Manchester
M2 7PW
Director Name | Mr Fong Hing Yu |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
Director Name | Mr Richard William Cooper |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bramall Close Sandbach Cheshire CW11 1EF |
Director Name | Victoria Hinks |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Grimsargh Lancashire PR2 5LF |
Director Name | Mr Vincent Wai Kit Yu |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Alexander & Co 17 St Anns Square Manchester M2 7PW |
Registered Address | The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
8 at £1 | Victor Wai Lun Yu 8.00% Ordinary D |
---|---|
8 at £1 | Victoria Wai Yu 8.00% Ordinary B |
8 at £1 | Vincent Wai Kit Yu 8.00% Ordinary C |
38 at £1 | Ching Yau Yu 38.00% Ordinary A |
38 at £1 | Fong Hing Yu 38.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£35,278 |
Cash | £27,159 |
Current Liabilities | £165,524 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 February 2017 | Registered office address changed from C/O Ckw 469 Kingsway Manchester M19 1NR England to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 8 February 2017 (2 pages) |
---|---|
6 February 2017 | Resolutions
|
6 February 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Statement of affairs with form 4.19 (7 pages) |
25 January 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Registered office address changed from Alexander & Co 17 st Anns Square Manchester M2 7PW to C/O Ckw 469 Kingsway Manchester M19 1NR on 10 August 2016 (1 page) |
4 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 October 2015 | Appointment of Fong Hing Yu as a director on 28 October 2015 (2 pages) |
23 April 2015 | Termination of appointment of Vincent Wai Kit Yu as a director on 23 April 2015 (1 page) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
6 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement of capital following an allotment of shares on 17 June 2014
|
7 February 2014 | Director's details changed for Vincent Wai Kit Yu on 11 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Ching Yau Yu on 11 January 2014 (2 pages) |
7 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
25 April 2013 | Director's details changed for Vincent Wai Kit Yu on 18 April 2013 (3 pages) |
25 April 2013 | Appointment of Ching Yau Yu as a director (3 pages) |
25 April 2013 | Registered office address changed from 48 Faulkner Street Manchester M1 4FH United Kingdom on 25 April 2013 (2 pages) |
11 February 2013 | Registered office address changed from the Island St. Ann's Parade Alderley Road Wilmslow Cheshire SK9 1HG United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
21 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Termination of appointment of Richard William Cooper as a director (2 pages) |
18 August 2011 | Termination of appointment of Victoria Hinks as a director (2 pages) |
20 May 2011 | Appointment of Vincent Yu as a director (3 pages) |
20 May 2011 | Appointment of Victoria Hinks as a director (3 pages) |
11 January 2011 | Incorporation
|
11 January 2011 | Incorporation
|