Greenside Way
Middleton Manchester
M24 1SW
Director Name | Mr King Ming Stanley Chan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr King Ming Stanley Chan |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
Website | www.chiyip.co.uk |
---|
Registered Address | Treasure House Greengate Industrial Park Greenside Way Middleton Manchester M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2019 | Voluntary strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2019 | Application to strike the company off the register (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
9 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (3 pages) |
5 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 May 2015 (3 pages) |
23 September 2015 | Termination of appointment of King Ming Stanley Chan as a director on 6 August 2014 (1 page) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Termination of appointment of King Ming Stanley Chan as a director on 6 August 2014 (1 page) |
23 September 2015 | Termination of appointment of King Ming Stanley Chan as a director on 6 August 2014 (1 page) |
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
17 April 2015 | Appointment of Mr King Ming Stanley Chan as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr King Ming Stanley Chan as a director on 1 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr King Ming Stanley Chan as a director on 1 April 2015 (2 pages) |
10 November 2014 | Appointment of Mr King Ming Stanley Chan as a secretary on 6 August 2014 (2 pages) |
10 November 2014 | Appointment of Mr King Ming Stanley Chan as a secretary on 6 August 2014 (2 pages) |
10 November 2014 | Appointment of Mr King Ming Stanley Chan as a director on 6 August 2014 (2 pages) |
10 November 2014 | Appointment of Mr King Ming Stanley Chan as a secretary on 6 August 2014 (2 pages) |
10 November 2014 | Appointment of Mr King Ming Stanley Chan as a director on 6 August 2014 (2 pages) |
10 November 2014 | Appointment of Mr King Ming Stanley Chan as a director on 6 August 2014 (2 pages) |
6 August 2014 | Termination of appointment of Osker Heiman as a director on 6 August 2014 (1 page) |
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Incorporation Statement of capital on 2014-08-06
|
6 August 2014 | Termination of appointment of Osker Heiman as a director on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Osker Heiman as a director on 6 August 2014 (1 page) |