Company NameTreasure Inn Limited
DirectorSang Shu Lok
Company StatusDissolved
Company Number03492890
CategoryPrivate Limited Company
Incorporation Date15 January 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameSang Shu Lok
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleRestaurateur
Correspondence Address43 Telegraph Road
Heswall
Wirral
Merseyside
L60 0AD
Secretary NameSang Shu Lok
NationalityBritish
StatusCurrent
Appointed15 January 1998(same day as company formation)
RoleRestaurateur
Correspondence Address43 Telegraph Road
Heswall
Wirral
Merseyside
L60 0AD
Secretary NameLi Lok
NationalityBritish
StatusCurrent
Appointed16 January 1999(1 year after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Correspondence Address43 Telegraph Road
Heswall
Wirral
CH60 0AD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameMichael Geoffrey Avis
NationalityBritish
StatusResigned
Appointed15 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,329
Cash£2,411
Current Liabilities£58,777

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

24 August 2002Dissolved (1 page)
24 May 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 October 2001Statement of affairs (6 pages)
30 October 2001Appointment of a voluntary liquidator (1 page)
30 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2001Registered office changed on 28/10/01 from: 43 telegraph road heswall wirral merseyside L60 0AD (1 page)
23 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
4 May 1999Return made up to 15/01/99; full list of members (6 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
19 January 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Director resigned (1 page)
15 January 1998Incorporation (13 pages)