Company NamePeking House (Hull) Ltd
Company StatusDissolved
Company Number03902395
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 4 months ago)
Dissolution Date6 July 2010 (13 years, 10 months ago)
Previous NameGoldencare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NamePak Shing Chan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(3 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months (closed 06 July 2010)
RoleChinese Takeaway
Correspondence Address153 Kingston Road
Willerby
Hull
North Humberside
HU10 6AL
Secretary NameMr Garth Andrew Crumpton
NationalityBritish
StatusClosed
Appointed17 October 2002(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church View Church Lane
Skirlaugh
East Yorkshire
HU11 5HF
Director NameYun Shar Chan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2002)
RoleChinese Takeaway
Correspondence Address153 Kingston Road
Willerby
Hull
North Humberside
HU10 6AL
Secretary NameYun Shar Chan
NationalityBritish
StatusResigned
Appointed01 February 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2002)
RoleChinese Takeaway
Correspondence Address153 Kingston Road
Willerby
Hull
North Humberside
HU10 6AL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 January 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address153 Kingston Road
Willerby
Hull
North Humberside
HU10 6AL
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWillerby
WardWillerby and Kirk Ella
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth£3,659
Cash£210
Current Liabilities£27,141

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
15 March 2010Application to strike the company off the register (3 pages)
15 March 2010Application to strike the company off the register (3 pages)
3 April 2009Return made up to 05/01/09; full list of members (3 pages)
3 April 2009Return made up to 05/01/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 March 2008Return made up to 05/01/08; full list of members (3 pages)
19 March 2008Return made up to 05/01/08; full list of members (3 pages)
30 May 2007Return made up to 05/01/07; full list of members (2 pages)
30 May 2007Return made up to 05/01/07; full list of members (2 pages)
25 May 2007Return made up to 05/01/06; full list of members (2 pages)
25 May 2007Return made up to 05/01/06; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 February 2005Return made up to 05/01/05; full list of members (6 pages)
10 February 2005Return made up to 05/01/05; full list of members (6 pages)
6 April 2004Return made up to 05/01/04; full list of members (6 pages)
6 April 2004Return made up to 05/01/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
6 January 2004Return made up to 05/01/03; full list of members (6 pages)
6 January 2004Return made up to 05/01/03; full list of members (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 November 2002Secretary resigned;director resigned (1 page)
4 November 2002Secretary resigned;director resigned (1 page)
24 October 2002New secretary appointed (2 pages)
24 October 2002New secretary appointed (2 pages)
24 January 2002Return made up to 05/01/02; full list of members (6 pages)
24 January 2002Return made up to 05/01/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 March 2001Return made up to 05/01/01; full list of members (6 pages)
28 March 2001Return made up to 05/01/01; full list of members (6 pages)
9 February 2000Company name changed goldencare LIMITED\certificate issued on 10/02/00 (2 pages)
9 February 2000Company name changed goldencare LIMITED\certificate issued on 10/02/00 (2 pages)
8 February 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 153 kingston road willerby hull north humberside HU10 6AL (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 153 kingston road willerby hull north humberside HU10 6AL (2 pages)
8 February 2000New secretary appointed;new director appointed (2 pages)
8 February 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
8 February 2000New director appointed (2 pages)
19 January 2000Registered office changed on 19/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
19 January 2000Secretary resigned (1 page)
19 January 2000Director resigned (1 page)
18 January 2000Memorandum and Articles of Association (11 pages)
18 January 2000Memorandum and Articles of Association (11 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 January 2000Incorporation (16 pages)
5 January 2000Incorporation (16 pages)