Company NameYAU Shing Food Enterprise Limited
Company StatusDissolved
Company Number04168090
CategoryPrivate Limited Company
Incorporation Date26 February 2001(23 years, 2 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NamePau Minh Phan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleRestauranteur
Correspondence Address5 Bolm Buildings
Dipton
Stanley
County Durham
DH9 9JF
Secretary NameChing Yau Ho
NationalityBritish
StatusClosed
Appointed26 February 2001(same day as company formation)
RoleRestauranteur
Correspondence Address55 Glenluce Court
Cramlington
Northumberland
NE23 6QX
Director NameShing Chow Leung
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(same day as company formation)
RoleRestauranteur
Correspondence Address30 Edgehill
Ponteland
Northumberland
NE20 9RW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 February 2001(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 February 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address30 Edgehill
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

8 March 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004Strike-off action suspended (1 page)
11 May 2004Registered office changed on 11/05/04 from: coburg house 1 coburg street gateshead tyne and wear NE8 1NS (1 page)
24 September 2003Secretary resigned;director resigned (1 page)
5 June 2002Return made up to 26/02/02; full list of members (6 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Registered office changed on 20/03/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
20 March 2001Director resigned (1 page)
26 February 2001Incorporation (12 pages)