Company NameWEI Hai Restaurant Limited
DirectorKi Wai Chik
Company StatusDissolved
Company Number03317099
CategoryPrivate Limited Company
Incorporation Date12 February 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKi Wai Chik
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish/Us Citizen
StatusCurrent
Appointed12 February 1997(same day as company formation)
RoleBusinessman
Correspondence Address100 The Parkway
Willerby
Hull
East Yorkshire
HU10 6BE
Secretary NameStella Yuk-Sim Wong
NationalityBritish
StatusCurrent
Appointed01 March 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleBusiness Woman
Correspondence Address455 Holderness Road
Hull
North Humberside
HU8 8JT
Secretary NameKammy Kit Ming Chan
NationalityBritish
StatusCurrent
Appointed01 September 1999(2 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleBusiness Woman
Correspondence Address552 Beverley Road
Hull
North Humberside
HU6 7LG
Director NameCelia Pui Fun Tang
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish/British Nati
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleBusiness Woman
Correspondence Address100 The Parkway
Willerby
Hull
East Yorkshire
HU10 6BE
Director NameYuk Sim Wong
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish/Uk Citizen
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleBusiness Woman
Correspondence Address100 The Parkway
Willerby
Hull
East Yorkshire
HU10 6BE
Secretary NameCelia Pui Fun Tang
NationalityBritish/British Nati
StatusResigned
Appointed12 February 1997(same day as company formation)
RoleBusiness Woman
Correspondence Address100 The Parkway
Willerby
Hull
East Yorkshire
HU10 6BE
Director NameKit Ming Kammy Chan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1997(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 March 1998)
RoleCompany Director
Correspondence Address100 The Parkway
Willerby
Hull
East Yorkshire
HU10 6BE
Secretary NameStella Yuk Sim Wong
NationalityBritish
StatusResigned
Appointed01 March 1998(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1999)
RoleBusiness Woman
Correspondence Address552 Beverley Road
Hull
North Humberside
HU6 7LG
Director NameKammy Kit Ming Chan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2001)
RoleBusiness Woman
Correspondence Address552 Beverley Road
Hull
North Humberside
HU6 7LG
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1997(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Location

Registered AddressC/O Baker Tilly
Wilberforce Court
Alfred Gelder Street
Hull
HU1 1YH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 July 2005Dissolved (1 page)
8 April 2005Return of final meeting of creditors (1 page)
14 June 2002Registered office changed on 14/06/02 from: 552 beverley road hull north humberside HU6 7LG (1 page)
10 June 2002Appointment of a liquidator (1 page)
3 April 2002Order of court to wind up (2 pages)
1 May 2001Director resigned (1 page)
13 April 2001Return made up to 12/02/01; full list of members (7 pages)
30 January 2001Strike-off action suspended (1 page)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned;director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 33 george street hull east yorkshire HU1 3AJ (1 page)
23 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Compulsory strike-off action has been discontinued (1 page)
9 March 2000Return made up to 12/02/98; full list of members (9 pages)
6 March 2000New secretary appointed (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
11 April 1998Director resigned (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Registered office changed on 19/11/97 from: c/o phillip cooper & co 9 dock street hull east yorkshire HU1 3DL (1 page)
19 November 1997Director's particulars changed (1 page)
19 November 1997Director's particulars changed (1 page)
10 June 1997New director appointed (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 12A the shambles york YO1 2LZ (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 129 queen street cardiff CF1 4BJ (1 page)
18 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Secretary resigned (1 page)
12 February 1997Incorporation (14 pages)