Gosforth
Tyne & Wear
NE3 4XH
Director Name | Mr Wing Kit Lee |
---|---|
Date of Birth | May 1981 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 129 Allenby Road Leeds LS11 5RR |
Director Name | Suit Ling Lou |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | Malaysian Chinese |
Status | Resigned |
Appointed | 16 July 2003(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2005) |
Role | Housewife |
Correspondence Address | 44 Longdean Park Chester Le Street County Durham DH3 4DG |
Director Name | Hin Chor Tsang |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 March 2004) |
Role | Co Director |
Correspondence Address | 32 Northumberland Avenue Gosforth Tyne & Wear NE3 4XH |
Director Name | Eric Didier Cheung Yick Koung |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 30 Cauldwell Avenue Whitley Bay Tyne & Wear NE25 9RW |
Director Name | Tin Sung Cheung |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Hollys Birtley Chester Le Street County Durham DH3 1QN |
Director Name | Mr Chee Keung Tang |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 August 2012(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 129 Allenby Road Leeds LS11 5RR |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 26 years ago) |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 129 Allenby Road Leeds LS11 5RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
25 at £1 | King Chan 25.00% Ordinary |
---|---|
25 at £1 | Mr Hin Chor Tsang 25.00% Ordinary |
25 at £1 | Mr Tin Sung Cheung 25.00% Ordinary |
25 at £1 | Mrs Rachel P.m Lok 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £190,634 |
Cash | £41,450 |
Current Liabilities | £25,934 |
Latest Accounts | 31 March 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2005 | Delivered on: 22 April 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 166 emmanuel street plungington preston. Outstanding |
---|---|
10 December 2004 | Delivered on: 22 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 March 2004 | Delivered on: 5 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 16/18 stowell street newcastle upon tyne. Outstanding |
3 March 2004 | Delivered on: 5 March 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 126 friargate preston lancashire. Outstanding |
27 February 2004 | Delivered on: 5 March 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (2 pages) |
9 January 2017 | Application to strike the company off the register (2 pages) |
10 November 2016 | Termination of appointment of Chee Keung Tang as a director on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Wing Kit Lee as a director on 10 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Chee Keung Tang as a director on 10 November 2016 (1 page) |
10 November 2016 | Appointment of Mr Wing Kit Lee as a director on 10 November 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
31 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
19 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
3 March 2014 | Registered office address changed from 60 Oldham Road Manchester M4 5EE England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 60 Oldham Road Manchester M4 5EE England on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 60 Oldham Road Manchester M4 5EE England on 3 March 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Registered office address changed from 129 Allenby Road Leeds LS11 5RR on 19 July 2013 (1 page) |
19 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Registered office address changed from 129 Allenby Road Leeds LS11 5RR on 19 July 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 August 2012 | Termination of appointment of Tin Cheung as a director (1 page) |
30 August 2012 | Appointment of Mr Chee Keung Tang as a director (2 pages) |
30 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 August 2012 | Termination of appointment of Tin Cheung as a director (1 page) |
30 August 2012 | Appointment of Mr Chee Keung Tang as a director (2 pages) |
30 August 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
17 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Tin Sung Cheung on 15 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Tin Sung Cheung on 15 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 15/07/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
26 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
15 August 2007 | Return made up to 15/07/07; no change of members (6 pages) |
15 August 2007 | Return made up to 15/07/07; no change of members (6 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 126 friargate preston lancashire PR1 2EE (1 page) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 126 friargate preston lancashire PR1 2EE (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
13 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
13 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
30 November 2005 | Return made up to 15/07/05; full list of members (7 pages) |
30 November 2005 | Return made up to 15/07/05; full list of members (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
24 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 16-18 stowell street newcastle upon tyne NE1 4XQ (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 16-18 stowell street newcastle upon tyne NE1 4XQ (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | New director appointed (1 page) |
23 March 2005 | New director appointed (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
19 October 2004 | Return made up to 15/07/04; full list of members
|
19 October 2004 | Return made up to 15/07/04; full list of members
|
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 2 affleck street gateshead tyne & wear NE8 1QY (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 2 affleck street gateshead tyne & wear NE8 1QY (1 page) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
5 March 2004 | Particulars of mortgage/charge (3 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
15 July 2003 | Incorporation (17 pages) |
15 July 2003 | Incorporation (17 pages) |