Company NameDun Chen Limited
Company StatusDissolved
Company Number02431092
CategoryPrivate Limited Company
Incorporation Date10 October 1989(34 years, 6 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEric Siu Ming Luk
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(2 years after company formation)
Appointment Duration13 years (closed 12 October 2004)
RoleCompany Director
Correspondence Address11 Park Close
Drighlington
Bradford
West Yorkshire
BD11 1AX
Director NameIrene Kwai King Luk
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(2 years after company formation)
Appointment Duration13 years (closed 12 October 2004)
RoleCompany Director
Correspondence Address11 Park Close
Drighlington
Bradford
West Yorkshire
BD11 1AX
Director NameMichael Sun Kin Wai
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(2 years after company formation)
Appointment Duration13 years (closed 12 October 2004)
RoleRestauranteur
Correspondence Address22 Carr Manor Crescent
Leeds
LS17 5DH
Secretary NameIrene Kwai King Luk
NationalityBritish
StatusClosed
Appointed10 October 1991(2 years after company formation)
Appointment Duration13 years (closed 12 October 2004)
RoleCompany Director
Correspondence Address11 Park Close
Drighlington
Bradford
West Yorkshire
BD11 1AX
Director NameGrace Wing Chee Ng
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 1991)
RoleCompany Director
Correspondence AddressMins Cottage Chinese Restaurant 623 Halifax Road
Liversedge
West Yorkshire
WF15 8HG
Director NameMichael Yiu Yin Ng
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(2 years after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 1991)
RoleCompany Director
Correspondence Address623 Halifax Road
Hightown
Liversedge
Yorkshire
WF15 8HG

Location

Registered Address18 St Michaels Road
Headingley
Leeds
West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,867
Current Liabilities£5,569

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Return made up to 10/10/03; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 November 2002Return made up to 10/10/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Return made up to 10/10/01; full list of members (7 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
13 November 2000Return made up to 10/10/00; full list of members (7 pages)
7 April 2000Return made up to 10/10/99; full list of members (7 pages)
29 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999Return made up to 10/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1998Return made up to 10/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1998Registered office changed on 22/01/98 from: the kings cottage cantonese restaurant kings street drightlington west yorkshire (1 page)
5 December 1996Return made up to 10/10/96; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
7 December 1995Return made up to 10/10/95; full list of members (6 pages)