Company NameYoung Properties Limited
Company StatusDissolved
Company Number00499498
CategoryPrivate Limited Company
Incorporation Date19 September 1951(72 years, 7 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)
Previous NameBallantyne Engineering Company Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Jeffrey Young
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 10 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Randall Court
Page Street
London
NW7 2NJ
Secretary NameElaine Woolfe
NationalityBritish
StatusClosed
Appointed02 August 1999(47 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 10 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Randall Court Mill Hill
London
NW7 2NJ
Director NameIvor Paul Green
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 1999)
RoleWorks Director
Correspondence Address51 Whittleford Grove
Castle Bromwich
Birmingham
West Midlands
B36 9SL
Secretary NameDenise Eileen Smith
NationalityBritish
StatusResigned
Appointed31 December 1990(39 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 January 1996)
RoleCompany Director
Correspondence Address23 Inglewood Grove
Streetly
Sutton Coldfield
West Midlands
B74 3LL
Secretary NameMichael Jeffrey Young
NationalityBritish
StatusResigned
Appointed01 January 1996(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 July 1999)
RoleCompany Director
Correspondence Address10b Augustus Road
Edgbaston
Birmingham
West Midlands
B15 3NJ
Director NameRobert Edward Best
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(45 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2000)
RoleGeneral Manager
Correspondence AddressThe Roundhouse
Throws Corner Braintree Road
Little Dunmow
Essex
CM6 3AN
Secretary NameClaire Watton
NationalityBritish
StatusResigned
Appointed26 July 1999(47 years, 10 months after company formation)
Appointment Duration1 week (resigned 02 August 1999)
RoleCompany Director
Correspondence Address110 Scribers Lane
Birmingham
West Midlands
B28 0PD
Secretary NameMr William Renton Evans
NationalityBritish
StatusResigned
Appointed02 August 1999(47 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 02 August 1999)
RoleCompany Director
Correspondence Address3 Park Road
Station Square
Coventry
West Midlands
CV1 2LE

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

10 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
30 January 2001Application for striking-off (1 page)
12 January 2001Registered office changed on 12/01/01 from: 245 golden hillock road small heath birmingham B11 2PJ (1 page)
12 January 2001Director resigned (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
25 March 1999Return made up to 31/12/98; full list of members (7 pages)
10 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
8 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1997Director's particulars changed (1 page)
12 March 1997New director appointed (2 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (9 pages)
15 February 1996Secretary resigned;new secretary appointed (2 pages)
24 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 December 1995Accounts for a small company made up to 30 September 1995 (9 pages)
21 March 1995Return made up to 31/12/94; no change of members (6 pages)