Company NameYeungsin Co Ltd
DirectorsHenderson Oi Ching Yeung and Michael Oi Kin Yeung
Company StatusDissolved
Company Number03258821
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)

Business Activity

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

Directors

Director NameHenderson Oi Ching Yeung
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(1 day after company formation)
Appointment Duration27 years, 7 months
RoleRestaurateur
Correspondence Address6 Fencer Court
Gosforth
Tyne And Wear
NE3 2DP
Director NameMichael Oi Kin Yeung
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1996(1 day after company formation)
Appointment Duration27 years, 7 months
RoleRestaurateur
Correspondence Address14 Berrington Drive
Richmond Garden Kenton
Newcastle Upon Tyne
NE5 4BG
Secretary NameHenderson Oi Ching Yeung
NationalityBritish
StatusCurrent
Appointed04 October 1996(1 day after company formation)
Appointment Duration27 years, 7 months
RoleRestaurateur
Correspondence Address6 Fencer Court
Gosforth
Tyne And Wear
NE3 2DP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

7 May 2003Dissolved (1 page)
7 February 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
24 January 2003Liquidators statement of receipts and payments (5 pages)
8 February 2002Appointment of a voluntary liquidator (1 page)
24 January 2002Statement of affairs (5 pages)
24 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 January 2002Registered office changed on 10/01/02 from: 489 durham road low fell gateshead tyne & wear NE9 5EX (1 page)
13 February 2001Return made up to 03/10/00; full list of members (6 pages)
21 June 2000Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
21 June 2000Full accounts made up to 31 October 1999 (6 pages)
20 October 1999Return made up to 03/10/99; full list of members (6 pages)
20 August 1999Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
19 August 1999Accounts for a small company made up to 31 October 1997 (4 pages)
21 January 1999Return made up to 03/10/98; full list of members (6 pages)
15 September 1998Return made up to 03/10/97; full list of members (8 pages)
15 June 1998Registered office changed on 15/06/98 from: 48A durham road lowfell gateshead tyne and wear NE9 5EX (1 page)
19 May 1998First Gazette notice for compulsory strike-off (1 page)
19 May 1998Strike-off action suspended (1 page)
26 November 1996Secretary resigned (1 page)
26 November 1996Director resigned (1 page)
4 November 1996Ad 04/10/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 1996Incorporation (11 pages)