Gosforth
Tyne And Wear
NE3 2DP
Director Name | Michael Oi Kin Yeung |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1996(1 day after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Restaurateur |
Correspondence Address | 14 Berrington Drive Richmond Garden Kenton Newcastle Upon Tyne NE5 4BG |
Secretary Name | Henderson Oi Ching Yeung |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1996(1 day after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Restaurateur |
Correspondence Address | 6 Fencer Court Gosforth Tyne And Wear NE3 2DP |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
7 May 2003 | Dissolved (1 page) |
---|---|
7 February 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2003 | Liquidators statement of receipts and payments (5 pages) |
24 January 2003 | Liquidators statement of receipts and payments (5 pages) |
8 February 2002 | Appointment of a voluntary liquidator (1 page) |
24 January 2002 | Statement of affairs (5 pages) |
24 January 2002 | Resolutions
|
10 January 2002 | Registered office changed on 10/01/02 from: 489 durham road low fell gateshead tyne & wear NE9 5EX (1 page) |
13 February 2001 | Return made up to 03/10/00; full list of members (6 pages) |
21 June 2000 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
21 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
20 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
20 August 1999 | Accounting reference date extended from 31/10/98 to 30/11/98 (1 page) |
19 August 1999 | Accounts for a small company made up to 31 October 1997 (4 pages) |
21 January 1999 | Return made up to 03/10/98; full list of members (6 pages) |
15 September 1998 | Return made up to 03/10/97; full list of members (8 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 48A durham road lowfell gateshead tyne and wear NE9 5EX (1 page) |
19 May 1998 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1998 | Strike-off action suspended (1 page) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
4 November 1996 | Ad 04/10/96--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 October 1996 | Incorporation (11 pages) |