Company NameSung Kwang Electro Mechanics (UK) Limited
Company StatusDissolved
Company Number03151926
CategoryPrivate Limited Company
Incorporation Date29 January 1996(28 years, 2 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameReadco 128 Limited

Directors

Director NameKi-Young Son
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityKorean
StatusClosed
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration19 years, 12 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address279-245 Jayang-Dong
Kwangjin-Ku
Seoul
Korea
Director NameHea-Mok Yu
Date of BirthOctober 1951 (Born 72 years ago)
NationalityKorean
StatusClosed
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration19 years, 12 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address6-510 Han-Shin Apt
464 Do Gok Dong
Kang-Nam Ku Seoul
Korea
Secretary NameGary Nassau
NationalityBritish
StatusClosed
Appointed10 June 1997(1 year, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 05 April 2016)
RoleManufacturing Manager
Correspondence Address176 Parthian Avenue
Boston
Lincolnshire
PE21 7DS
Director NameHeon Sook Park
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1997(1 year, 9 months after company formation)
Appointment Duration18 years, 4 months (closed 05 April 2016)
RoleHousewife
Correspondence Address11 Foxs Covert
Shawbirch
Telford
Salop
TF5 0LP
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed29 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed12 April 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 1997)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressKpmg 1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
29 September 1999Receiver's abstract of receipts and payments (2 pages)
29 September 1999Receiver ceasing to act (2 pages)
29 September 1999Receiver ceasing to act (2 pages)
29 September 1999Receiver's abstract of receipts and payments (2 pages)
10 March 1999Receiver's abstract of receipts and payments (2 pages)
10 March 1999Receiver's abstract of receipts and payments (2 pages)
12 May 1998Administrative Receiver's report (5 pages)
12 May 1998Administrative Receiver's report (5 pages)
16 February 1998Registered office changed on 16/02/98 from: farfield park manvers rotherham south yorkshire S63 7DB (1 page)
16 February 1998Registered office changed on 16/02/98 from: farfield park manvers rotherham south yorkshire S63 7DB (1 page)
13 February 1998Appointment of receiver/manager (1 page)
13 February 1998Appointment of receiver/manager (1 page)
13 February 1998Appointment of receiver/manager (1 page)
13 February 1998Appointment of receiver/manager (1 page)
2 February 1998Ad 20/11/97--------- £ si 59500@1=59500 £ ic 301092/360592 (2 pages)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 February 1998Ad 20/11/97--------- £ si 59500@1=59500 £ ic 301092/360592 (2 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Ad 01/09/97--------- £ si 63092@1=63092 £ ic 238000/301092 (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Ad 01/09/97--------- £ si 63092@1=63092 £ ic 238000/301092 (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 October 1997Registered office changed on 08/10/97 from: 29 park place leeds west yorkshire LS1 2SP (1 page)
8 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 October 1997Registered office changed on 08/10/97 from: 29 park place leeds west yorkshire LS1 2SP (1 page)
8 October 1997New secretary appointed (2 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
20 February 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 February 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 April 1996Company name changed readco 128 LIMITED\certificate issued on 01/05/96 (2 pages)
30 April 1996Company name changed readco 128 LIMITED\certificate issued on 01/05/96 (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Ad 12/04/96--------- £ si 237999@1=237999 £ ic 1/238000 (2 pages)
25 April 1996Ad 12/04/96--------- £ si 237999@1=237999 £ ic 1/238000 (2 pages)
25 April 1996£ nc 1000/700000 12/04/96 (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996£ nc 1000/700000 12/04/96 (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Accounting reference date notified as 31/12 (1 page)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (2 pages)
25 April 1996Accounting reference date notified as 31/12 (1 page)