71 Whitworth Street
Manchester
Lancashire
M1 6LQ
Director Name | Woon Wan Kuet |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 1 Leat View Saltash Cornwall PL12 4UP |
Director Name | Fat Hing Wong |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Peel Street Carlisle CA2 7AS |
Secretary Name | Kam Pui Yiu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Angora Drive Salford Manchester M3 6AR |
Director Name | Ka Hou Leong |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 31 India House Whitworth Street Manchester Lancashire M1 6LG |
Secretary Name | Sao Ieng Si Tou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 20 Lancaster House 71 Whitworth Street Manchester Lancashire M1 6LQ |
Director Name | Susan Wong |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 23 Lancaster House 71 Whitworth Street Manchester M1 6LQ |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 129 Allenby Road Leeds LS11 5RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £226,914 |
Cash | £52,354 |
Current Liabilities | £175,026 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 August 2007 | Return made up to 13/06/07; no change of members
|
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | Director resigned (1 page) |
3 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 August 2006 | Return made up to 13/06/06; full list of members (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 June 2005 | Return made up to 13/06/05; full list of members
|
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | Director resigned (1 page) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | New secretary appointed (2 pages) |
5 August 2004 | Secretary resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page) |
21 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
1 April 2004 | Resolutions
|
25 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
12 June 2003 | Registered office changed on 12/06/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page) |
18 February 2003 | Ad 01/02/03--------- £ si 1000@1=1000 £ ic 1000/2000 (4 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (1 page) |
7 February 2003 | New secretary appointed (1 page) |
7 February 2003 | Ad 01/02/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
19 July 2002 | Ad 13/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (15 pages) |