Company NameNew Goodwill Takeaway Limited
Company StatusDissolved
Company Number05261104
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Bing Ching Fung Cheng
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleAssistant Chef
Country of ResidenceUnited Kingdom
Correspondence Address10 Windor Court
Kingston Park Gosforth
Newcastle Upon Tyne
NE3 2YT
Director NameMr Wah Kwai Cheng
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleChef
Correspondence Address10 Windsor Court
Kingston Park Gosforth
Newcastle
Tyne & Wear
NE3 2YT
Secretary NameMr Wah Kwai Cheng
NationalityBritish
StatusClosed
Appointed15 October 2004(same day as company formation)
RoleChef
Correspondence Address10 Windsor Court
Kingston Park Gosforth
Newcastle
Tyne & Wear
NE3 2YT
Director NameRandalls Nominees Limited (Corporation)
Date of BirthSeptember 1996 (Born 27 years ago)
StatusResigned
Appointed15 October 2004(same day as company formation)
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered Address10 Windsor Court
Kingston Park Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2YT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
3 December 2008Application for striking-off (1 page)
3 November 2007Return made up to 15/10/07; no change of members (7 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
25 October 2006Return made up to 15/10/06; full list of members (7 pages)
16 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 May 2006Accounting reference date extended from 31/10/05 to 31/01/06 (1 page)
14 November 2005Return made up to 15/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Registered office changed on 27/10/04 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page)
27 October 2004Director resigned (1 page)
15 October 2004Incorporation (18 pages)