Company NameMay Lee Limited
Company StatusDissolved
Company Number05126398
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

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

Directors

Secretary NameYeu Ting Ng
NationalityBritish
StatusClosed
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Aspen Close
Edenthorpe
Doncaster
DN3 2LQ
Director NameKar Young Ng
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(3 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Laurel Avenue
Doncaster
South Yorkshire
DN5 8JG
Director NameKay Jung Ng
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Laurel Avenue
Doncaster
DN5 8JG
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB

Location

Registered Address129 Allenby Road
Leeds
LS11 5RR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
22 June 2012Application to strike the company off the register (3 pages)
22 June 2012Application to strike the company off the register (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 July 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(5 pages)
8 July 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 100
(5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Kar Young Ng on 1 May 2010 (2 pages)
25 June 2010Director's details changed for Kar Young Ng on 1 May 2010 (2 pages)
25 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Kar Young Ng on 1 May 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 June 2009Return made up to 12/05/09; full list of members (4 pages)
23 June 2009Return made up to 12/05/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 June 2008Return made up to 12/05/08; full list of members (4 pages)
17 June 2008Return made up to 12/05/08; full list of members (4 pages)
14 May 2008Appointment Terminated Director kay ng (1 page)
14 May 2008Director appointed kar young ng (2 pages)
14 May 2008Appointment terminated director kay ng (1 page)
14 May 2008Director appointed kar young ng (2 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 June 2007Return made up to 12/05/07; no change of members (6 pages)
22 June 2007Return made up to 12/05/07; no change of members
  • 363(287) ‐ Registered office changed on 22/06/07
(6 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Return made up to 12/05/06; full list of members (7 pages)
13 June 2006Return made up to 12/05/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 May 2005Return made up to 12/05/05; full list of members (7 pages)
31 May 2005Return made up to 12/05/05; full list of members (7 pages)
19 October 2004Registered office changed on 19/10/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page)
19 October 2004Registered office changed on 19/10/04 from: unit 118 saxon hawke house templar lane leeds LS2 7LN (1 page)
7 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
7 June 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004New secretary appointed (2 pages)
25 May 2004Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2004Registered office changed on 25/05/04 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
25 May 2004Ad 12/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2004Registered office changed on 25/05/04 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
12 May 2004Incorporation (12 pages)
12 May 2004Incorporation (12 pages)