Company NameIshii Hyoki Europe Company Limited
Company StatusDissolved
Company Number03533996
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years ago)
Previous NamesCrossco (314) Limited and Ishii Hyoki Company (Europe) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNaoki Kanao
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed09 June 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressNo 5 Asahioka Kannabe Cho
Fukayasa Gun 720 2113 Hiroshima Pref
Japan
Foreign
Director NameYuji Sakamoto
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJapanese
StatusCurrent
Appointed09 June 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence AddressNo 5 Asakioka Kannabe Cho
Kuyuyasa Gun 720 2113 Hiroshima Pref
Japan
Foreign
Director NameNobumasa Sakata
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed09 June 1998(2 months, 2 weeks after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address20770 Leapwood Avenue
Carson
Ca 90746
United States
Secretary NameBenjamin Tigcal
NationalityFilipino
StatusCurrent
Appointed01 March 2001(2 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleTechnical Manager
Correspondence Address46 The Wynd
North Shields
Tyne & Wear
NE30 2TE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressDeloitte & Touche
Gainsborough House 34-40 Grey
Street Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£196,655
Gross Profit£3,539
Net Worth-£81,339
Cash£102,550
Current Liabilities£41,180

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 March 2004Dissolved (1 page)
19 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 December 2003Liquidators statement of receipts and payments (5 pages)
23 October 2003Liquidators statement of receipts and payments (10 pages)
1 October 2002Registered office changed on 01/10/02 from: 46 the wynde beach wynde north shields tyne & wear NE30 2TE (1 page)
27 September 2002Declaration of solvency (4 pages)
27 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 September 2002Appointment of a voluntary liquidator (1 page)
16 August 2002Secretary resigned (1 page)
19 March 2002Return made up to 24/03/02; full list of members (7 pages)
21 February 2002Accounts made up to 31 December 2001 (14 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2001Accounts made up to 31 December 2000 (13 pages)
16 April 2000Return made up to 24/03/00; full list of members (7 pages)
15 February 2000Accounts made up to 31 December 1999 (16 pages)
25 April 1999Return made up to 24/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 April 1999Accounts made up to 31 December 1998 (15 pages)
4 November 1998Ad 14/10/98--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
18 August 1998Registered office changed on 18/08/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
31 July 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
13 May 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 May 1998Company 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 1998Company name changed crossco (314) LIMITED\certificate issued on 28/04/98 (2 pages)
24 March 1998Incorporation (16 pages)