Company NameJIN Wang Zhuang Limited
Company StatusDissolved
Company Number05193380
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 8 months ago)
Dissolution Date30 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Secretary NameKam Pui Yiu
NationalityBritish
StatusClosed
Appointed01 April 2005(8 months after company formation)
Appointment Duration1 year, 10 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
Manchester
M3 6AR
Director NameKam Pui Yiu
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
Manchester
M3 6AR
Secretary NameHui Ping Zhou
NationalityBritish
StatusResigned
Appointed30 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Reedling Drive
Morley
Leeds
West Yorkshire
LS27 8GQ
Secretary NameLai Chun Wong
NationalityBritish
StatusResigned
Appointed05 August 2004(6 days after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 April 2005)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
M3 6AR
Director NameLai Chun Wong
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
M3 6AR
Director NamePCS (Directors) Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB
Secretary NamePCS (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence Address1 Dunderdale Street
Longridge
Preston
PR3 3WB

Location

Registered Address22 Melbourne Street
Leeds
LS2 7PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
12 September 2006Registered office changed on 12/09/06 from: 68 angora drive salford M3 6AR (1 page)
12 September 2006Director resigned (1 page)
6 September 2006Application for striking-off (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Return made up to 30/07/05; full list of members (7 pages)
7 September 2005Secretary resigned (1 page)
15 April 2005Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (2 pages)
26 January 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
23 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
26 August 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page)
12 August 2004New secretary appointed (2 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)