Company NameNO.1 Oriental Buffet (Newcastle) Limited
Company StatusDissolved
Company Number04671640
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 1 month ago)
Dissolution Date22 August 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameNam Yin Yip
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2003(1 day after company formation)
Appointment Duration3 years, 6 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address1 Abbots Way
Northshields
Newcastle
NE29 8LU
Secretary NameKa Man Chan
NationalityPortuguese
StatusClosed
Appointed28 April 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 22 August 2006)
RoleManager
Correspondence Address238 Wingrove Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9AA
Secretary NameSimmon Lee
NationalityBritish
StatusResigned
Appointed20 February 2003(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address5 Oulton Close
Newcastle Upon Tyne
NE5 4SX
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 February 2003(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£38,334
Cash£8,717
Current Liabilities£33,881

Accounts

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

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
24 March 2006Application for striking-off (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 February 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 25/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
22 March 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 22/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2003Registered office changed on 01/05/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
10 March 2003Ad 20/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2003New secretary appointed (2 pages)
10 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)