Company NameHenry S Newsagent Limited
Company StatusDissolved
Company Number04806271
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 9 months ago)
Dissolution Date6 August 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameHing Keung Kwok
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Eastmount Road
Darlington
Co. Durham
DL1 1LA
Secretary NameHing Kwong Kwok
NationalityBritish
StatusClosed
Appointed20 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Eastmount Road
Darlington
Co. Durham
DL1 1LA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address58 Eastmount Road
Darlington
Co. Durham
DL1 1LA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington

Shareholders

100 at £1Hing Keung Kwok
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,032

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
3 September 2012Application to strike the company off the register (3 pages)
3 September 2012Application to strike the company off the register (3 pages)
28 August 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 August 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(4 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 100
(4 pages)
14 June 2012Registered office address changed from 2 Seaside Lane Easington Colliery Peterlee County Durham SR8 3PF on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 2 Seaside Lane Easington Colliery Peterlee County Durham SR8 3PF on 14 June 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
23 June 2010Secretary's details changed for Hing Kwong Kwok on 20 June 2010 (1 page)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Director's details changed for Hing Keung Kwok on 20 June 2010 (2 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Hing Kwong Kwok on 20 June 2010 (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Director's details changed for Hing Keung Kwok on 20 June 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 June 2008Return made up to 20/06/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
27 June 2006Return made up to 20/06/06; full list of members (2 pages)
27 June 2006Return made up to 20/06/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
25 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
21 July 2004Return made up to 20/06/04; full list of members (6 pages)
21 July 2004Return made up to 20/06/04; full list of members (6 pages)
15 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
15 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Registered office changed on 30/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 June 2003Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2003Ad 20/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2003Registered office changed on 30/06/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2003Incorporation (13 pages)
20 June 2003Incorporation (13 pages)