Company Name56 Oriental Limited
Company StatusDissolved
Company Number03977476
CategoryPrivate Limited Company
Incorporation Date20 April 2000(24 years ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameHidy Mei Ling Lau
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleCaterer
Correspondence Address144 Whitehall Quay
3 Whitehall Road
Leeds
LS1 4BN
Secretary NameSammy Shing Leung Seck
NationalityBritish
StatusClosed
Appointed20 April 2000(same day as company formation)
RoleCaterer
Correspondence AddressFlat 144 Whitehall Quay
3 Whitehall Road
Leeds
LS1 4BW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed20 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL

Location

Registered Address56 Wellington Street
Leeds
West Yorkshire
LS1 2EE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£121,513
Cash£60
Current Liabilities£42,365

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
28 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 April 2007Return made up to 20/04/06; full list of members (6 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 January 2006Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 January 2005Return made up to 20/04/04; full list of members (6 pages)
17 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 June 2002Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2002Ad 05/07/01--------- £ si 195000@1=195000 £ ic 100/195100 (2 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 June 2002£ nc 1000/196000 05/07/01 (1 page)
5 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
21 February 2002Accounting reference date shortened from 30/06/02 to 31/07/01 (1 page)
16 October 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
14 June 2001Return made up to 20/04/01; full list of members (6 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
4 May 2000Registered office changed on 04/05/00 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New secretary appointed (2 pages)