Company NameWok Away Limited
DirectorsFrank Yu Kwan Yuen and Stella Ho Iu Yuen
Company StatusDissolved
Company Number02808250
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)

Business Activity

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

Directors

Director NameMr Frank Yu Kwan Yuen
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1995(2 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleRestaurant Proprietior
Correspondence Address165 Alexandra Road
Farnborough
Hampshire
GU14 7RU
Director NameMrs Stella Ho Iu Yuen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(2 years, 6 months after company formation)
Appointment Duration28 years, 6 months
RoleRestauranteur
Correspondence Address165 Alexandra Road
Farnborough
Hampshire
GU14 6RU
Secretary NameMr Frank Yu Kwan Yuen
NationalityBritish
StatusCurrent
Appointed06 August 1996(3 years, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleSecretary
Correspondence Address165 Alexandra Road
Farnborough
Hampshire
GU14 7RU
Director NameMarion Elizabeth Bicknell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleOffice Manageress
Country of ResidenceUnited Kingdom
Correspondence Address15 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JU
Director NameMr Nigel Robert Bicknell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrae Coach House 15 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JU
Secretary NameMarion Elizabeth Bicknell
NationalityBritish
StatusResigned
Appointed08 April 1993(same day as company formation)
RoleOffice Manageress
Country of ResidenceUnited Kingdom
Correspondence Address15 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JU
Director NameDuncan Edward Sibbald
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 1996)
RoleBuilder
Correspondence Address56 Cove Road
Farnborough
Hampshire
GU14 0EN
Director NamePaul Anthony Foley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1995(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 August 1996)
RoleCompany Director
Correspondence Address100a Gordon Road
Camberley
Surrey
GU15 2JE
Director NameMr Kin Sang Chao
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(2 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 August 1996)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address1 Hawkley Way
Fleet
Hampshire
GU51 1AX
Secretary NameMr Nigel Robert Bicknell
NationalityBritish
StatusResigned
Appointed05 October 1995(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 06 August 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrae Coach House 15 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrb Wilkins Kennedy Elvaco House
180 High Street
Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1995 (29 years ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 September 2000Dissolved (1 page)
14 June 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
5 October 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (3 pages)
29 September 1998Liquidators statement of receipts and payments (5 pages)
16 April 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Appointment of a voluntary liquidator (1 page)
7 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 September 1996Registered office changed on 18/09/96 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996Registered office changed on 14/08/96 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
14 August 1996New secretary appointed (1 page)
24 April 1996Return made up to 08/04/96; full list of members (8 pages)
18 October 1995Ad 05/10/95--------- £ si 8000@1=8000 £ ic 26000/34000 (4 pages)
18 October 1995Director resigned (2 pages)
18 October 1995Ad 05/10/95--------- £ si 7000@1=7000 £ ic 43000/50000 (4 pages)
18 October 1995Ad 05/10/95--------- £ si 9000@1=9000 £ ic 34000/43000 (4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Ad 05/10/95--------- £ si 2249@1=2249 £ ic 21502/23751 (4 pages)
18 October 1995Ad 05/10/95--------- £ si 4500@1=4500 £ ic 17002/21502 (4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Ad 05/10/95--------- £ si 7000@1=7000 £ ic 2/7002 (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995Ad 05/10/95--------- £ si 10000@1=10000 £ ic 7002/17002 (4 pages)
18 October 1995Ad 05/10/95--------- £ si 2249@1=2249 £ ic 23751/26000 (4 pages)
4 September 1995Registered office changed on 04/09/95 from: alresford house 60 west street farnham surrey GU9 7EH (1 page)
4 September 1995Accounting reference date extended from 30/04 to 31/08 (1 page)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
6 July 1995Return made up to 08/04/95; no change of members (4 pages)
6 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)