Company NameThe Waterside Palace Restaurant Co Ltd
Company StatusDissolved
Company Number03189373
CategoryPrivate Limited Company
Incorporation Date23 April 1996(28 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Tak Keung Lau
NationalityBritish
StatusClosed
Appointed24 April 1996(1 day after company formation)
Appointment Duration26 years, 8 months (closed 03 January 2023)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressRoom 1007-8 10 Floor,Tower A, City Sq
Jiabin Road
Luohu District
Shenzhen
Director NameMrs Pat Kiu Lau
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(13 years after company formation)
Appointment Duration13 years, 8 months (closed 03 January 2023)
RoleGeneral Director
Country of ResidenceEngland
Correspondence Address4 High Street
Gosforth
Newcastle Upon Tyne
NE3 1NQ
Director NameMr Tak Keung Lau
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(20 years, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Forth Banks
Newcastle
Tyne & Wear
NE1 3SG
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed23 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameMr Kit Keung Lau
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 14 January 2005)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address123 Kenton Road
Gosforth
Newcastle Upon Tyne
NE3 4NN
Director NameMr Tak Keung Lau
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(1 day after company formation)
Appointment Duration13 years (resigned 24 April 2009)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address4 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NQ
Secretary NameMs Sun Ye Lau
NationalityBritish
StatusResigned
Appointed14 January 2005(8 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Elvaston Crescent
Kenton
Newcastle Upon Tyne
NE3 3GU
Secretary NameMrs Pat Kiu Lau
NationalityBritish
StatusResigned
Appointed02 June 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 April 2009)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address4 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NQ
Director NameMrs Pat Kiu Lau
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(13 years after company formation)
Appointment DurationResigned same day (resigned 24 April 2009)
RoleGeneral Director
Country of ResidenceEngland
Correspondence Address4 High Street
Gosforth
Newcastle-Upon-Tyne
Tyne And Wear
NE3 1NL
Secretary NameSun Si Lau
NationalityBritish
StatusResigned
Appointed28 April 2009(13 years after company formation)
Appointment DurationResigned same day (resigned 28 April 2009)
RoleCompany Director
Correspondence Address35 Cosgrove Court
Benton
Newcastle Upon Tyne
Tyne And Wear
NE7 7NW

Contact

Websitewatersidepalace.co.uk

Location

Registered Address29 Forth Banks
Newcastle
Tyne & Wear
NE1 3SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Mr Tak Keung Lau
100.00%
Ordinary

Financials

Year2014
Net Worth£1,120,922
Cash£134,517
Current Liabilities£7,284

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

15 March 2005Delivered on: 24 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25/26 holmside sunderland tyne & wear t/n DU30702. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 November 1998Delivered on: 28 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of forth banks newcastle upon tyne tyne and wear t/no;-TY263442. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

27 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 April 2020Previous accounting period shortened from 31 October 2019 to 31 August 2019 (1 page)
17 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 November 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 February 2017Appointment of Mr Tak Keung Lau as a director on 1 September 2016 (2 pages)
16 February 2017Appointment of Mr Tak Keung Lau as a director on 1 September 2016 (2 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
22 August 2016Director's details changed for Mrs Pat Kiu Lau on 15 August 2016 (2 pages)
22 August 2016Director's details changed for Mrs Pat Kiu Lau on 15 August 2016 (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
12 October 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
12 October 2012Compulsory strike-off action has been suspended (1 page)
12 October 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Termination of appointment of Sun Lau as a secretary (1 page)
3 September 2010Termination of appointment of Sun Lau as a secretary (1 page)
2 September 2010Termination of appointment of Pat Lau as a secretary (1 page)
2 September 2010Termination of appointment of Pat Lau as a secretary (1 page)
1 September 2010Termination of appointment of Pat Lau as a director (1 page)
1 September 2010Secretary's details changed for Tak Keung Lau on 24 April 2009 (2 pages)
1 September 2010Director's details changed for Mrs Pat Kiu Lau on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Mrs Pat Kiu Lau on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 September 2010Termination of appointment of Tak Lau as a director (1 page)
1 September 2010Termination of appointment of Pat Lau as a director (1 page)
1 September 2010Director's details changed for Mrs Pat Kiu Lau on 1 October 2009 (2 pages)
1 September 2010Termination of appointment of Tak Lau as a director (1 page)
1 September 2010Appointment of Mrs Pat Kiu Lau as a director (1 page)
1 September 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 September 2010Appointment of Mrs Pat Kiu Lau as a director (1 page)
1 September 2010Secretary's details changed for Tak Keung Lau on 24 April 2009 (2 pages)
1 September 2010Appointment of Mrs Pat Kiu Lau as a director (1 page)
1 September 2010Appointment of Mrs Pat Kiu Lau as a director (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 May 2009Return made up to 23/04/09; full list of members (3 pages)
22 May 2009Return made up to 23/04/09; full list of members (3 pages)
18 May 2009Secretary appointed sun si lau (2 pages)
18 May 2009Secretary appointed sun si lau (2 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Return made up to 23/04/08; full list of members (7 pages)
2 March 2009Return made up to 23/04/08; full list of members (7 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
17 July 2007Secretary resigned (1 page)
17 July 2007New secretary appointed (2 pages)
23 May 2007Return made up to 23/04/07; full list of members (8 pages)
23 May 2007Return made up to 23/04/07; full list of members (8 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 August 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 May 2005Return made up to 23/04/05; full list of members (8 pages)
20 May 2005Return made up to 23/04/05; full list of members (8 pages)
24 March 2005Particulars of mortgage/charge (5 pages)
24 March 2005Particulars of mortgage/charge (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 May 2004Return made up to 23/04/04; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
30 July 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
10 July 2002Return made up to 23/04/02; full list of members (7 pages)
10 July 2002Return made up to 23/04/02; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
20 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
13 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 May 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 May 1999Return made up to 23/04/99; full list of members (6 pages)
1 May 1999Return made up to 23/04/99; full list of members (6 pages)
28 November 1998Particulars of mortgage/charge (4 pages)
28 November 1998Particulars of mortgage/charge (4 pages)
23 April 1998Return made up to 23/04/98; no change of members (4 pages)
23 April 1998Return made up to 23/04/98; no change of members (4 pages)
22 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 July 1997Return made up to 23/04/97; full list of members (6 pages)
2 July 1997Return made up to 23/04/97; full list of members (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned (1 page)
17 May 1996Ad 24/04/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 May 1996Ad 24/04/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996New secretary appointed;new director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
8 May 1996Registered office changed on 08/05/96 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
23 April 1996Incorporation (11 pages)
23 April 1996Incorporation (11 pages)