About

Registered Number: 05706363
Date of Incorporation: 13/02/2006 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (9 years and 5 months ago)
Registered Address: 97 Upper Brook Street, Manchester, M13 9TX,

 

Founded in 2006, Tai Pan (Manchester) Ltd has its registered office in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors listed as Chan, Yingchau, Wong, Patricia Lea at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAN, Yingchau 16 April 2009 01 February 2012 1
WONG, Patricia Lea 13 February 2006 16 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
AD01 - Change of registered office address 12 December 2014
SOAS(A) - Striking-off action suspended (Section 652A) 05 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
DS01 - Striking off application by a company 06 November 2014
AR01 - Annual Return 05 March 2014
AD01 - Change of registered office address 10 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 31 October 2012
TM01 - Termination of appointment of director 26 July 2012
AP01 - Appointment of director 26 July 2012
AR01 - Annual Return 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
TM02 - Termination of appointment of secretary 20 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 26 February 2010
AP03 - Appointment of secretary 26 February 2010
AA - Annual Accounts 25 November 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 02 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 April 2007
353 - Register of members 02 April 2007
287 - Change in situation or address of Registered Office 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 19 October 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.