Company NameOriental Buffet (Hull) Limited
Company StatusDissolved
Company Number04842322
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date21 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Director NameWeng Nin Chan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityPortuguese
StatusClosed
Appointed24 July 2003(1 day after company formation)
Appointment Duration5 years, 4 months (closed 21 November 2008)
RoleRestaureteur
Correspondence Address15 Church Street
Crook
County Durham
DL15 9BG
Director NameDuc Sui Truong
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 21 November 2008)
RoleCompany Director
Correspondence Address22 Croydon Road
Fenham
Tyne & Wear
NE4 5LN
Secretary NameDuc Sui Truong
NationalityBritish
StatusClosed
Appointed01 April 2005(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 21 November 2008)
RoleCompany Director
Correspondence Address22 Croydon Road
Fenham
Tyne & Wear
NE4 5LN
Director NameYuen Cheung Lo
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2005)
RoleRestaureteur
Correspondence AddressFortune Landing
Saint Cuthberts Road, Marley Hill
Newcastle Upon Tyne
Tyne & Wear
NE16 5EB
Secretary NameYuen Cheung Lo
NationalityBritish
StatusResigned
Appointed24 July 2003(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2005)
RoleRestaureteur
Correspondence AddressFortune Landing
Saint Cuthberts Road, Marley Hill
Newcastle Upon Tyne
Tyne & Wear
NE16 5EB
Secretary NameClint Woo
NationalityBritish
StatusResigned
Appointed19 November 2003(3 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address7 Knightley Way
Kingswood
Hull
East Yorkshire
HU7 3JR
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameRandalls Company Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Director NameEDO Management Limited (Corporation)
StatusResigned
Appointed24 July 2003(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2005)
Correspondence AddressFlat A 13 F Shun Pont Commercial
Building, 5-11 Thomson Road
Wanchai
Hongkong
Foreign

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-£68,273
Cash£6,070
Current Liabilities£57,169

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2008Completion of winding up (1 page)
10 June 2008Order of court to wind up (2 pages)
5 September 2007Order of court to wind up (1 page)
14 August 2006Return made up to 23/07/06; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
28 April 2006Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
16 August 2005Return made up to 23/07/05; full list of members (9 pages)
27 July 2005Secretary resigned;director resigned (1 page)
27 July 2005Director resigned (1 page)
21 July 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
26 April 2005Registered office changed on 26/04/05 from: city exchange alfred gelder street hull HU1 1AA (1 page)
26 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 April 2005New secretary appointed;new director appointed (2 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
25 November 2004Particulars of mortgage/charge (3 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 knightley way kingswood hull east yorkshire HU7 3JR (1 page)
22 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/07/04
(8 pages)
21 April 2004Registered office changed on 21/04/04 from: 43 saint james boulevard newcastle upon tyne tyne & wear NE1 4AY (1 page)
6 December 2003New secretary appointed (2 pages)
21 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Ad 24/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Incorporation (17 pages)