Company NameChina Trade Development (UK) Limited
Company StatusDissolved
Company Number04118316
CategoryPrivate Limited Company
Incorporation Date1 December 2000(23 years, 4 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)
Previous NameEver 1458 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDuanchao Wang
Date of BirthJuly 1933 (Born 90 years ago)
NationalityChinese
StatusClosed
Appointed27 February 2001(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 26 August 2003)
RoleChairman
Correspondence AddressXinjie 2 2 18 Ganjuyzhi District
Dalian
116001
China
Director NameLi Wang
Date of BirthNovember 1961 (Born 62 years ago)
NationalityChinese
StatusClosed
Appointed27 February 2001(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 26 August 2003)
RoleManager
Correspondence AddressXinjie 2 2 18 Ganjuyzi District
Dalian
116001
China
Director NameLiang Wang
Date of BirthJune 1965 (Born 58 years ago)
NationalityChinese
StatusClosed
Appointed27 February 2001(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 26 August 2003)
RoleManager
Correspondence AddressXinjie 2-2-18
Gangingzi District
Dalian
116001
China
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusClosed
Appointed27 February 2001(2 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 26 August 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 December 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressWatson Burton
20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
12 February 2002Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
15 March 2001Ad 27/02/01--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
15 March 2001Nc inc already adjusted 27/02/01 (1 page)
15 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
5 March 2001Company name changed ever 1458 LIMITED\certificate issued on 05/03/01 (3 pages)
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)