Company NameMenray Limited
Company StatusDissolved
Company Number04503767
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameBin Ma
NationalityBritish
StatusClosed
Appointed21 August 2002(2 weeks, 2 days after company formation)
Appointment Duration5 years, 6 months (closed 19 February 2008)
RoleCompany Director
Correspondence Address54 Church Street
Hartlepool
Cleveland
TS24 7DX
Director NameUt Seong Leong
Date of BirthApril 1968 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed01 July 2003(11 months after company formation)
Appointment Duration4 years, 7 months (closed 19 February 2008)
RoleWholesaler
Correspondence Address54 Church Street
Hartlepool
TS24 7DX
Director NameMr Yao Quan Liang
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySeychelles
StatusResigned
Appointed21 August 2002(2 weeks, 2 days after company formation)
Appointment DurationResigned same day (resigned 21 August 2002)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address55 Church Street
Hartlepool
TS24 7DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address54-55 Church Street
Hartlepool
TS24 7DX
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Financials

Year2014
Net Worth-£23,114
Cash£1,020
Current Liabilities£33,072

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Voluntary strike-off action has been suspended (1 page)
5 December 2006Application for striking-off (1 page)
28 September 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 September 2005Return made up to 05/08/05; full list of members (2 pages)
4 November 2004Return made up to 05/08/04; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
27 May 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
26 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Registered office changed on 14/07/03 from: exchange building 66 church street hartlepool cleveland TS24 7DN (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: 6-8 underwood street london N1 7JQ (1 page)
5 August 2002Incorporation (18 pages)