Company NameSing Sung Foods Limited
DirectorRicky Koon Lin Chan
Company StatusLiquidation
Company NumberSC242838
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 2 months ago)
Previous NamesFunglea Foods Limited and Sing Sung Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameRicky Koon Lin Chan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Netherwood Road
Manchester
Lancashire
M22 4BW
Secretary NameRicky Koon Lin Chan
NationalityBritish
StatusCurrent
Appointed12 January 2007(3 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address25 Netherwood Road
Manchester
Lancashire
M22 4BW
Director NameYau Cheung Tang
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Bishopgate Road
Colston
Glasgow
G21 1HB
Scotland
Secretary NameYau Cheung Tang
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address53 Bishopgate Road
Colston
Glasgow
G21 1HB
Scotland
Secretary NameLi Gao
NationalityBritish
StatusResigned
Appointed01 October 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2006)
RoleCompany Director
Correspondence Address3 Cable Street
Ancoats
Manchester
Lancashire
M4 5DF
Director NameYong Lin
Date of BirthNovember 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed27 February 2006(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressFlat 6, 40 Alexander Road South
Manchester
Lancashire
M16 8JA
Secretary NameYong Lin
NationalityChinese
StatusResigned
Appointed27 February 2006(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 February 2006)
RoleCompany Director
Correspondence AddressFlat 6, 40 Alexander Road South
Manchester
Lancashire
M16 8JA
Secretary NameYoung Lin
NationalityChinese
StatusResigned
Appointed27 February 2006(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2007)
RoleCompany Director
Correspondence AddressFlat 6, 40 Alexandra Road South
Manchester
Lancashire
M16 8JA
Director NameChan Pong Wong
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address63a Clarendon Road
Hazel Grove
Stockport
Cheshire
SK7 4NT
Director NameNing Liu
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed15 June 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2008)
RoleCompany Director
Correspondence Address60 Linen Court
Salford
Lancashire
M3 6JG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2007
Net Worth£1,027
Cash£7,383
Current Liabilities£636,614

Accounts

Latest Accounts31 March 2007 (17 years ago)
Next Accounts Due31 January 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due7 February 2017 (overdue)

Filing History

10 September 2009Notice of move from Administration to Creditors Voluntary Liquidation (6 pages)
10 September 2009Notice of move from Administration to Creditors Voluntary Liquidation (6 pages)
8 April 2009Administrator's progress report (6 pages)
8 April 2009Administrator's progress report (6 pages)
19 November 2008Statement of administrator's proposal (21 pages)
19 November 2008Statement of administrator's proposal (21 pages)
23 September 2008Appointment of an administrator (5 pages)
23 September 2008Appointment of an administrator (5 pages)
20 May 2008Appointment terminated director ning liu (1 page)
20 May 2008Appointment terminated director chan wong (1 page)
20 May 2008Appointment terminated director chan wong (1 page)
20 May 2008Appointment terminated director ning liu (1 page)
11 March 2008Return made up to 24/01/08; full list of members (4 pages)
11 March 2008Return made up to 24/01/08; full list of members (4 pages)
10 March 2008Director's change of particulars / chan wong / 31/01/2007 (1 page)
10 March 2008Director's change of particulars / koonlin chan / 12/01/2007 (2 pages)
10 March 2008Director's change of particulars / koonlin chan / 12/01/2007 (2 pages)
10 March 2008Director's change of particulars / chan wong / 31/01/2007 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 24/01/07; full list of members (3 pages)
16 April 2007Return made up to 24/01/07; full list of members (3 pages)
20 March 2007Secretary resigned;director resigned (1 page)
20 March 2007Secretary resigned;director resigned (1 page)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006Secretary resigned (1 page)
4 July 2006Return made up to 24/01/06; full list of members (6 pages)
4 July 2006Return made up to 24/01/06; full list of members (6 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 July 2005Partic of mort/charge * (3 pages)
22 July 2005Partic of mort/charge * (3 pages)
24 March 2005Return made up to 24/01/05; full list of members (6 pages)
24 March 2005Return made up to 24/01/05; full list of members (6 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004New secretary appointed (2 pages)
18 October 2004Registered office changed on 18/10/04 from: c/o martin aitken & co. C.A. caledonia house 89 seaward street glasgow G41 1HJ (1 page)
18 October 2004Registered office changed on 18/10/04 from: c/o martin aitken & co. C.A. caledonia house 89 seaward street glasgow G41 1HJ (1 page)
27 September 2004Company name changed sing sung LTD.\certificate issued on 27/09/04 (2 pages)
27 September 2004Company name changed sing sung LTD.\certificate issued on 27/09/04 (2 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 May 2004Company name changed funglea foods LIMITED\certificate issued on 27/05/04 (2 pages)
27 May 2004Company name changed funglea foods LIMITED\certificate issued on 27/05/04 (2 pages)
25 March 2004Return made up to 24/01/04; full list of members (7 pages)
25 March 2004Return made up to 24/01/04; full list of members (7 pages)
27 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
27 November 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Secretary resigned (1 page)
24 January 2003Incorporation (17 pages)
24 January 2003Incorporation (17 pages)