Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 3JP
Director Name | Sing Kwong Yeung |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1992(same day as company formation) |
Role | Lt Consultant |
Correspondence Address | 7 Westerhope Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE5 3JP |
Secretary Name | Mrs Anne Audrey Fawthorp Yeung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Westerhope Gardens Fenham Newcastle Upon Tyne Tyne & Wear NE5 3JP |
Director Name | Sie Yin Chan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 31 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Rm 14102 20 Johnstone Road Wan Chai Hong Kong China |
Director Name | Sing Yieu Yeung |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 31 March 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | Rm 14102 20 Johnstone Road Wan Chai Hong Kong China |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 August 1997 (26 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
3 November 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 1998 | First Gazette notice for voluntary strike-off (1 page) |
2 June 1998 | Application for striking-off (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
1 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
1 October 1997 | Return made up to 05/08/97; full list of members (6 pages) |
7 July 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
15 August 1996 | Return made up to 05/08/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
11 September 1995 | Return made up to 05/08/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |