CHINESE DELIGHT RESTAURANT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 4FF

Company number 04508520
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address LIAN & CO ACCOUNTANTS, 2ND FLOOR 59/61, FAULKNER STREET, MANCHESTER, M1 4FF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 1 . The most likely internet sites of CHINESE DELIGHT RESTAURANT LIMITED are www.chinesedelightrestaurant.co.uk, and www.chinese-delight-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chinese Delight Restaurant Limited is a Private Limited Company. The company registration number is 04508520. Chinese Delight Restaurant Limited has been working since 12 August 2002. The present status of the company is Active. The registered address of Chinese Delight Restaurant Limited is Lian Co Accountants 2nd Floor 59 61 Faulkner Street Manchester M1 4ff. . WONG, Yuk Tai is a Director of the company. Secretary SHUM, Hung Kee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WONG, Yuk Tai
Appointed Date: 12 August 2002
72 years old

Resigned Directors

Secretary
SHUM, Hung Kee
Resigned: 01 September 2012
Appointed Date: 12 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 2002
Appointed Date: 12 August 2002

Persons With Significant Control

Ms Yuk Tai Wong
Notified on: 1 August 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CHINESE DELIGHT RESTAURANT LIMITED Events

16 Aug 2016
Confirmation statement made on 12 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Aug 2014
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1

...
... and 36 more events
19 Sep 2002
Particulars of mortgage/charge
19 Sep 2002
Particulars of mortgage/charge
19 Sep 2002
Particulars of mortgage/charge
19 Aug 2002
Secretary resigned
12 Aug 2002
Incorporation

CHINESE DELIGHT RESTAURANT LIMITED Charges

22 August 2011
Mortgage
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 46 faulkner street, china town, manchester, t/no:…
22 August 2011
Mortgage
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 nicholas street china town manchester…
22 August 2011
Mortgage
Delivered: 24 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land buildings & restaurant premises frodsham cheshire…
18 August 2011
Debenture
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 September 2003
Legal mortgage
Delivered: 11 October 2003
Status: Satisfied on 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property known as frogmore…
16 September 2002
Mortgage debenture
Delivered: 19 September 2002
Status: Satisfied on 15 September 2011
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2002
Legal mortgage
Delivered: 19 September 2002
Status: Satisfied on 29 September 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 5 & 7 bridge lane, frodsham, vale…
16 September 2002
Legal mortgage
Delivered: 19 September 2002
Status: Satisfied on 29 September 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a 15 bridge lane, frodsham, vale royal…