Company NameDragon Castle Limited
Company StatusDissolved
Company Number04482951
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date20 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameSai Lin Chung
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish National
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Summerfield Meadows
Blanchardstown
Dublin 15
Irish
Secretary NameKam Pui Yiu
NationalityBritish
StatusClosed
Appointed11 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
Manchester
M3 6AR
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered AddressManston Business Centre
22 Melbourne Street
Leeds
LS2 7PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£39,389
Cash£16,957
Current Liabilities£77,021

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 August 2005Return made up to 11/07/05; full list of members (6 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 October 2004Registered office changed on 01/10/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page)
11 August 2004Return made up to 11/07/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 July 2003Return made up to 11/07/03; full list of members (6 pages)
25 June 2003Registered office changed on 25/06/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
3 January 2003Ad 01/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 August 2002Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
24 July 2002Registered office changed on 24/07/02 from: btc house chapel hill preston lancashire PR3 3JY (1 page)
24 July 2002New director appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Director resigned (1 page)