Crook
County Durham
DL15 9BG
Director Name | Duc Sui Truong |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 November 2008) |
Role | Company Director |
Correspondence Address | 22 Croydon Road Fenham Tyne & Wear NE4 5LN |
Secretary Name | Duc Sui Truong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 November 2008) |
Role | Company Director |
Correspondence Address | 22 Croydon Road Fenham Tyne & Wear NE4 5LN |
Director Name | Yuen Cheung Lo |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2005) |
Role | Restaureteur |
Correspondence Address | Fortune Landing Saint Cuthberts Road, Marley Hill Newcastle Upon Tyne Tyne & Wear NE16 5EB |
Secretary Name | Yuen Cheung Lo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2005) |
Role | Restaureteur |
Correspondence Address | Fortune Landing Saint Cuthberts Road, Marley Hill Newcastle Upon Tyne Tyne & Wear NE16 5EB |
Secretary Name | Clint Woo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 7 Knightley Way Kingswood Hull East Yorkshire HU7 3JR |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 23 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 | 23 July 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Director Name | EDO Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2005) |
Correspondence Address | Flat A 13 F Shun Pont Commercial Building, 5-11 Thomson Road Wanchai Hongkong Foreign |
Registered Address | Manston Business Centre 22 Melbourne Street Leeds LS2 7PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£68,273 |
Cash | £6,070 |
Current Liabilities | £57,169 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2008 | Completion of winding up (1 page) |
10 June 2008 | Order of court to wind up (2 pages) |
5 September 2007 | Order of court to wind up (1 page) |
14 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
28 April 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
16 August 2005 | Return made up to 23/07/05; full list of members (9 pages) |
27 July 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: city exchange alfred gelder street hull HU1 1AA (1 page) |
26 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
26 April 2005 | New secretary appointed;new director appointed (2 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Particulars of mortgage/charge (3 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 7 knightley way kingswood hull east yorkshire HU7 3JR (1 page) |
22 July 2004 | Return made up to 23/07/04; full list of members
|
21 April 2004 | Registered office changed on 21/04/04 from: 43 saint james boulevard newcastle upon tyne tyne & wear NE1 4AY (1 page) |
6 December 2003 | New secretary appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Ad 24/07/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Incorporation (17 pages) |