Fukayasa Gun 720 2113 Hiroshima Pref
Japan
Foreign
Director Name | Yuji Sakamoto |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 09 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | No 5 Asakioka Kannabe Cho Kuyuyasa Gun 720 2113 Hiroshima Pref Japan Foreign |
Director Name | Nobumasa Sakata |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 09 June 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Company Director |
Correspondence Address | 20770 Leapwood Avenue Carson Ca 90746 United States |
Secretary Name | Benjamin Tigcal |
---|---|
Nationality | Filipino |
Status | Current |
Appointed | 01 March 2001(2 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Technical Manager |
Correspondence Address | 46 The Wynd North Shields Tyne & Wear NE30 2TE |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Deloitte & Touche Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £196,655 |
Gross Profit | £3,539 |
Net Worth | -£81,339 |
Cash | £102,550 |
Current Liabilities | £41,180 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 March 2004 | Dissolved (1 page) |
---|---|
19 December 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 December 2003 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (10 pages) |
1 October 2002 | Registered office changed on 01/10/02 from: 46 the wynde beach wynde north shields tyne & wear NE30 2TE (1 page) |
27 September 2002 | Declaration of solvency (4 pages) |
27 September 2002 | Resolutions
|
27 September 2002 | Appointment of a voluntary liquidator (1 page) |
16 August 2002 | Secretary resigned (1 page) |
19 March 2002 | Return made up to 24/03/02; full list of members (7 pages) |
21 February 2002 | Accounts made up to 31 December 2001 (14 pages) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | Return made up to 24/03/01; full list of members
|
2 March 2001 | Accounts made up to 31 December 2000 (13 pages) |
16 April 2000 | Return made up to 24/03/00; full list of members (7 pages) |
15 February 2000 | Accounts made up to 31 December 1999 (16 pages) |
25 April 1999 | Return made up to 24/03/99; full list of members
|
8 April 1999 | Accounts made up to 31 December 1998 (15 pages) |
4 November 1998 | Ad 14/10/98--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
31 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | New director appointed (2 pages) |
13 May 1998 | Resolutions
|
8 May 1998 | Company name changed ishii hyoki company (europe) lim ited\certificate issued on 11/05/98 (2 pages) |
8 May 1998 | £ nc 100/250000 01/05/98 (1 page) |
27 April 1998 | Company name changed crossco (314) LIMITED\certificate issued on 28/04/98 (2 pages) |
24 March 1998 | Incorporation (16 pages) |