Sarra Lane
Burwardsley
Cheshire
CH3 9PA
Wales
Director Name | Yiu Hee Stephen Lo |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 28 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years (closed 23 August 2011) |
Role | Accountant |
Correspondence Address | Flat D 28/F Block 2 Tsuen Kam Centre Tsuen Wan New Territories Hong Kong China |
Secretary Name | Mr Alistair Stewart McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry House Farm Sarra Lane Burwardsley Cheshire CH3 9PA Wales |
Director Name | Derek Anthony Morton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 29 Wyndham Street London W1H 1DD |
Director Name | Mr David Arnold Taylor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea Croft 41 Old Coach Road Kelsall Tarporley Cheshire CW6 0QL |
Secretary Name | Mr David Arnold Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lea Croft 41 Old Coach Road Kelsall Tarporley Cheshire CW6 0QL |
Director Name | Kwan In Li |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 June 2008) |
Role | Accountant |
Correspondence Address | Flat 5c Greenview Gardens 125 Robinson Road Hong Kong China |
Director Name | Xiaofang Zhang |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2009) |
Role | Business Executive Manufacturing |
Country of Residence | China |
Correspondence Address | Room 1305 Building 5 Wake Paradiso No 66 Fu Rong Road Futian District Shenzhen China |
Director Name | Kam Wing Poon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 August 2010) |
Role | Business Executive Production |
Correspondence Address | Flat D 6th Floor Tower 18 Laguna Grande Laguna Ver Hunghom Kowloon Hong Kong China |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 23 Telford Road Thornton Road Industrial Estate Ellesmere Port Cheshire CH65 5EU Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Ellesmere Port Town |
Built Up Area | Birkenhead |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Application to strike the company off the register (3 pages) |
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 August 2010 | Termination of appointment of Kam Poon as a director (2 pages) |
10 August 2010 | Termination of appointment of Kam Poon as a director (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (15 pages) |
15 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (15 pages) |
8 November 2009 | Previous accounting period shortened from 14 March 2009 to 31 December 2008 (3 pages) |
8 November 2009 | Previous accounting period shortened from 14 March 2009 to 31 December 2008 (3 pages) |
2 August 2009 | Appointment Terminated Director xiaofang zhang (1 page) |
2 August 2009 | Appointment terminated director xiaofang zhang (1 page) |
6 May 2009 | Appointment terminate, director and secretary david taylor logged form (1 page) |
6 May 2009 | Appointment Terminate, Director And Secretary David Taylor Logged Form (1 page) |
5 May 2009 | Secretary appointed alistair mcdonald (1 page) |
5 May 2009 | Secretary appointed alistair mcdonald (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from beaufort house 15 st. Botolph street tenth floor london EC3A 7EE (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from beaufort house 15 st. Botolph street tenth floor london EC3A 7EE (1 page) |
16 December 2008 | Return made up to 22/11/08; no change of members (8 pages) |
16 December 2008 | Return made up to 22/11/08; no change of members (8 pages) |
19 August 2008 | Director appointed yiu hee stephen lo (1 page) |
19 August 2008 | Director appointed yiu hee stephen lo (1 page) |
8 August 2008 | Accounts made up to 14 March 2008 (4 pages) |
8 August 2008 | Accounts for a dormant company made up to 14 March 2008 (4 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 1 coldbath square london EC1R 5HL (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 1 coldbath square london EC1R 5HL (1 page) |
12 June 2008 | Appointment terminated director kwan li (1 page) |
12 June 2008 | Appointment Terminated Director kwan li (1 page) |
31 March 2008 | Appointment terminated director derek morton (1 page) |
31 March 2008 | Director appointed kwan in li (1 page) |
31 March 2008 | Director appointed kwan in li (1 page) |
31 March 2008 | Director appointed xiaofang zhang (1 page) |
31 March 2008 | Appointment Terminated Director derek morton (1 page) |
31 March 2008 | Director appointed alistair mcdonald (1 page) |
31 March 2008 | Director appointed kam wing poon (1 page) |
31 March 2008 | Director appointed xiaofang zhang (1 page) |
31 March 2008 | Director appointed kam wing poon (1 page) |
31 March 2008 | Director appointed alistair mcdonald (1 page) |
17 March 2008 | Curr sho from 31/10/2008 to 14/03/2008 (1 page) |
17 March 2008 | Curr sho from 31/10/2008 to 14/03/2008 (1 page) |
28 November 2007 | Return made up to 22/11/07; full list of members (5 pages) |
28 November 2007 | Return made up to 22/11/07; full list of members (5 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
18 December 2006 | Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2006 | Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
18 December 2006 | Registered office changed on 18/12/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
18 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
25 October 2006 | Incorporation (8 pages) |
25 October 2006 | Incorporation (8 pages) |