Company NameHung Sang Trading Company Limited
Company StatusDissolved
Company Number01815646
CategoryPrivate Limited Company
Incorporation Date11 May 1984(39 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameKoon Yan Wu
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleRestauranteur
Correspondence Address20 The Cloisters
High Grove South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS
Director NameYuk Yan Wu
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(8 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address22 Wells Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UG
Director NameYat Kwong Wu
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1993(8 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCo Director
Correspondence Address87 Kendal Crescent
Beacon Lough
Gateshead
Tyne & Wear
NE9 6YD
Secretary NameYuk Yan Wu
NationalityBritish
StatusCurrent
Appointed12 January 1993(8 years, 8 months after company formation)
Appointment Duration31 years, 3 months
RoleCo Director
Correspondence Address22 Wells Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 6UG
Director NameMr For Wah Lai
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleRestauranteur
Correspondence Address7 Huntley Crescent
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6EU
Director NameMr Terry Wu
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address3 Tiverton Gardens
Low Fell
Gateshead
Tyne & Wear
NE9 7PR
Secretary NameKoon Yan Wu
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 January 1993)
RoleCompany Director
Correspondence Address20 The Cloisters
High Grove South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7LS

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£2,352,488
Gross Profit£181,210
Net Worth£136,503
Cash£25,635
Current Liabilities£335,390

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2004Dissolved (1 page)
18 November 2003Liquidators statement of receipts and payments (5 pages)
18 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
20 August 2002Liquidators statement of receipts and payments (5 pages)
12 February 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (7 pages)
5 March 2001Liquidators statement of receipts and payments (15 pages)
2 March 2000Appointment of a voluntary liquidator (1 page)
2 March 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2000Statement of affairs (10 pages)
25 January 2000Registered office changed on 25/01/00 from: 27-31 fenkle street newcastle on tyne NE1 5XN (1 page)
26 October 1999Strike-off action suspended (1 page)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
12 April 1996Return made up to 31/12/95; full list of members (6 pages)
12 April 1996Return made up to 31/12/94; no change of members (3 pages)
15 February 1996Full accounts made up to 31 March 1995 (13 pages)
13 November 1995Director resigned (4 pages)