Company NameEver-Glory Enterprises (U.K.) Limited
Company StatusDissolved
Company Number03570272
CategoryPrivate Limited Company
Incorporation Date26 May 1998(25 years, 10 months ago)
Dissolution Date19 February 2002 (22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameLeeka Xu
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Ferens Park
Durham
DH1 1NU
Secretary NameLeeka Xu
NationalityBritish
StatusClosed
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Ferens Park
Durham
DH1 1NU
Director NameEdward Yi Hua Kang
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed26 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address42 Shanghai Road
Nanjing
210029
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address19 Ferens Park
Durham
DH1 1NU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£72,563
Cash£37,939
Current Liabilities£151,886

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
5 September 2001Director resigned (1 page)
4 July 2001Return made up to 26/05/01; full list of members (6 pages)
9 August 2000Return made up to 26/05/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 March 2000Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
19 July 1999Return made up to 26/05/99; full list of members (6 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
29 May 1998Registered office changed on 29/05/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998Director resigned (1 page)
26 May 1998Incorporation (12 pages)