Gateshead
Tyne & Wear
NE8 4EY
Director Name | Hung Kwong Yu |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Correspondence Address | 30-32 Stowell Street Newcastle Upon Tyne Tyne & Wear NE1 4XQ |
Director Name | Wing Kwong Yue |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 June 1998) |
Role | Manager |
Correspondence Address | Flat Above Barclays Bank Collingwood Street Newcastle Northumberland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne And Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 April 2000 | Dissolved (1 page) |
---|---|
10 January 2000 | Liquidators statement of receipts and payments (5 pages) |
10 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 December 1999 | Liquidators statement of receipts and payments (5 pages) |
26 November 1998 | Resolutions
|
26 November 1998 | Statement of affairs (6 pages) |
26 November 1998 | Appointment of a voluntary liquidator (1 page) |
17 November 1998 | Registered office changed on 17/11/98 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page) |
13 July 1998 | Return made up to 23/06/98; full list of members (6 pages) |
17 June 1998 | New director appointed (2 pages) |
28 July 1997 | Memorandum and Articles of Association (8 pages) |
23 July 1997 | Company name changed jadeshow LIMITED\certificate issued on 24/07/97 (2 pages) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
23 June 1997 | Incorporation (9 pages) |