Cheadle
Cheshire
SK8 1JL
Secretary Name | Yuen Ngan Leung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 July 2007) |
Role | Company Director |
Correspondence Address | 26 The Downs Cheadle Cheshire SK8 1JL |
Secretary Name | Liu Qi Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 The Downs Cheadle Cheshire SK8 1JL |
Secretary Name | Qi Liu Leung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 The Downs Cheadle Cheshire SK8 1JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Manston Business Centre 22 Melbourn 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 | £17,831 |
Cash | £7,923 |
Current Liabilities | £23,986 |
Latest Accounts | 31 March 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | Voluntary strike-off action has been suspended (1 page) |
11 September 2006 | Application for striking-off (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Return made up to 22/07/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: st. Vincents house, 15 oldham road, manchester greater manchester M4 5EQ (1 page) |
20 September 2004 | Secretary resigned (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Return made up to 22/07/04; full list of members (6 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
31 July 2003 | Ad 22/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
22 July 2003 | Incorporation (17 pages) |