Company NameMan Dynasty Limited
Company StatusDissolved
Company Number04887354
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date23 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Mi Yung Man
Date of BirthApril 1951 (Born 73 years ago)
NationalityChinese
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address35 Holme Hall Avenue
Bottesford
Scunthorpe
North Lincolnshire
DN16 3PZ
Secretary NameAlbert Wong
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Holme Hall Avenue
Bottlesfold
Scunthorpe
DN16 3PZ
Director NameStirling Directors Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW
Secretary NameStirling Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2003(same day as company formation)
Correspondence AddressStirling House 8 Sceptre Court
Sceptre Way, Walton Summit Bamber Bridge
Preston
Lancashire
PR5 6AW

Location

Registered AddressE & E Accountancy Service Ltd
Manston 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-£27,782
Cash£12,082
Current Liabilities£10,811

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
29 August 2006Application for striking-off (1 page)
1 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
13 October 2005Return made up to 04/09/05; full list of members (6 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
20 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 20/09/04
(6 pages)
20 September 2004Registered office changed on 20/09/04 from: e & z accountancy service LTD unit 118 saxon hawke house, templar lane leeds LS2 7LN (1 page)
24 June 2004Particulars of mortgage/charge (3 pages)
14 November 2003Secretary's particulars changed (1 page)
15 October 2003Secretary's particulars changed (1 page)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: stirling house 8 sceptre court, sceptre way walton summit, preston lancashire PR5 6AW (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003Director resigned (1 page)