Wilmslow
Cheshire
SK9 3HP
Secretary Name | Benjamin Lui |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 February 2018) |
Role | Secretary |
Correspondence Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
Director Name | Andy Yip |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Pavilions Schools Hill Cheadle SK8 1HE |
Secretary Name | Andy Yip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Pavilions Schools Hill Cheadle SK8 1HE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£487,648 |
Cash | £196,310 |
Current Liabilities | £1,424,478 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 November 2017 | Notice of move from Administration to Dissolution (18 pages) |
14 November 2017 | Administrator's progress report (18 pages) |
14 November 2017 | Notice of move from Administration to Dissolution (18 pages) |
14 November 2017 | Administrator's progress report (18 pages) |
29 April 2017 | Administrator's progress report to 16 March 2017 (17 pages) |
29 April 2017 | Notice of extension of period of Administration (1 page) |
29 April 2017 | Administrator's progress report to 16 March 2017 (17 pages) |
29 April 2017 | Notice of extension of period of Administration (1 page) |
12 October 2016 | Administrator's progress report to 24 September 2016 (9 pages) |
12 October 2016 | Administrator's progress report to 24 September 2016 (9 pages) |
11 October 2016 | Administrator's progress report to 24 September 2016 (16 pages) |
11 October 2016 | Administrator's progress report to 24 September 2016 (16 pages) |
21 April 2016 | Notice of extension of period of Administration (1 page) |
21 April 2016 | Notice of extension of period of Administration (1 page) |
21 April 2016 | Administrator's progress report to 24 March 2016 (18 pages) |
21 April 2016 | Administrator's progress report to 24 March 2016 (18 pages) |
30 November 2015 | Administrator's progress report to 23 October 2015 (16 pages) |
30 November 2015 | Administrator's progress report to 23 October 2015 (16 pages) |
8 July 2015 | Notice of deemed approval of proposals (1 page) |
8 July 2015 | Statement of administrator's proposal (38 pages) |
8 July 2015 | Statement of administrator's proposal (38 pages) |
8 July 2015 | Notice of deemed approval of proposals (1 page) |
29 June 2015 | Statement of administrator's proposal (33 pages) |
29 June 2015 | Statement of administrator's proposal (33 pages) |
5 June 2015 | Statement of affairs with form 2.14B (7 pages) |
5 June 2015 | Statement of affairs with form 2.14B (7 pages) |
11 May 2015 | Registered office address changed from C/O Lucas Reis Ltd Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 11 May 2015 (2 pages) |
11 May 2015 | Registered office address changed from C/O Lucas Reis Ltd Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS to Astute House Wilmslow Road Wilmslow Cheshire SK9 3HP on 11 May 2015 (2 pages) |
8 May 2015 | Appointment of an administrator (1 page) |
8 May 2015 | Appointment of an administrator (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
12 August 2014 | Registration of charge 046022110002, created on 12 August 2014 (17 pages) |
12 August 2014 | Registration of charge 046022110002, created on 12 August 2014 (17 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 January 2014 | Secretary's details changed for Benjamin Lui on 1 January 2014 (1 page) |
4 January 2014 | Director's details changed for Benjamin Lui on 1 January 2014 (2 pages) |
4 January 2014 | Director's details changed for Benjamin Lui on 1 January 2014 (2 pages) |
4 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Secretary's details changed for Benjamin Lui on 1 January 2014 (1 page) |
4 January 2014 | Director's details changed for Benjamin Lui on 1 January 2014 (2 pages) |
4 January 2014 | Secretary's details changed for Benjamin Lui on 1 January 2014 (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
5 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
24 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 December 2009 | Director's details changed for Benjamin Lui on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Benjamin Lui on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o chi yip group LIMITED treasure house greenside way middleton manchester M24 1SW (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from c/o chi yip group LIMITED treasure house greenside way middleton manchester M24 1SW (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
15 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
23 September 2008 | Secretary appointed benjamin lui (2 pages) |
23 September 2008 | Secretary appointed benjamin lui (2 pages) |
18 March 2008 | Appointment terminated secretary andy yip (1 page) |
18 March 2008 | Appointment terminated secretary andy yip (1 page) |
6 March 2008 | Appointment terminated director andy yip (1 page) |
6 March 2008 | Appointment terminated director andy yip (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
30 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 27/11/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 27/11/06; full list of members (2 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 February 2006 | Return made up to 27/11/05; full list of members (2 pages) |
3 February 2006 | Return made up to 27/11/05; full list of members (2 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: c/o chi yip group LIMITED treasure house greenside way middleton manchester M24 1SW (1 page) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 January 2005 | Return made up to 27/11/04; full list of members
|
4 January 2005 | Registered office changed on 04/01/05 from: c/o chi yip group LIMITED treasure house greenside way middleton manchester M24 1SW (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
27 September 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
31 August 2004 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
31 August 2004 | Accounting reference date shortened from 30/11/03 to 31/05/03 (1 page) |
6 December 2003 | Return made up to 27/11/03; full list of members
|
6 December 2003 | Return made up to 27/11/03; full list of members
|
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
27 November 2002 | Incorporation (16 pages) |
27 November 2002 | Incorporation (16 pages) |