Sale
Cheshire
M33 3GR
Director Name | David Chin Lung Yen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2009) |
Role | Chairman Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Croft Road Wilmslow Cheshire SK9 6JJ |
Secretary Name | David Chin Lung Yen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Croft Road Wilmslow Cheshire SK9 6JJ |
Director Name | Bruce Wei |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Taiwanese |
Status | Closed |
Appointed | 10 February 2006(4 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 10 March 2009) |
Role | Company Director |
Correspondence Address | 9f-1, No.5 Sec.2 Roosevelt Road Taipei Taiwan |
Director Name | Said Amin Amiri |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 07 April 2006) |
Role | Financier |
Correspondence Address | The Paddocks London Road Adlington Macclesfield Cheshire SK10 4NG |
Director Name | Kamran Anwar Beg |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 May 2002) |
Role | Management Consultant |
Correspondence Address | 18 Milton Grove Manchester Greater Manchester M16 0BP |
Director Name | Sheng Chyuan Lin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 02 April 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 October 2006) |
Role | President Of |
Correspondence Address | 5 Fi No 14 Lane 107 Sec I Tushing 5 Road Dann Chill Taipei 106 Taiwan |
Director Name | Angelique Wong |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 August 2002) |
Role | Operations Manager |
Correspondence Address | 2 The Moorings Worsley Manchester Lancashire M28 2QE |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | The White House Business Centre Wilderspool Park Greenall's Avenue Cheshire WA4 6HL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 October 2006 | Return made up to 19/09/06; no change of members (8 pages) |
16 October 2006 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
18 April 2006 | Director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: synergy house manchester science park guildhall close greater manchester M15 6SY (1 page) |
20 February 2006 | New director appointed (2 pages) |
13 October 2005 | Return made up to 19/09/05; full list of members (15 pages) |
30 August 2005 | £ ic 379/368 14/07/05 £ sr [email protected]=11 (1 page) |
30 August 2005 | £ ic 368/359 14/07/05 £ sr [email protected]=9 (1 page) |
30 August 2005 | £ ic 388/379 14/07/05 £ sr [email protected]=9 (1 page) |
30 August 2005 | £ ic 359/343 14/07/05 £ sr [email protected]=16 (1 page) |
30 August 2005 | £ ic 343/330 14/07/05 £ sr [email protected]=13 (1 page) |
29 October 2004 | Return made up to 19/09/04; change of members (10 pages) |
26 July 2004 | £ ic 288/277 20/06/04 £ sr [email protected]=11 (1 page) |
26 July 2004 | £ ic 277/272 20/06/04 £ sr [email protected]=5 (1 page) |
29 April 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
4 December 2003 | £ ic 299/288 07/11/03 £ sr [email protected]=11 (2 pages) |
25 November 2003 | Resolutions
|
10 October 2003 | Return made up to 19/09/03; no change of members
|
23 July 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
5 June 2003 | Ad 31/03/03--------- £ si [email protected]=199 £ ic 100/299 (4 pages) |
14 April 2003 | S-div 13/03/03 (1 page) |
14 April 2003 | Resolutions
|
23 December 2002 | Ad 19/12/02--------- £ si 4@1=4 £ ic 96/100 (3 pages) |
21 October 2002 | Return made up to 19/09/02; full list of members
|
12 August 2002 | Particulars of mortgage/charge (9 pages) |
12 August 2002 | Resolutions
|
10 August 2002 | Ad 25/07/02--------- £ si 94@1=94 £ ic 2/96 (2 pages) |
10 August 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
24 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Secretary resigned;director resigned (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 April 2002 | New director appointed (1 page) |
16 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |