Company NameGolden Castle Investments Limited
Company StatusDissolved
Company Number02833804
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Dissolution Date13 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameSui Fong Lok
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1993(same day as company formation)
RoleRestauranteur
Correspondence AddressFlat 2 Kava House
101 Jesmond Road
Newcastle Upon Tyne
NE2 1NH
Director NameMu Qing Chan Yu
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(2 years, 4 months after company formation)
Appointment Duration13 years, 8 months (closed 13 August 2009)
RoleMerchant
Correspondence Address9 Eddleston Avenue
Kenton Park Gosforth
Newcastle Upon Tyne
NE3 4SJ
Secretary NameSui Fong Lok
NationalityBritish
StatusClosed
Appointed07 July 2000(7 years after company formation)
Appointment Duration9 years, 1 month (closed 13 August 2009)
RoleRestauranteur
Correspondence AddressFlat 2 Kava House
101 Jesmond Road
Newcastle Upon Tyne
NE2 1NH
Director NameSung Ling Chen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleRestaurant Owner
Correspondence Address5 Kingham Court
Castle Dane
Newcastle Upon Tyne
NE3 1TS
Secretary NameSui Fong Lok
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleRestaurant Owner
Correspondence Address35 Baronswood
Gosforth
Newcastle Upon Tyne
NE3 3UB
Secretary NameMu Qing Chan Yu
NationalityBritish
StatusResigned
Appointed01 December 1995(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 1997)
RoleMerchant
Correspondence Address9 Eddleston Avenue
Kenton Park Gosforth
Newcastle Upon Tyne
NE3 4SJ
Secretary NameYuk Fan Chan
NationalityBritish
StatusResigned
Appointed02 November 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address7 Ravensworth Court
Gateshead
Tyne & Wear
NE11 9QY

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£69,563
Cash£10,600
Current Liabilities£60,981

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
10 October 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
3 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
24 October 2007Liquidators statement of receipts and payments (6 pages)
20 April 2007Liquidators statement of receipts and payments (6 pages)
22 September 2006Liquidators statement of receipts and payments (6 pages)
21 March 2006Liquidators statement of receipts and payments (6 pages)
1 November 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
28 September 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Appointment of a voluntary liquidator (1 page)
1 October 2002Statement of affairs (5 pages)
1 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2002Registered office changed on 11/09/02 from: flat 2 kava house 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
10 June 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
3 August 2001Return made up to 07/07/01; full list of members (7 pages)
17 July 2001New secretary appointed (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
12 July 2000Return made up to 07/07/00; full list of members (7 pages)
4 May 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
4 May 2000Accounts for a small company made up to 30 April 1999 (8 pages)
14 December 1999Return made up to 07/07/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (8 pages)
7 August 1998Return made up to 07/07/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (8 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
1 August 1997Return made up to 07/07/97; no change of members (4 pages)
29 July 1996Return made up to 07/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
8 December 1995Director resigned;new director appointed (2 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Accounts for a small company made up to 30 April 1995 (4 pages)
31 October 1995Accounting reference date shortened from 31/10 to 30/04 (1 page)
30 October 1995Accounting reference date shortened from 31/12 to 31/10 (1 page)
30 October 1995Accounts for a small company made up to 31 October 1994 (4 pages)
14 July 1995Return made up to 07/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1994Return made up to 07/07/94; full list of members (5 pages)