Salford
Manchester
M3 6AR
Director Name | Kam Pui Yiu |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Angora Drive Salford Manchester M3 6AR |
Secretary Name | Hui Ping Zhou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Reedling Drive Morley Leeds West Yorkshire LS27 8GQ |
Secretary Name | Lai Chun Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(6 days after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 68 Angora Drive Salford M3 6AR |
Director Name | Lai Chun Wong |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 68 Angora Drive Salford M3 6AR |
Director Name | PCS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Secretary Name | PCS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Registered Address | 22 Melbourne Street Leeds LS2 7PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 68 angora drive salford M3 6AR (1 page) |
12 September 2006 | Director resigned (1 page) |
6 September 2006 | Application for striking-off (1 page) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
7 September 2005 | Secretary resigned (1 page) |
15 April 2005 | Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 April 2005 | New secretary appointed (2 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (2 pages) |
26 January 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
26 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |