Company NameNO.1 Oriental Buffet Limited
Company StatusDissolved
Company Number04460151
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Secretary NameDan Lin
NationalityChinese
StatusClosed
Appointed01 July 2004(2 years after company formation)
Appointment Duration4 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address23 Lancaster House
71 Whitworth Street
Manchester
Lancashire
M1 6LQ
Director NameWoon Wan Kuet
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address1 Leat View
Saltash
Cornwall
PL12 4UP
Director NameFat Hing Wong
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Peel Street
Carlisle
CA2 7AS
Secretary NameKam Pui Yiu
NationalityBritish
StatusResigned
Appointed13 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
Manchester
M3 6AR
Director NameKa Hou Leong
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed01 February 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2005)
RoleCompany Director
Correspondence Address31 India House
Whitworth Street
Manchester
Lancashire
M1 6LG
Secretary NameSao Ieng Si Tou
NationalityBritish
StatusResigned
Appointed01 February 2003(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address20 Lancaster House
71 Whitworth Street
Manchester
Lancashire
M1 6LQ
Director NameSusan Wong
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address23 Lancaster House
71 Whitworth Street
Manchester
M1 6LQ
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address129 Allenby Road
Leeds
LS11 5RR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£226,914
Cash£52,354
Current Liabilities£175,026

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 August 2007Return made up to 13/06/07; no change of members
  • 363(287) ‐ Registered office changed on 22/08/07
(6 pages)
19 December 2006New director appointed (2 pages)
19 December 2006Director resigned (1 page)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Return made up to 13/06/06; full list of members (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 June 2005Return made up to 13/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page)
21 July 2004Return made up to 13/06/04; full list of members (7 pages)
1 April 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 June 2003Return made up to 13/06/03; full list of members (7 pages)
12 June 2003Registered office changed on 12/06/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
18 February 2003Ad 01/02/03--------- £ si 1000@1=1000 £ ic 1000/2000 (4 pages)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003Ad 01/02/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 February 2003Secretary resigned (1 page)
19 July 2002Ad 13/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Registered office changed on 08/07/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
13 June 2002Incorporation (15 pages)