Company NameHappy Valley (Sunderland) Limited
Company StatusDissolved
Company Number06538709
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NameWXXT Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sau Ching Pang
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 day after company formation)
Appointment Duration5 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Director NameMr Wah Tung Pang
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(1 day after company formation)
Appointment Duration5 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Secretary NameMr Wah Tung Pang
NationalityBritish
StatusClosed
Appointed20 March 2008(1 day after company formation)
Appointment Duration5 years, 4 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF

Location

Registered AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
NE1 5XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Wah Tung Pang
50.00%
Ordinary
50 at £1Mrs Sau Ching Pang
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£26,243
Current Liabilities£26,143

Accounts

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

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2013Application to strike the company off the register (3 pages)
3 April 2013Application to strike the company off the register (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(3 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 100
(3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Secretary's details changed for Mr Wah Tung Pang on 1 April 2010 (1 page)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 April 2011Secretary's details changed for Mr Wah Tung Pang on 1 April 2010 (1 page)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
19 April 2011Secretary's details changed for Mr Wah Tung Pang on 1 April 2010 (1 page)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Wah Tung Pang on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Wah Tung Pang on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Wah Tung Pang on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Sau Ching Pang on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Sau Ching Pang on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Sau Ching Pang on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Return made up to 19/03/09; full list of members (5 pages)
31 March 2009Return made up to 19/03/09; full list of members (5 pages)
7 April 2008Director and secretary appointed wah tung pang (2 pages)
7 April 2008Director appointed sau ching pang (2 pages)
7 April 2008Director and secretary appointed wah tung pang (2 pages)
7 April 2008Director appointed sau ching pang (2 pages)
31 March 2008Memorandum and Articles of Association (4 pages)
31 March 2008Memorandum and Articles of Association (4 pages)
27 March 2008Appointment terminated director corporate legal LTD (1 page)
27 March 2008Registered office changed on 27/03/2008 from 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
27 March 2008Registered office changed on 27/03/2008 from 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page)
27 March 2008Appointment terminated secretary sean kelly (1 page)
27 March 2008Appointment Terminated Secretary sean kelly (1 page)
27 March 2008Appointment Terminated Director corporate legal LTD (1 page)
22 March 2008Company name changed wxxt LIMITED\certificate issued on 27/03/08 (2 pages)
22 March 2008Company name changed wxxt LIMITED\certificate issued on 27/03/08 (2 pages)
19 March 2008Incorporation (9 pages)
19 March 2008Incorporation (9 pages)