Manchester
Lancashire
M22 4BW
Secretary Name | Ricky Koon Lin Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 2007(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Netherwood Road Manchester Lancashire M22 4BW |
Director Name | Yau Cheung Tang |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Bishopgate Road Colston Glasgow G21 1HB Scotland |
Secretary Name | Yau Cheung Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Bishopgate Road Colston Glasgow G21 1HB Scotland |
Secretary Name | Li Gao |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 3 Cable Street Ancoats Manchester Lancashire M4 5DF |
Director Name | Yong Lin |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Flat 6, 40 Alexander Road South Manchester Lancashire M16 8JA |
Secretary Name | Yong Lin |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 2006(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | Flat 6, 40 Alexander Road South Manchester Lancashire M16 8JA |
Secretary Name | Young Lin |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 27 February 2006(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | Flat 6, 40 Alexandra Road South Manchester Lancashire M16 8JA |
Director Name | Chan Pong Wong |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 63a Clarendon Road Hazel Grove Stockport Cheshire SK7 4NT |
Director Name | Ning Liu |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | 60 Linen Court Salford Lancashire M3 6JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £1,027 |
Cash | £7,383 |
Current Liabilities | £636,614 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 7 February 2017 (overdue) |
---|
10 September 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (6 pages) |
---|---|
10 September 2009 | Notice of move from Administration to Creditors Voluntary Liquidation (6 pages) |
8 April 2009 | Administrator's progress report (6 pages) |
8 April 2009 | Administrator's progress report (6 pages) |
19 November 2008 | Statement of administrator's proposal (21 pages) |
19 November 2008 | Statement of administrator's proposal (21 pages) |
23 September 2008 | Appointment of an administrator (5 pages) |
23 September 2008 | Appointment of an administrator (5 pages) |
20 May 2008 | Appointment terminated director ning liu (1 page) |
20 May 2008 | Appointment terminated director chan wong (1 page) |
20 May 2008 | Appointment terminated director chan wong (1 page) |
20 May 2008 | Appointment terminated director ning liu (1 page) |
11 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
11 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
10 March 2008 | Director's change of particulars / chan wong / 31/01/2007 (1 page) |
10 March 2008 | Director's change of particulars / koonlin chan / 12/01/2007 (2 pages) |
10 March 2008 | Director's change of particulars / koonlin chan / 12/01/2007 (2 pages) |
10 March 2008 | Director's change of particulars / chan wong / 31/01/2007 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 April 2007 | Return made up to 24/01/07; full list of members (3 pages) |
16 April 2007 | Return made up to 24/01/07; full list of members (3 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
19 March 2007 | New secretary appointed (2 pages) |
19 March 2007 | New secretary appointed (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 24/01/06; full list of members (6 pages) |
4 July 2006 | Return made up to 24/01/06; full list of members (6 pages) |
9 March 2006 | New director appointed (2 pages) |
9 March 2006 | New director appointed (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
22 July 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
24 March 2005 | Return made up to 24/01/05; full list of members (6 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
18 October 2004 | Registered 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 2004 | Registered 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 2004 | Company name changed sing sung LTD.\certificate issued on 27/09/04 (2 pages) |
27 September 2004 | Company name changed sing sung LTD.\certificate issued on 27/09/04 (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 May 2004 | Company name changed funglea foods LIMITED\certificate issued on 27/05/04 (2 pages) |
27 May 2004 | Company name changed funglea foods LIMITED\certificate issued on 27/05/04 (2 pages) |
25 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
25 March 2004 | Return made up to 24/01/04; full list of members (7 pages) |
27 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
27 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
24 January 2003 | Incorporation (17 pages) |
24 January 2003 | Incorporation (17 pages) |