Company NameMEI Bao Ltd
Company StatusDissolved
Company Number04757156
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 12 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameSecureplan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameYiu Pong Chau
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(1 week after company formation)
Appointment Duration2 years, 11 months (closed 25 April 2006)
RoleChinese Takeaway Proprietor
Correspondence Address2 Nordale Close
Sutton On Hull
East Yorkshire
HU8 9UQ
Secretary NameYung Kiu Lee Wong
NationalityBritish
StatusClosed
Appointed15 May 2003(1 week after company formation)
Appointment Duration2 years, 11 months (closed 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Nordale Close
Sutton
Hull
East Yorkshire
HU8 9UQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address682 Anlaby Road
Hull
East Yorkshire
HU3 6UZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
19 May 2005Return made up to 08/05/05; full list of members (6 pages)
10 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 March 2005Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page)
6 August 2004Return made up to 08/05/04; full list of members (6 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
5 January 2004New secretary appointed (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
2 June 2003Company name changed secureplan LIMITED\certificate issued on 01/06/03 (2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Memorandum and Articles of Association (11 pages)
20 May 2003Director resigned (1 page)
8 May 2003Incorporation (12 pages)