persons entitled: Carlsberg UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land known as 5 wrotterley street, birmingham, t/no: WM750888 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, see image for full details. Fully Satisfied |
---|
28 June 2017 | Notification of Patrick Yin Fai Lau as a person with significant control on 6 April 2016 (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 October 2014 | Termination of appointment of Yiu Fai Kam as a director on 9 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Patrick Yin Fai Lau as a director on 9 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Yiu Fai Kam as a director on 9 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Patrick Yin Fai Lau as a director on 9 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 October 2013 | Satisfaction of charge 1 in full (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Termination of appointment of Ming Kam as a director (1 page) |
29 May 2013 | Appointment of Mr Yiu Fai Kam as a director (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 December 2012 | Statement of capital following an allotment of shares on 10 August 2011
|
19 June 2012 | Annual return made up to 15 June 2012 no member list (14 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
15 June 2010 | Incorporation
|