South Kirkby
Pontefract
West Yorkshire
WF9 3NU
Secretary Name | Zong Ying Cao |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(4 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 May 2009) |
Role | Company Director |
Correspondence Address | 123 Blair Arthol Sheffield S11 7GD |
Director Name | Sophia Sau Ming Wong |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Peel Street Carlisle Cumbria CA2 7AS |
Secretary Name | Koon Chung Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Abbots Way Preston Farm Northshed Newcastle Upon Tyne NE16 4DB |
Director Name | Koon Chung Wong |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 1 Abbots Way Preston Farm Northshed Newcastle Upon Tyne NE16 4DB |
Secretary Name | Bo Liu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 April 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 22 Melbourne Street Leeds LS2 7PS |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 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 | 19 August 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 | £117,172 |
Cash | £60,213 |
Current Liabilities | £131,132 |
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) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2008 | Application for striking-off (1 page) |
25 November 2008 | Appointment terminated director sophia wong (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
26 November 2007 | Return made up to 19/08/07; no change of members
|
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Return made up to 19/08/06; full list of members (8 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Return made up to 19/08/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Return made up to 19/08/04; full list of members (7 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
16 September 2003 | Return made up to 19/08/03; full list of members
|
21 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | Ad 01/04/03--------- £ si 400@1=400 £ ic 101/501 (2 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: st vincent house 15 oldham road manchester M4 5EQ (1 page) |
12 September 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
12 September 2002 | New director appointed (2 pages) |
5 September 2002 | Ad 19/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Registered office changed on 05/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Incorporation (15 pages) |