Company NameWing-On Trading Limited
Company StatusDissolved
Company Number03265903
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameWai-Kei Jonathan Tang
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1999(2 years, 11 months after company formation)
Appointment Duration8 years, 3 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address15 Clement Close
Normanton
Wakefield
West Yorkshire
WF6 1UF
Secretary NameSamantha Tang
NationalityBritish
StatusClosed
Appointed28 March 2000(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address15 Clement Close
Normanton
Wakefield
West Yorkshire
WF6 1UF
Director NameMrs Jennifer Brocklehurst
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address79 Hangingstone Road
Berry Brow
Huddersfield
Yorkshire
HD4 7QS
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed18 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address95 Wessenden Head Road
Meltham
Huddersfield
Yorkshire
HD7 3HR
Director NameYuk Tong Lau
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2000)
RoleEntrepreneur
Correspondence Address17 Spring Hall Gardens
Huddersfield
West Yorkshire
HD1 4HA
Secretary NameWan Ying Lau
NationalityBritish
StatusResigned
Appointed31 January 1997(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2000)
RoleEntrepreneur
Correspondence Address17 Springwood Hall Gardens
Huddersfield
Yorkshire
HD1 4HA

Location

Registered AddressUnit B14 Whitwood Enterprise
Park Speedwell Road
Castleford
West Yorkshire
WF10 5PX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardAltofts and Whitwood
Built Up AreaCastleford

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

2 October 2007First Gazette notice for compulsory strike-off (1 page)
7 October 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
5 October 2005Return made up to 27/09/05; full list of members (3 pages)
21 January 2005Registered office changed on 21/01/05 from: 15 clement close normanton wakefield west yorkshire WF6 1UF (1 page)
16 December 2004Return made up to 27/09/04; full list of members (6 pages)
23 November 2004Particulars of mortgage/charge (3 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
25 November 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
4 October 2003Return made up to 27/09/03; full list of members (6 pages)
21 February 2003Total exemption full accounts made up to 31 August 2001 (8 pages)
19 February 2003Return made up to 18/10/01; full list of members (6 pages)
19 February 2003Return made up to 18/10/02; full list of members (6 pages)
21 June 2001Full accounts made up to 31 August 2000 (8 pages)
10 April 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2001Full accounts made up to 31 August 1999 (10 pages)
29 December 2000Registered office changed on 29/12/00 from: 17 springwood hall gardens huddersfield yorkshire HD1 4HA (1 page)
16 April 2000Accounts for a small company made up to 31 August 1998 (4 pages)
8 February 2000Return made up to 18/10/99; full list of members (6 pages)
8 February 2000New director appointed (2 pages)
9 February 1999Return made up to 18/10/98; full list of members (6 pages)
29 December 1998Ad 13/07/98--------- £ si 6000@1=6000 £ ic 2000/8000 (2 pages)
19 December 1997Return made up to 18/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1997Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page)
12 December 1997Ad 31/08/97--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
12 December 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
12 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1997Director resigned (1 page)
13 February 1997Registered office changed on 13/02/97 from: 35 westgate huddersfield HD1 1PA (1 page)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997New director appointed (2 pages)
18 October 1996Incorporation (15 pages)