Company NameCharlie's Chinese Restaurant Limited
Company StatusDissolved
Company Number03372196
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)
Previous NameStaplepart Limited

Business Activity

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

Directors

Director NameKa Lai Tsan Leung
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (closed 25 July 2006)
RoleCompany Director
Correspondence Address30 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RW
Director NameKa Lai Tsan Leung
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (closed 25 July 2006)
RoleCompany Director
Correspondence Address30 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RW
Secretary NameKa Lai Tsan Leung
NationalityBritish
StatusClosed
Appointed04 June 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (closed 25 July 2006)
RoleCompany Director
Correspondence Address30 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RW
Director NameSing Kwong Leung
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address52 Ancrum Street
Newcastle Upon Tyne
Tyne & Wear
NE2 4LR
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusClosed
Appointed17 November 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 25 July 2006)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed16 May 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address41-43 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4SG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth-£8,888
Cash£10,584
Current Liabilities£81,503

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

25 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2006First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
13 January 2005New director appointed (2 pages)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
4 November 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
30 January 2004New secretary appointed (2 pages)
18 December 2003New director appointed (2 pages)
25 September 2003Secretary resigned;director resigned (1 page)
23 October 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
31 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
31 May 2001Return made up to 16/05/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: 41-43 gallowgate newcastle upon tyne tyne & wear NE1 4SG (1 page)
26 March 2001Registered office changed on 26/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
5 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 July 1999Full accounts made up to 31 August 1998 (11 pages)
6 July 1999Return made up to 16/05/99; no change of members (4 pages)
16 March 1999Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
18 June 1997Secretary resigned (1 page)
18 June 1997Registered office changed on 18/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
6 June 1997Company name changed staplepart LIMITED\certificate issued on 09/06/97 (2 pages)
16 May 1997Incorporation (12 pages)