Shildon
County Durham
DL4 1JQ
Director Name | Wan Tai Lee |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2001(same day as company formation) |
Role | Fast Food Retailer |
Country of Residence | England |
Correspondence Address | 26-28 Byerley Road Shildon County Durham DL4 1JQ |
Secretary Name | Wan Tai Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2001(same day as company formation) |
Role | Fast Food Retailer |
Country of Residence | England |
Correspondence Address | 26-28 Byerley Road Shildon County Durham DL4 1JQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Kensington House 3 Kensington Bishop Auckland Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | Over 100 other UK companies use this postal address |
34.5k at £1 | Mr Kwai Lam Lee 50.00% Ordinary A |
---|---|
34.5k at £1 | Mrs Wan Tai Lee 50.00% Ordinary A |
1 at £1 | Mr Kwai Lam Lee 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,100 |
Cash | £912 |
Current Liabilities | £5,600 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
---|---|
16 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
29 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
6 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
25 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
1 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Wan Tai Lee on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Wan Tai Lee on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Kwai Lam Lee on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Kwai Lam Lee on 1 October 2009 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
24 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
25 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (3 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
15 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
25 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
14 February 2003 | Return made up to 11/01/03; full list of members
|
10 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
7 February 2002 | Return made up to 11/01/02; full list of members
|
31 January 2002 | Registered office changed on 31/01/02 from: lees chinese take away 26-28 byerley road shildon durham DL4 1JQ (1 page) |
6 September 2001 | Ad 04/09/01--------- £ si 69000@1=69000 £ ic 1/69001 (2 pages) |
7 February 2001 | New secretary appointed;new director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 January 2001 | Incorporation (15 pages) |