Company NamePacific Cuisine Limited
DirectorHung Kwong Yu
Company StatusDissolved
Company Number03390568
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Previous NameJadeshow Limited

Business Activity

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

Directors

Secretary NameBeverley Yu
NationalityBritish
StatusCurrent
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration26 years, 9 months
RoleManager
Correspondence Address48 Exeter Street
Gateshead
Tyne & Wear
NE8 4EY
Director NameHung Kwong Yu
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1998(11 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address30-32
Stowell Street
Newcastle Upon Tyne
Tyne & Wear
NE1 4XQ
Director NameWing Kwong Yue
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(2 weeks, 2 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 June 1998)
RoleManager
Correspondence AddressFlat Above Barclays Bank
Collingwood Street
Newcastle
Northumberland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

10 April 2000Dissolved (1 page)
10 January 2000Liquidators statement of receipts and payments (5 pages)
10 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 1998Statement of affairs (6 pages)
26 November 1998Appointment of a voluntary liquidator (1 page)
17 November 1998Registered office changed on 17/11/98 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
13 July 1998Return made up to 23/06/98; full list of members (6 pages)
17 June 1998New director appointed (2 pages)
28 July 1997Memorandum and Articles of Association (8 pages)
23 July 1997Company name changed jadeshow LIMITED\certificate issued on 24/07/97 (2 pages)
21 July 1997Secretary resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 July 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997New secretary appointed (2 pages)
23 June 1997Incorporation (9 pages)