Towthorpe
York
YO32 9ST
Director Name | Yuk Shing Pang |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Cook |
Correspondence Address | 73 Kitchener Street York North Yorkshire YO31 8RZ |
Secretary Name | Yuk Foon Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Housewife |
Correspondence Address | 73 Kitchener Street York North Yorkshire YO31 8RZ |
Director Name | Mr Yuk Lai Pang |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(3 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 17 November 2020) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 91 Manor Lane Rawcliffe York North Yorkshire YO30 5XX |
Secretary Name | Mr Gerald John Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bluff Cottage 10 Viking Road Stamford Bridge York YO41 1BR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2 Greystones Court Towthorpe Lane Towthorpe York YO32 9ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Koon Kau Lee 50.00% Ordinary |
---|---|
50 at £1 | Yuk Lai Pang 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,362 |
Cash | £23,148 |
Current Liabilities | £21,013 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 26 December 2023 (overdue) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
23 December 2020 | Cessation of Ze He as a person with significant control on 17 November 2020 (1 page) |
25 November 2020 | Notification of Ze He as a person with significant control on 17 November 2020 (2 pages) |
25 November 2020 | Notification of Ze He as a person with significant control on 17 November 2020 (2 pages) |
18 November 2020 | Cessation of Koon Kau Lee as a person with significant control on 17 November 2020 (1 page) |
18 November 2020 | Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to 2 Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 18 November 2020 (1 page) |
18 November 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
18 November 2020 | Appointment of Mr Ze He as a director on 17 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Yuk Lai Pang as a director on 17 November 2020 (1 page) |
18 November 2020 | Cessation of Yuk Lai Pang as a person with significant control on 17 November 2020 (1 page) |
3 September 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Termination of appointment of Gerald Francis as a secretary (1 page) |
27 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Termination of appointment of Gerald Francis as a secretary (1 page) |
8 September 2011 | Registered office address changed from 90 Main Street Fulford York North Yorkshire YO10 4PS on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 90 Main Street Fulford York North Yorkshire YO10 4PS on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 90 Main Street Fulford York North Yorkshire YO10 4PS on 8 September 2011 (1 page) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 November 2010 | Director's details changed for Yuk Lai Pang on 1 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Yuk Lai Pang on 1 August 2010 (2 pages) |
25 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Director's details changed for Yuk Lai Pang on 1 August 2010 (2 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Secretary appointed mr gerald john francis (1 page) |
6 March 2009 | Return made up to 22/08/08; full list of members (3 pages) |
6 March 2009 | Return made up to 22/08/08; full list of members (3 pages) |
6 March 2009 | Secretary appointed mr gerald john francis (1 page) |
5 March 2009 | Appointment terminated secretary yuk lee (1 page) |
5 March 2009 | Appointment terminated secretary yuk lee (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
9 February 2007 | Director resigned (1 page) |
9 February 2007 | Return made up to 22/08/06; full list of members (2 pages) |
9 February 2007 | Return made up to 22/08/06; full list of members (2 pages) |
9 February 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
12 October 2005 | Ad 01/04/05--------- £ si 99@1 (2 pages) |
12 October 2005 | Return made up to 22/08/05; full list of members (7 pages) |
12 October 2005 | Ad 01/04/05--------- £ si 99@1 (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 22/08/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
24 January 2004 | Return made up to 22/08/03; full list of members (6 pages) |
24 January 2004 | Return made up to 22/08/03; full list of members (6 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: feng and co 259A high road willesden london NW10 2RX (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: feng and co 259A high road willesden london NW10 2RX (1 page) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 September 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
6 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 September 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
2 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 22/08/02; full list of members (6 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: 259A high road willesden london NW10 2RX (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: 259A high road willesden london NW10 2RX (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 39A leicester road salford M7 4AS (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
22 August 2001 | Incorporation (11 pages) |
22 August 2001 | Incorporation (11 pages) |