Birkby
Huddersfield
West Yorkshire
HD2 2NZ
Director Name | Steven Yuk Moon Lau |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 19 June 2007) |
Role | Company Director |
Correspondence Address | 33 Farm Lodge Avenue Ballymena County Antrim BT43 7DF Northern Ireland |
Director Name | Yuk Ming Lau |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 6 Clough Road Birkby Huddersfield Yorkshire HD2 2NZ |
Secretary Name | Mr Andrew Howard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Moor Grange Drive West Park Leeds West Yorkshire LS16 5BW |
Registered Address | Manston Business Centre 22 Melbourne Street Leeds LS2 7PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £89 |
Cash | £20,865 |
Current Liabilities | £58,853 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Voluntary strike-off action has been suspended (1 page) |
3 October 2006 | Application for striking-off (1 page) |
9 February 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 30/07/05; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 November 2004 | Return made up to 30/07/04; full list of members (7 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LH (1 page) |
27 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
1 October 2003 | Return made up to 30/07/03; full list of members
|
25 July 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Memorandum and Articles of Association (5 pages) |
12 April 2003 | Particulars of mortgage/charge (4 pages) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Ad 02/04/03--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 2 moor grange drive west park leeds yorkshire LS16 5BW (1 page) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Secretary resigned (1 page) |
26 February 2003 | Company name changed new jumbo chinese restaurant lim ited\certificate issued on 26/02/03 (2 pages) |
30 July 2002 | Incorporation (14 pages) |