White Bridge Park
Newcastle
NE7 7FR
Secretary Name | Miss Susan Wai Yee Chu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 11 Celandine Close White Bridge Park Newcastle NE7 7FR |
Secretary Name | John Oi Cheung Yeung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(same day as company formation) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 239 Durham Road Lowfell Tyne & Wear NE9 5AB |
Director Name | John Oi Cheung Yeung |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2004(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 13 November 2014) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 239 Durham Road Lowfell Tyne & Wear NE9 5AB |
Director Name | John Oi Cheung Yeung |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Restaurant Manager |
Correspondence Address | 14 Hersham Close Newcastle Upon Tyne Tyne And Wear NE3 2TN |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | John Oi Cheung Yeung 50.00% Ordinary |
---|---|
50 at £1 | Susan Wai Yee Chu 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £476,419 |
Cash | £27,522 |
Current Liabilities | £91,743 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 August 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (12 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 10 April 2014 (12 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 10 April 2014 (12 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
18 July 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Statement of affairs with form 4.19 (7 pages) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Appointment of a voluntary liquidator (1 page) |
19 April 2013 | Resolutions
|
19 April 2013 | Statement of affairs with form 4.19 (7 pages) |
9 April 2013 | Registered office address changed from 2-4 George Hudson Street York YO1 6LP United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 2-4 George Hudson Street York YO1 6LP United Kingdom on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 2-4 George Hudson Street York YO1 6LP United Kingdom on 9 April 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 November 2012 | Registered office address changed from St Vincents House 15 Oldham Road Manchester M4 5EQ on 27 November 2012 (1 page) |
27 November 2012 | Registered office address changed from St Vincents House 15 Oldham Road Manchester M4 5EQ on 27 November 2012 (1 page) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 August 2010 | Director's details changed for John Oi Cheung Yeung on 7 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Susan Wai Yee Chu on 7 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Susan Wai Yee Chu on 7 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for John Oi Cheung Yeung on 7 August 2010 (2 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for John Oi Cheung Yeung on 7 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Susan Wai Yee Chu on 7 August 2010 (2 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Return made up to 07/08/08; no change of members (7 pages) |
1 September 2008 | Return made up to 07/08/08; no change of members (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 September 2007 | Return made up to 07/08/07; full list of members
|
17 September 2007 | Return made up to 07/08/07; full list of members
|
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
16 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Return made up to 07/08/05; full list of members (8 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Return made up to 07/08/05; full list of members (8 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: st vincents house 15 oldham road manchester M4 5EQ (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: st vincents house 15 oldham road manchester M4 5EQ (1 page) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: no 22 manston business centre melbourne street leeds LS2 7PS (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: no 22 manston business centre melbourne street leeds LS2 7PS (1 page) |
11 August 2004 | Return made up to 07/08/04; full list of members
|
11 August 2004 | Return made up to 07/08/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
26 August 2003 | Return made up to 07/08/03; full list of members
|
26 August 2003 | Return made up to 07/08/03; full list of members
|
25 June 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: st vincents house 150 oldham road manchester M4 5EQ (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: st vincents house 150 oldham road manchester M4 5EQ (1 page) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
22 July 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 14 hersham close kingston park newcastle upon tyne NE3 2TN (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 14 hersham close kingston park newcastle upon tyne NE3 2TN (1 page) |
22 July 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
21 August 2001 | Incorporation (10 pages) |
21 August 2001 | Incorporation (10 pages) |