Company NameYork Jumbo Limited
Company StatusDissolved
Company Number04274157
CategoryPrivate Limited Company
Incorporation Date21 August 2001(22 years, 8 months ago)
Dissolution Date13 November 2014 (9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Susan Wai Yee Chu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address11 Celandine Close
White Bridge Park
Newcastle
NE7 7FR
Secretary NameMiss Susan Wai Yee Chu
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address11 Celandine Close
White Bridge Park
Newcastle
NE7 7FR
Secretary NameJohn Oi Cheung Yeung
NationalityBritish
StatusClosed
Appointed21 August 2001(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address239 Durham Road
Lowfell
Tyne & Wear
NE9 5AB
Director NameJohn Oi Cheung Yeung
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(2 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 13 November 2014)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address239 Durham Road
Lowfell
Tyne & Wear
NE9 5AB
Director NameJohn Oi Cheung Yeung
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleRestaurant Manager
Correspondence Address14 Hersham Close
Newcastle Upon Tyne
Tyne And Wear
NE3 2TN
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed21 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed21 August 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1John Oi Cheung Yeung
50.00%
Ordinary
50 at £1Susan Wai Yee Chu
50.00%
Ordinary

Financials

Year2014
Net Worth£476,419
Cash£27,522
Current Liabilities£91,743

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
13 August 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
11 June 2014Liquidators' statement of receipts and payments to 10 April 2014 (12 pages)
11 June 2014Liquidators statement of receipts and payments to 10 April 2014 (12 pages)
11 June 2014Liquidators' statement of receipts and payments to 10 April 2014 (12 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
18 July 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Statement of affairs with form 4.19 (7 pages)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2013Statement of affairs with form 4.19 (7 pages)
9 April 2013Registered office address changed from 2-4 George Hudson Street York YO1 6LP United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 2-4 George Hudson Street York YO1 6LP United Kingdom on 9 April 2013 (2 pages)
9 April 2013Registered office address changed from 2-4 George Hudson Street York YO1 6LP United Kingdom on 9 April 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 November 2012Registered office address changed from St Vincents House 15 Oldham Road Manchester M4 5EQ on 27 November 2012 (1 page)
27 November 2012Registered office address changed from St Vincents House 15 Oldham Road Manchester M4 5EQ on 27 November 2012 (1 page)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(5 pages)
15 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 August 2010Director's details changed for John Oi Cheung Yeung on 7 August 2010 (2 pages)
24 August 2010Director's details changed for Susan Wai Yee Chu on 7 August 2010 (2 pages)
24 August 2010Director's details changed for Susan Wai Yee Chu on 7 August 2010 (2 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for John Oi Cheung Yeung on 7 August 2010 (2 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for John Oi Cheung Yeung on 7 August 2010 (2 pages)
24 August 2010Director's details changed for Susan Wai Yee Chu on 7 August 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 August 2009Return made up to 07/08/09; full list of members (4 pages)
19 August 2009Return made up to 07/08/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Return made up to 07/08/08; no change of members (7 pages)
1 September 2008Return made up to 07/08/08; no change of members (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Return made up to 07/08/06; full list of members (7 pages)
16 October 2006Return made up to 07/08/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Return made up to 07/08/05; full list of members (8 pages)
13 October 2005New director appointed (2 pages)
13 October 2005Return made up to 07/08/05; full list of members (8 pages)
7 April 2005Registered office changed on 07/04/05 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
7 April 2005Registered office changed on 07/04/05 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
19 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Registered office changed on 17/02/05 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page)
17 February 2005Registered office changed on 17/02/05 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 September 2004Registered office changed on 20/09/04 from: no 22 manston business centre melbourne street leeds LS2 7PS (1 page)
20 September 2004Registered office changed on 20/09/04 from: no 22 manston business centre melbourne street leeds LS2 7PS (1 page)
11 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 2004Return made up to 07/08/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
26 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
25 June 2003Particulars of mortgage/charge (4 pages)
30 April 2003Registered office changed on 30/04/03 from: st vincents house 150 oldham road manchester M4 5EQ (1 page)
30 April 2003Registered office changed on 30/04/03 from: st vincents house 150 oldham road manchester M4 5EQ (1 page)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 September 2002Return made up to 21/08/02; full list of members (7 pages)
12 September 2002Return made up to 21/08/02; full list of members (7 pages)
22 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
22 July 2002Registered office changed on 22/07/02 from: 14 hersham close kingston park newcastle upon tyne NE3 2TN (1 page)
22 July 2002Registered office changed on 22/07/02 from: 14 hersham close kingston park newcastle upon tyne NE3 2TN (1 page)
22 July 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 October 2001New secretary appointed;new director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
21 August 2001Incorporation (10 pages)
21 August 2001Incorporation (10 pages)