Newcastle Upon Tyne
Tyne & Wear
NE7 7DZ
Secretary Name | Chang Sil Lee |
---|---|
Nationality | Korean |
Status | Closed |
Appointed | 15 January 2001(6 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 October 2002) |
Role | Company Director |
Correspondence Address | 50 Oatlands Way Durham County Durham DH1 5GL |
Director Name | Mr David Hardman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Director Name | Rebecca Jane Silcock |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 1995) |
Role | Trainee Sol |
Correspondence Address | 64 Greystoke Avenue Sandyford Newcastle Upon Tyne NE2 1PN |
Secretary Name | Mr David Hardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 May 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Donnington Court Newcastle Upon Tyne Tyne & Wear NE3 1TP |
Director Name | Won Choong Lee |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 May 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 1998) |
Role | Managing Director |
Correspondence Address | 14 Oatland Way Pity Me Durham DH1 5GL |
Director Name | Yang Woo Lee |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 May 1995(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 4 Glendyn Close Jesmond Newcastle Upon Tyne NE7 7DZ |
Secretary Name | Hak Baek Kim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 11 Whitethroat Close Ayton Village Washington Tyne & Wear NE38 0EZ |
Director Name | Hyon Ick Jo |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 12 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Ju Gong Apt 1704-702 Gae Po 3 Dong Kang Nam Gu Seoul Korean |
Director Name | Myung Soo Huh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Korean |
Status | Resigned |
Appointed | 01 January 1998(3 years after company formation) |
Appointment Duration | 2 years (resigned 22 January 2000) |
Role | Company Director |
Correspondence Address | 30 Preston Wood North Shields Tyne & Wear NE30 3LT |
Secretary Name | Gun Tai Kim |
---|---|
Nationality | South Korean |
Status | Resigned |
Appointed | 01 February 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 1 Oliver Place Durham DH1 3QS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Birtley Road Washington Tyne & Wear NE38 9DE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2001 | Secretary resigned (1 page) |
22 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
20 January 2001 | New secretary appointed (2 pages) |
30 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | New director appointed (2 pages) |
24 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
29 April 1999 | Return made up to 23/12/98; full list of members (6 pages) |
29 April 1999 | Director's particulars changed (1 page) |
10 March 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 23/12/97; full list of members (6 pages) |
24 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
13 January 1998 | Return made up to 23/12/96; no change of members; amend (6 pages) |
13 January 1998 | Return made up to 23/12/95; full list of members; amend (8 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 December 1996 | Return made up to 23/12/96; full list of members (6 pages) |
17 December 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | New director appointed (2 pages) |
26 September 1996 | Director resigned (1 page) |
23 January 1996 | Return made up to 23/12/95; full list of members
|
19 June 1995 | Director resigned;new director appointed (2 pages) |
28 April 1995 | Company name changed l g electronics north of england LTD\certificate issued on 01/05/95 (4 pages) |