Company NameNewhouse Trading And Investments Limited
DirectorsCrispin Chi Kwong Chung and King Leung Tang
Company StatusDissolved
Company Number02936902
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 11 months ago)
Previous NameNewhouse Properties Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCrispin Chi Kwong Chung
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleAdministrator
Correspondence Address205 Loughborough Road
West Bridgford
Nottingham
NG2 7EG
Secretary NameCrispin Chi Kwong Chung
NationalityBritish
StatusCurrent
Appointed15 August 1997(3 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address205 Loughborough Road
West Bridgford
Nottingham
NG2 7EG
Director NameKing Leung Tang
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1998(4 years, 5 months after company formation)
Appointment Duration25 years, 5 months
RoleSales
Correspondence Address248 Loughborough Road
West Bridgford
NG2 7EE
Director NameAmanda Tang
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address40 Bridgford Road
West Bridgford
Nottingham
NG2 6AP
Secretary NameHop Mui Chung
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address132 High Road
Beeston
Nottingham
NG9 2LN
Director NameCrispin Chi Kwong Chung
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 1995)
RoleAdministrator
Correspondence Address205 Loughborough Road
West Bridgford
Nottingham
NG2 7EG
Director NameSai Hung Wong
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1995(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 1995)
RoleCompany Director
Correspondence Address9 Lyme Park
West Bridgford
Nottingham
NG2 7TR
Secretary NameCrispin Chi Kwong Chung
NationalityBritish
StatusResigned
Appointed10 June 1995(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 1995)
RoleAdministrator
Correspondence Address205 Loughborough Road
West Bridgford
Nottingham
NG2 7EG
Secretary NameHop Mui Chung
NationalityBritish
StatusResigned
Appointed05 October 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 June 2000)
RoleCompany Director
Correspondence Address132 High Road
Beeston
Nottingham
NG9 2LN
Director NameKen Sang Tang
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 1998)
RoleManager
Correspondence Address42 Bridgford Road
West Bridgford
Nottingham
NG2 6AP
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressCapital Insolvency Services
Regents Park House, Byron Stree
Leeds
West Yorkshire
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£207,535
Cash£18,815
Current Liabilities£371,314

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

19 January 2002Dissolved (1 page)
19 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 October 2000Statement of affairs (5 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
8 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(7 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Declaration of satisfaction of mortgage/charge (1 page)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1999Strike-off action suspended (1 page)
18 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
27 January 1998Return made up to 08/06/97; full list of members (8 pages)
7 January 1998Director resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Return made up to 08/06/96; no change of members (4 pages)
7 January 1998Accounts for a small company made up to 30 June 1996 (3 pages)
7 January 1998New secretary appointed (2 pages)
22 October 1996Accounts for a small company made up to 30 June 1995 (3 pages)
2 September 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
18 October 1995Secretary resigned;director resigned (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
27 June 1995Return made up to 08/06/95; full list of members (6 pages)
18 May 1995Company name changed newhouse properties LIMITED\certificate issued on 19/05/95 (4 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)