Company NameTen Pao Industrial (Europe) Ltd
DirectorFrederick Tsui
Company StatusDissolved
Company Number03367073
CategoryPrivate Limited Company
Incorporation Date8 May 1997(26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameFrederick Tsui
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleManager
Correspondence Address31 Hornbeam Way
Laindon
Basildon
Essex
SS15 4HF
Secretary NameSally Anne Browne
NationalityBritish
StatusCurrent
Appointed24 October 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Correspondence Address31 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Director NameKwong Yee Hung
Date of BirthMay 1958 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed01 September 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 2000)
RoleManager
Correspondence AddressFlat A 17/F Yat Hung Mangon
Lei King Wan 47 Tai Hong Street
Hong Kong
Foreign
Secretary NameFrederick Tsui
NationalityBritish
StatusResigned
Appointed01 September 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 2000)
RoleCompany Director
Correspondence Address31 Hornbeam Way
Laindon
Basildon
Essex
SS15 4HF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressTrafalgar House
Fullbridge
Maldon
Essex
CM9 4LE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£250,568
Gross Profit£60,833
Net Worth£21,203
Cash£115,204
Current Liabilities£231,109

Accounts

Latest Accounts30 November 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

25 June 2007Liquidators statement of receipts and payments (5 pages)
25 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2007Liquidators statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
25 October 2005Registered office changed on 25/10/05 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
29 March 2005Statement of affairs (6 pages)
18 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2005Appointment of a voluntary liquidator (1 page)
9 March 2005Registered office changed on 09/03/05 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
18 November 2004Total exemption full accounts made up to 30 November 2003 (11 pages)
2 June 2004Return made up to 08/05/04; full list of members (6 pages)
1 March 2004Total exemption full accounts made up to 30 November 2001 (11 pages)
1 March 2004Total exemption full accounts made up to 30 November 2002 (10 pages)
28 May 2003Return made up to 08/05/03; full list of members (6 pages)
23 July 2002Full accounts made up to 30 November 2000 (11 pages)
28 June 2002Return made up to 08/05/02; full list of members (6 pages)
17 May 2001Return made up to 08/05/01; full list of members (6 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Director resigned (1 page)
21 September 2000Accounting reference date extended from 31/05/00 to 30/11/00 (1 page)
23 June 2000Return made up to 08/05/00; full list of members (6 pages)
5 April 2000Full accounts made up to 31 May 1999 (10 pages)
15 March 2000Return made up to 08/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 1999Registered office changed on 16/08/99 from: mkm house 6-16 baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page)
10 February 1999Full accounts made up to 31 May 1998 (9 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
28 May 1998Return made up to 08/05/98; full list of members (6 pages)
29 April 1998Registered office changed on 29/04/98 from: mkm house 6-16 baron rd south woodham ferrers chelmsford CM3 5XQ (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
8 May 1997Incorporation (12 pages)