Company NameYoung'S(Stokesley)Limited
DirectorsAlan Jack Cole and John Kinley
Company StatusDissolved
Company Number00876707
CategoryPrivate Limited Company
Incorporation Date13 April 1966(57 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Alan Jack Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(27 years, 5 months after company formation)
Appointment Duration30 years, 6 months
RoleChief Executive
Correspondence Address10 The Cove
Cockburnspath
TD13 5XD
Scotland
Secretary NameJohn Kinley
NationalityBritish
StatusCurrent
Appointed03 June 1996(30 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameJohn Kinley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1996(30 years, 4 months after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence AddressThe Birches
South Park
Sevenoaks
Kent
TN13 1EL
Director NameRoy Frank Gilbert Middleton
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(26 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1993)
RoleCompany Director & Retired Manager
Correspondence Address17 Fishers Green
Bridge Of Allan
Stirling
Stirlingshire
FK9 4PU
Scotland
Director NameKathleen Walsh
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(26 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressDowne Cottage
Glaisdale
Whitby
North Yorkshire
YO21 2PJ
Director NameWilliam Arthur Walsh
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(26 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1993)
RoleManaging Director
Correspondence AddressDowne Cottage
Glaisdale
Whitby
North Yorkshire
YO21 2PJ
Secretary NameWilliam Arthur Walsh
NationalityBritish
StatusResigned
Appointed22 October 1992(26 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressDowne Cottage
Glaisdale
Whitby
North Yorkshire
YO21 2PJ
Director NameJames Wishart
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressPinewoods Dartnell Avenue
Dartnell Park
West Byfleet
Surrey
KT14 6PJ
Secretary NameRobert Grayston
NationalityBritish
StatusResigned
Appointed30 September 1993(27 years, 5 months after company formation)
Appointment Duration7 months (resigned 01 May 1994)
RoleSecretary
Correspondence AddressAmbergayne The Paddock
Heswall
Wirral
Merseyside
L60 1XJ
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed01 May 1994(28 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1996)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Director NameMichael Alan Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(28 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook
Hawks Hill
Leatherhead
Surrey
KT22 9DS

Location

Registered AddressWindsor House
50 Victoria Street
London
SW1H 0NR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 1997Dissolved (1 page)
18 August 1997Return of final meeting in a members' voluntary winding up (3 pages)
6 May 1997Full accounts made up to 31 December 1996 (5 pages)
20 March 1997Appointment of a voluntary liquidator (2 pages)
20 March 1997Declaration of solvency (3 pages)
20 March 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 March 1997Registered office changed on 11/03/97 from: bowland house gadbrook business centre rudheath northwich cheshire CW9 7TN (1 page)
23 September 1996Return made up to 13/09/96; no change of members (5 pages)
11 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996New secretary appointed (2 pages)
22 September 1995Return made up to 13/09/95; no change of members (10 pages)
29 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1995Full accounts made up to 31 December 1994 (10 pages)