Company NameYoung Shin (Monitors) Ltd.
DirectorWilliam Bung Choi
Company StatusDissolved
Company Number03524334
CategoryPrivate Limited Company
Incorporation Date4 March 1998(26 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameWilliam Bung Choi
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityKorean
StatusCurrent
Appointed04 March 1998(same day as company formation)
RoleManufacturing Managing Directo
Correspondence Address23 Greenwood Road
Billingham
Cleveland
TS23 4AZ
Secretary NameMr Ian Keith Groves
NationalityBritish
StatusCurrent
Appointed15 December 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address167 Hummersknott Avenue
Darlington
County Durham
DL3 8RL
Director NameIan David Stokes
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleFinancial Director
Correspondence Address1 Highstone Close
Redcar
Cleveland
TS10 2PR
Secretary NameIan David Stokes
NationalityBritish
StatusResigned
Appointed04 March 1998(same day as company formation)
RoleFinancial Director
Correspondence Address1 Highstone Close
Redcar
Cleveland
TS10 2PR
Director NameSoon Gyu Park
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityS.Korean
StatusResigned
Appointed15 December 1999(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2002)
RoleCompany Director
Correspondence Address3 Goose Pasture
Yarm
Cleveland
TS15 9EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGrant Thorton, Earl Grey House
75-85 Grey Street
Newcastle Upon Tyne
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£2,627,545
Gross Profit£438,870
Net Worth£859,791
Current Liabilities£86,045

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2004Dissolved (1 page)
31 October 2003Return of final meeting of creditors (1 page)
31 July 2003Registered office changed on 31/07/03 from: c/o grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page)
29 May 2002Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: haverton hill industrial estate billingham, cleveland TS23 1PZ (1 page)
30 October 2001Appointment of a liquidator (1 page)
24 October 2001Order of court to wind up (2 pages)
19 April 2001Return made up to 04/03/01; full list of members (6 pages)
19 April 2001Full accounts made up to 31 December 1999 (14 pages)
4 September 2000Full accounts made up to 31 March 1999 (13 pages)
22 May 2000Return made up to 04/03/00; full list of members (6 pages)
16 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
13 July 1999Particulars of mortgage/charge (3 pages)
25 June 1999Secretary resigned (1 page)
20 May 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1998Ad 28/05/98--------- £ si 1181523@1=1181523 £ ic 2/1181525 (2 pages)
8 December 1998Particulars of contract relating to shares (3 pages)
9 March 1998Secretary resigned (1 page)
4 March 1998Incorporation (17 pages)