West Bridgford
Nottingham
NG2 7EG
Secretary Name | Crispin Chi Kwong Chung |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 1997(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Correspondence Address | 205 Loughborough Road West Bridgford Nottingham NG2 7EG |
Director Name | King Leung Tang |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1998(4 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Sales |
Correspondence Address | 248 Loughborough Road West Bridgford NG2 7EE |
Director Name | Amanda Tang |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bridgford Road West Bridgford Nottingham NG2 6AP |
Secretary Name | Hop Mui Chung |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 132 High Road Beeston Nottingham NG9 2LN |
Director Name | Crispin Chi Kwong Chung |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 1995) |
Role | Administrator |
Correspondence Address | 205 Loughborough Road West Bridgford Nottingham NG2 7EG |
Director Name | Sai Hung Wong |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 1995) |
Role | Company Director |
Correspondence Address | 9 Lyme Park West Bridgford Nottingham NG2 7TR |
Secretary Name | Crispin Chi Kwong Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 1995) |
Role | Administrator |
Correspondence Address | 205 Loughborough Road West Bridgford Nottingham NG2 7EG |
Secretary Name | Hop Mui Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | 132 High Road Beeston Nottingham NG9 2LN |
Director Name | Ken Sang Tang |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 1998) |
Role | Manager |
Correspondence Address | 42 Bridgford Road West Bridgford Nottingham NG2 6AP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Capital Insolvency Services Regents Park House, Byron Stree Leeds West Yorkshire LS2 7QJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £207,535 |
Cash | £18,815 |
Current Liabilities | £371,314 |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 January 2002 | Dissolved (1 page) |
---|---|
19 October 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 October 2001 | Liquidators statement of receipts and payments (5 pages) |
19 October 2000 | Appointment of a voluntary liquidator (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Statement of affairs (5 pages) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2000 | Return made up to 08/06/00; full list of members
|
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
21 September 1999 | Strike-off action suspended (1 page) |
18 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 08/06/97; full list of members (8 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New secretary appointed (2 pages) |
7 January 1998 | Return made up to 08/06/96; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 30 June 1996 (3 pages) |
7 January 1998 | New secretary appointed (2 pages) |
22 October 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
2 September 1996 | New director appointed (2 pages) |
11 August 1996 | New director appointed (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
27 June 1995 | Return made up to 08/06/95; full list of members (6 pages) |
18 May 1995 | Company name changed newhouse properties LIMITED\certificate issued on 19/05/95 (4 pages) |
10 May 1995 | Resolutions
|