Corbridge
Northumberland
NE45 5PW
Director Name | Juck Hur |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 28 May 1997(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Managing Director |
Correspondence Address | 306-103 Olympic Village Oryun-Dong Song-Apa-Gu Seoul South Korea Foreign |
Director Name | Byung Hak Kim |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1998(8 years, 5 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Managing Director |
Correspondence Address | 43 Dearham Grove Cramlington Northumberland NE23 9FR |
Director Name | Mr Suk Koo Cho |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 19 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 63 Dobong-Dong Dobong-Ku Seoul Korea |
Director Name | Mr Dong Ho Suh |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 19 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 9 Ranmore Close Cramlington Northumberland NE23 9NN |
Director Name | Mr Young Soo Byun |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 15 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Hans-Rother-Steg 50 6370 Oberursel (Taunus) Germany |
Director Name | Jung Huh |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 20 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1997) |
Role | Vice President |
Correspondence Address | 47-383 Okindong Jongrogv Seoul Foreign South Korea |
Director Name | Jung Song Thak |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 20 February 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 1996) |
Role | Managing Director |
Correspondence Address | 5 Farnborough Drive Parkside Cramlington Northumberland |
Director Name | Hong Young Lee |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | South Korean |
Status | Resigned |
Appointed | 01 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 1998) |
Role | Managing Director |
Correspondence Address | 3 Woburn Close Cramlington Northumberland NE23 9QP |
Registered Address | K P M G Corporate Recovery Quayside Hse 110 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,064,000 |
Gross Profit | £700,000 |
Net Worth | £20,000 |
Cash | £304,000 |
Current Liabilities | £9,220,000 |
Latest Accounts | 31 December 1997 (26 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
5 August 2004 | Dissolved (1 page) |
---|---|
5 May 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2002 | Liquidators statement of receipts and payments (5 pages) |
22 April 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Liquidators statement of receipts and payments (5 pages) |
2 May 2001 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Return made up to 11/03/00; full list of members (6 pages) |
17 April 2000 | Statement of affairs (5 pages) |
7 April 2000 | Appointment of a voluntary liquidator (1 page) |
7 April 2000 | Resolutions
|
31 March 2000 | Registered office changed on 31/03/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
17 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
15 December 1998 | Particulars of mortgage/charge (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 October 1998 | New director appointed (2 pages) |
25 September 1998 | Director resigned (1 page) |
25 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
11 June 1997 | Memorandum and Articles of Association (27 pages) |
4 June 1997 | Company name changed inkel (U.K.) LIMITED\certificate issued on 05/06/97 (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | New director appointed (2 pages) |
23 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 19/03/96; full list of members (6 pages) |
4 December 1995 | Nc inc already adjusted 30/11/95 (1 page) |
4 December 1995 | Resolutions
|
4 December 1995 | Ad 30/11/95--------- £ si 625000@1=625000 £ ic 1600000/2225000 (2 pages) |
4 December 1995 | Memorandum and Articles of Association (50 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |