Company NameChina Business Company (U.K.) Limited
Company StatusDissolved
Company Number04011131
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)
Previous NameEver 1343 Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NamePeng Yaoxin
Date of BirthMay 1957 (Born 67 years ago)
NationalityChinese
StatusClosed
Appointed19 June 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 8 months (closed 14 March 2006)
RoleManager
Correspondence AddressNo 20-8-2 Huaxing Street
Dalian
Liaoning
China
Director NameLiu Dong
Date of BirthNovember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed19 June 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2002)
RoleManager
Correspondence AddressNo 87-1-4 Jiusan Street
Dalian
Liaoning
China
Director NameMao Zhijian
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed19 June 2000(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2002)
RoleManager
Correspondence AddressNo 83 Shangyou Street
Dalian
Liaoning
China
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusResigned
Appointed19 June 2000(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressWatson Burton Llp
1 St James Gate
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2005Secretary resigned (1 page)
30 July 2004Return made up to 08/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/07/04
(6 pages)
12 March 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
22 July 2003Return made up to 08/06/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
20 September 2002Return made up to 08/06/02; full list of members (7 pages)
9 April 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
11 October 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(7 pages)
27 July 2000New secretary appointed (2 pages)
26 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 July 2000Secretary resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
8 June 2000Incorporation (30 pages)