Company NameDean Young & Co.Limited
Company StatusDissolved
Company Number01047647
CategoryPrivate Limited Company
Incorporation Date27 March 1972(52 years, 1 month ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Karl Ferdinand Young
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 12 June 2007)
RoleSaleman
Correspondence Address39 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameMrs Patricia Ann Young
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address39 Rivermead
East Molesey
Surrey
KT8 9AZ
Secretary NameMr Karl Ferdinand Young
NationalityBritish
StatusClosed
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration16 years, 3 months (closed 12 June 2007)
RoleSaleman
Correspondence Address39 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameMr Leslie John Dean
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 January 1999)
RoleSaleman
Correspondence AddressCanaan Hillbrow Road
Liss
Hampshire
GU33 7LQ
Director NameMrs Patience Inez Penelope Dean
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(18 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 January 1999)
RoleCompany Director
Correspondence AddressCanaan Hillbrow Road
Liss
Hampshire
GU33 7LQ

Location

Registered Address35 Belmont Road
Uxbridge
Middlesex
UB8 1RH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£139,079
Cash£141,791
Current Liabilities£6,962

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
22 March 2006Return made up to 26/02/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 April 2005Return made up to 26/02/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
4 March 2004Return made up to 26/02/04; full list of members (7 pages)
15 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 March 2003Return made up to 26/02/03; full list of members (8 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2002Return made up to 26/02/02; full list of members (7 pages)
30 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 March 2001Return made up to 26/02/01; full list of members (7 pages)
7 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
8 March 2000Return made up to 26/02/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 April 1999Return made up to 26/02/99; full list of members (6 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
23 February 1999£ ic 100/50 16/01/99 £ sr 50@1=50 (1 page)
4 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 November 1998Director's particulars changed (1 page)
17 November 1998Director's particulars changed (1 page)
16 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1998Return made up to 26/02/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 February 1997Return made up to 26/02/97; no change of members (4 pages)
29 October 1996Accounts for a small company made up to 30 April 1995 (6 pages)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director's particulars changed (1 page)