Company NameNO.1 Oriental Buffet (Sheffield) Limited
Company StatusDissolved
Company Number04514114
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 8 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

Director NameKa I Chan
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed18 June 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address75 Stockingate
South Kirkby
Pontefract
West Yorkshire
WF9 3NU
Secretary NameZong Ying Cao
NationalityBritish
StatusClosed
Appointed01 September 2006(4 years after company formation)
Appointment Duration2 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address123 Blair Arthol
Sheffield
S11 7GD
Director NameSophia Sau Ming Wong
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Peel Street
Carlisle
Cumbria
CA2 7AS
Secretary NameKoon Chung Wong
NationalityBritish
StatusResigned
Appointed19 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Abbots Way
Preston Farm
Northshed
Newcastle Upon Tyne
NE16 4DB
Director NameKoon Chung Wong
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(2 weeks, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 April 2003)
RoleCompany Director
Correspondence Address1 Abbots Way
Preston Farm
Northshed
Newcastle Upon Tyne
NE16 4DB
Secretary NameBo Liu
NationalityChinese
StatusResigned
Appointed01 April 2003(7 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 21 September 2006)
RoleCompany Director
Correspondence Address22 Melbourne Street
Leeds
LS2 7PS
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 August 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£117,172
Cash£60,213
Current Liabilities£131,132

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)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
25 November 2008Appointment terminated director sophia wong (1 page)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Return made up to 19/08/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(7 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Return made up to 19/08/06; full list of members (8 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (2 pages)
26 June 2006New director appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 August 2004Return made up to 19/08/04; full list of members (7 pages)
13 August 2004Registered office changed on 13/08/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page)
20 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 September 2003Return made up to 19/08/03; full list of members
  • 363(287) ‐ Registered office changed on 16/09/03
(7 pages)
21 May 2003New secretary appointed (2 pages)
9 May 2003Secretary resigned;director resigned (1 page)
9 May 2003Ad 01/04/03--------- £ si 400@1=400 £ ic 101/501 (2 pages)
30 April 2003Registered office changed on 30/04/03 from: st vincent house 15 oldham road manchester M4 5EQ (1 page)
12 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
12 September 2002New director appointed (2 pages)
5 September 2002Ad 19/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Registered office changed on 05/09/02 from: btc house chapel hill longridge preston lancashire PR3 3JY (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Secretary resigned (1 page)
19 August 2002Incorporation (15 pages)